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

Severnside Nominees Limited

Corporation

Severnside Nominees Limited
14-18 City Road
Cardiff
CF24 3DL
Wales

Current appointments

Resigned appointments

9,236

Closed appointments

Corporate Director

InformationThis entity is a corporation assigned as a director or secretary

Companies

Company NameBowers Walk Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1992 (same day as company formation)
Appointment Duration1 year (Resigned 28 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Station Road
Harpenden
AL5 4SA
Company NameWallers Close (Dagenham) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thamesbourne Lodge
Station Road
Bourne End
Bucks
SL8 5QH
Company NameNicholas Pearson Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Farm House Unit 16 Church Farm Business Park
Corston
Bath
Somerset
BA2 9AP
Company NameArena Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1992 (same day as company formation)
Appointment Duration1 year (Resigned 01 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 4 & 5
Ely Valley Industrial Estate
Pontyclun
Mid Glamorgan
CF72 9DZ
Wales
Company NamePAC Project Advisors UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 15 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Company NameMarvelhouse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (same day as company formation)
Appointment Duration1 month (Resigned 14 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
296 King Street
London
W6 0RR
Company NameWickstead Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1992 (same day as company formation)
Appointment Duration1 month (Resigned 24 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Inworth Walk
Wickford
Essex
SS11 8NA
Company NameQuietgrove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1992 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 25 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
88 Crawford Street
London
W1H 2EJ
Company NameM C L (Civil Engineering Contractors) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1992 (same day as company formation)
Appointment Duration1 month (Resigned 01 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Estoril House
Canal Road
Cwmbach,Aberdare
Mid Glamorgan.
CF44 0PA
Wales
Company NameSwanborough Court (Shoreham-By-Sea) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ellmans 43
Church Road
Hove
BN3 2BE
Company NamePalat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1992
Appointment Duration2 weeks, 6 days (Resigned 30 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
54 Dencer Drive
Kenilworth
Warwickshire
CV8 2RU
Company NameLammas Drive Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Lammas Drive
Staines
Middlesex
TW18 4TS
Company NameComputerworld (Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cwl House Unit 17 Neptune Court
Ocean Park
Cardiff
South Glamorgan
CF24 5PJ
Wales
Company NameCranley Manor Lessees' Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1992 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 15 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
145 High Street
High Street
Cranleigh
GU6 8BB
Company NameSCCI Alphatrack Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 17 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Pavilion
Botleigh Grange Business Park
Hedge End
Southampton
SO30 2AF
Company NameRichmond Nantwich Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Angel Court
London
EC2R 7HJ
Company NameCampbell Aviation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ormond House
26/27 Boswell Street
London
WC1N 3JZ
Company NameRichmond Nantwich Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1993 (same day as company formation)
Appointment Duration3 months (Resigned 15 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Angel Court
London
EC2R 7HJ
Company NameCalmcare Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Severn House
Hazell Drive
Newport
NP10 8FY
Wales
Company NameBenchmarx Kitchens And Joinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 29 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lodge Way House Lodge Way
Harlestone Road
Northampton
NN5 7UG
Company NameMastral Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 16 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
71b Liswerry Road
Newport
NP19 4LH
Wales
Company NameDualpost Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1993 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 19 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Property House
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameAmenity Horticultural Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1993 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 31 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Coppards Lane
Northiam
Rye
East Sussex
TN31 6QN
Company NameManor Farm (South Yorkshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1993 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 23 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
86 Hillway
London
N6 6DP
Company NameTotalpoint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Green, Pen-Y-Fan
The Narth
Monmouth
Monmouthshire
NP25 4RA
Wales
Company NameOCCO Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1993 (same day as company formation)
Appointment Duration1 month (Resigned 02 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
107/112 107/112 Leadenhall Street
London
EC3A 4AF
Company NameTharssun Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
N D Jones
Orchard House Croesffrydd
Llanfihangel Crucorney
Abergavenny
Monmouthshire
NP7 8DH
Wales
Company NameBloomsbury Minerals Economics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 03 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
97 Judd Street
London
WC1H 9JG
Company NameTriangle House Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment Duration3 months (Resigned 06 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Trenance
Cheam Road
Epsom
KT17 3EL
Company NameSherwood Lock Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (same day as company formation)
Appointment Duration1 year (Resigned 28 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Company NameRhondda Damp-Proofing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Heol Aradur
Cardiff
CF5 2RE
Wales
Company NameGregory Watson & Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 River Street
Clerkenwell
London
EC1R 1XN
Company NameBay View Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Peninsula Management Sw Limited Elms Estate Office
Bishops Tawton
Barnstaple
Devon
EX32 0EJ
Company NameThe Dell (Four) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 7 Aspect House
Pattenden Lane
Marden
Kent
TN12 9QJ
Company NameDesignease Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 26 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 7 Stonehouse Commercial Centre
Bristol Road
Stonehouse
GL10 3RD
Wales
Company NameTotal Integrated Management Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 15 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mentmore 20 Marshfield Road
Castleton
Cardiff
CF3 2UU
Wales
Company Name99B-D Thorney Mill Road Iver Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
99b Thorney Mill Road
Iver, Buckinghamshire.
Company NameSDJW Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 09 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ruskin House
Harcourt Hill
Oxford
Oxfordshire
OX2 9AS
Company NameThe Poplars Didcot (5A) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 15 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Manor Courtyard
Hughenden Avenue
High Wycombe
Buckinghamshire
HP13 5RE
Company NameGrimme (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1993 (same day as company formation)
Appointment Duration1 month (Resigned 20 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Station Road
Swineshead
Boston
Lincolnshire
PE20 3PS
Company NamePre-School Learning Alliance Property Trust Corporation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
50 Featherstone Street
London
EC1Y 8RT
Company NameContract Floors (Sheffield) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 12 Excelsior Works
Station Road Ecclesfield
Sheffield
S35 9YR
Company NameHealth & Care Services (NW) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fifth Floor
80 Hammersmith Road
London
W14 8UD
Company NameBalksbury Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lavender Cottage
6 Britwell Road
Watlington
Oxon
OX49 5JS
Company NameSkillmatcher Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 29 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sheaves House 9 Birch Close
Wrecclesham
Farnham
Surrey
GU10 4TJ
Company NameAt On Line Computing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 18 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Station Court Old Station Road
Hampton-In-Arden
Solihull
B92 0HA
Company Name2LK Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (same day as company formation)
Appointment Duration3 days (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Second Floor Cheyenne House
West Street
Farnham
Surrey
GU9 7EQ
Company NameHarland Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Shrubbery 14 Church Street
Whitchurch
Basingstoke
Hampshire
RG28 7AB
Company NameWhite Horse Employment Network Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1993 (same day as company formation)
Appointment Duration4 days (Resigned 28 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Studio 27 The Glove Factory Brook Lane
Holt
Trowbridge
Wiltshire
BA14 6RL
Company NameSpeedtwin Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1993 (same day as company formation)
Appointment Duration1 month (Resigned 04 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 The Green
Richmond
Surrey
TW9 1PL
Company NameWheatbutts Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 The Limberlost
Welwyn
AL6 9TS
Company NameCygnet Court (Bishop's Stortford) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
141 High Road
Loughton
Essex
IG10 4LT
Company NameMont-Joye Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1993 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 08 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Absolute Sounds
58 Durham Road
London
SW20 0TW
Company NameBarton Industrial Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 06 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Northbank House
144 Totteridge Lane
London
N20 8JJ
Company Name85 Goldstone Villas (Hove) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor, Park Gate
161-163 Preston Road
Brighton
East Sussex
BN1 6AF
Company NameEurofund (UK) Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 22 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
United House
North Road
Islington
London
N7 9DP
Company NameLinecheck Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1993 (same day as company formation)
Appointment Duration1 week (Resigned 06 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Cressy Road
Penylan
Cardiff
South Glamorgan
CF23 5BE
Wales
Company NameAssetvalue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 13 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Arnella Court
Queens Road
Farnborough
GU14 6JR
Company NameBell Road (Bottisham) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Hills Road
Cambridge
Cambs
CB2 1JP
Company NameCourt Farm Mews Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 High Street
Stonehouse
Glos
GL10 2NA
Wales
Company NameKingston House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Kingston House St. Johns Place
Wistow
Huntingdon
PE28 2QR
Company NameMiss X Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hillcrest Pengors Road
Llangyfelach
Swansea
SA5 7JF
Wales
Company NameRareblend Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 30 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Coleg Sir Gar
Graig Campus Sandy Road
Llanelli
Carmarthenshire
SA15 4DW
Wales
Company NamePlusgrange Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 15 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Birchington Road
London
N8 8HR
Company NameInfoactive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 11 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Prince Arthur Mews
London
NW3 1RD
Company NameMedi-Move Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameShaftesbury Gardens (Acton) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1994 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 26 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rmg House
Essex Road
Hoddesdon
EN11 0DR
Company NameS.A.S. Building Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Douglas Close
Danescourt
Cardiff
CF5 2QT
Wales
Company NameCardiff Bay Boat Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Henstaff Court
Llantrisant Road
Cardiff
CF72 8NG
Wales
Company NameStephens And George Magazines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1994 (same day as company formation)
Appointment Duration1 month (Resigned 01 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Goat Mill Road
Dowlais
Merthyr Tydfil
Mid Glamorgan
CF48 3TD
Wales
Company Name3 Cleveland Terrace Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Cleveland Terrace
Westward Ho
Bideford
EX39 1JR
Company NameUpwise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 12 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O French Ludlam & Co Limited
661 High Street
Kingswinford
West Midlands
DY6 8AL
Company NamePurefleet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 06 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Carlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Company NameArdenfield Development Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
61 Charlotte Street
St Pauls Square
Birmingham
B3 1PX
Company Name39 Chichester Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 2, 5
Eastern Terrace
Brighton
East Sussex
BN2 1DJ
Company NameCareys Shared Equity Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Hand Axe Yard 277a Gray'S Inn Road
Kings Cross
London
WC1X 8BD
Company NameMorgan Interactive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Coach House, Empire Farm
Throop Road
Templecombe
BA8 0HR
Company NameAshworth Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 The Washington Centre
Halesowen Road
Dudley
West Midlands
DY2 9RE
Company NameThe Cloisters Management Company (Redditch) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Four Gables Hazzards Hill
Mere
Warminster
Wiltshire
BA12 6ET
Company NameTaylors Estate Agents & Surveyors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
85 High Street
Stourbridge
West Midlands
DY8 1ED
Company NameThomas Waste Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hafod Garage
Old Abergavenny Road
Brynmawr
Gwent
NP23 4GU
Wales
Company NameFat Cat Cafe Bars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sky View Argosy Way
East Midlands Airport
Castle Donington
Derbyshire
DE74 2SA
Company NameDirect Freight Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Henstaff Court
Llantrisant Road
Cardiff
CF72 8NG
Wales
Company NameFeversham Crescent Management Company (York) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Feversham Crescent
Wigginton Road
York
Yorkshire
YO31 8HQ
Company NameAssociated Telecom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 10a Pemberton House
Stafford Park 1
Telford
TF3 3BD
Company NameGreenrose Network (Franchise) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 St Stephens Court
St. Stephens Road
Bournemouth
BH2 6LA
Company NameAnvil Court (Slough) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP
Company NameMitreform Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1994 (same day as company formation)
Appointment Duration1 month (Resigned 04 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
73 Victoria Road
Maldon
Essex
CM9 5HE
Company NameBrackla-Nodor Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1994 (same day as company formation)
Appointment Duration5 days (Resigned 13 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
South Road
Bridgend Industrial Estate
Bridgend
Mid Glamorgan
CF31 3PT
Wales
Company NameRapidmile Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 07 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
73 High Street
Thames Ditton
Surrey
KT7 0SF
Company NameTitlespan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pentire House 5 Burghley Court
Winterbourne
Bristol
BS36 1LR
Company NameJeeves Close Property Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Jeeves Close
Peartree Bridge
Milton Keynes
MK6 3PB
Company NameM H (Thread Rolling) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Park Row
Nottingham
NG1 6GR
Company NameInland Waterways International
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Courtyard
33 Duke Street
Trowbridge
Wiltshire
BA14 8EA
Company NameJ And J Commercials Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit N2 South Point Ind Estate
Clos Marion
Cardiff
South Glamorgan
CF10 4LQ
Wales
Company NameMick George (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameWeston Park Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 Northumberland Road Northumberland Road
Sheffield
S10 2TX
Company NameSpencer Court (Elm Park) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
141 High Road
Loughton
Essex
IG10 4LT
Company NameStockton Court Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Lupofresh Limited, Benover
Road, Yalding
Maidstone
Kent
ME18 6ET
Company NameThe Birches (Uplands) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Green Banks
The Hill, Merrywalks
Stroud
Gloucestershire
GL5 4EP
Wales
Company NameBramwell Mews (Islington) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Mylako Limited
16 Upper Woburn Place
London
WC1H 0AF
Company NameClaessens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 21 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Danebrook Court
Langford Lane
Kidlington
Oxfordshire
OX5 1LQ
Company Name21 Carlisle Road (Hove) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
65 Church Road
Hove
East Sussex
BN3 2BD
Company NameHolmfirth Bridal Cottage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Longley
Holmfirth
West Yorkshire
HD9 2JD
Company NameEvans Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 31 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
59 Waterloo Road
Penylan
Cardiff
CF23 9BL
Wales
Company NameWheadon's Group Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ty Derw Lime Tree Court
Cardiff Gate Business Park
Cardiff
CF23 8AB
Wales
Company NameRed Dragon Inventories Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1994 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 15 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Minehead Avenue
Sully
Vale Of Glamrogan
South Wales
CF64 5TH
Wales
Company NameCeltic Mining Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1994 (same day as company formation)
Appointment Duration1 month (Resigned 29 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Avalon House
5-7 Cathedral Road
Cardiff
CF11 9HA
Wales
Company NameJ & R Steel Fabrication Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 3, Elder Farm West End Lane
Harlington
Hayes
UB3 5LY
Company NameLyons Seafoods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1994 (same day as company formation)
Appointment Duration6 days (Resigned 14 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fairfield House
Fairfield Road
Warminster
Wiltshire
BA12 9DA
Company NameEvelyn Terrace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1994 (same day as company formation)
Appointment Duration5 days (Resigned 15 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Grange
St Hilary
Cowbridge
Vale Of Glamorgan
CF71 7DP
Wales
Company Name49 Stockwell Green Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
49 Stockwell Green
London
SW9 9HX
Company Name9 Hove Place (Hove) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 31 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Hove Place
Hove
BN3 2RG
Company NameCentral & County Closed Circuit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 Mercian Park
Felspar Road
Tamworth
B77 4DP
Company NameProtoset Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Edinburgh Place
Edinburgh Way Templefields
Harlow
Essex
CM20 2DJ
Company Name15-19 Station Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
803 London Road
Westcliff-On-Sea
SS0 9SY
Company NameFIKE Safety Technology Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 31
Springvale Industrial Estate
Cwmbran
Gwent
NP44 5BD
Wales
Company NameSalemethod Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment Duration5 days (Resigned 06 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Atlas Chambers
33 West Street
Brighton
East Sussex
BN1 2RE
Company NameSwanbirch Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Grange Earthcott Green
Alveston
Bristol
BS35 3TA
Company NameW & M McDonald (Pencarn Farms) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cedar House
Hazell Drive
Newport
Gwent
NP10 8FY
Wales
Company NameP.A.V. Engineering Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Bridge Street
Newport
Gwent
NP9 4SF
Wales
Company NameChurch Walk Sewage Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1995 (same day as company formation)
Appointment Duration6 days (Resigned 07 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Church Walk
Mamble
Kidderminster
Worcestershire
DY14 9JN
Company NameGrange Court (Wood Street) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Company NameEnglefield Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
43 Englefield Road
Islington
London
N1 4HJ
Company NameTechnoturn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment Duration1 month (Resigned 01 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10-11 Brunel Road
Churchfields Industrial Estate
St Leonards On Sea
East Sussex
TN38 9RT
Company NameHatton Farm Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Warren Chase
7 Broomfield Ride
Oxshott
Surrey
KT22 0LR
Company NameBucklands Court (Sydenham Hill) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameMorris Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Welsh Bridge
Shrewsbury
Shropshire
SY3 8LH
Wales
Company NameLegal Drive Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1995 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 03 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Maple House
Haymarket Street
Bury
BL9 0AR
Company NameHethersett Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Hethersett Close
Reigate
Surrey
RH2 0HQ
Company NameMj Impressions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Downsview
Shoreham Road
Otford
Kent
TN14 5RL
Company NameLarch Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 12 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fulford House
Newbold Terrace
Leamington Spa
Warwickshire
CV32 4EA
Company NameQuantumflex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 25 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Cross Street
Reading
Berkshire
RG1 1SN
Company NameImaginet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 5, 9th Floor Brunel House
Fitzalan Road
Cardiff
CF24 0EB
Wales
Company NameFfilmiau Fflur Cyfyngedig
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fflur-Y-Main
Garth Villas
Gwaelod-Y-Garth
Cardiff S Glam
Company NameCertikin International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration1 week (Resigned 26 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 4 Tungsten Park
Colletts Way
Witney
Oxfordshire
OX29 0AX
Company NameAir Transport Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
John Phillips & Co Ltd 81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameJO Jingles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Chiltern House
45 Station Road
Henley-On-Thames
RG9 1AT
Company NameLegal Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33 St John Street
Devizes
Wiltshire
SN10 1BW
Company NameBaseflair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1995 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 16 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Reindeer House Corby Road
Swayfield
Grantham
Lincolnshire
NG33 4LQ
Company NameSmartstage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1995 (same day as company formation)
Appointment Duration1 week (Resigned 16 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameBelle Vue Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stuart House
15/17 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Company NameCubralco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15-17 Church Street
Stourbridge
DY8 1LU
Company NameBelmey Industrial Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
Church Road
Whitchurch
Cardiff
CF4 2DX
Wales
Company NameHandmade Shoes (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1995 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 13 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Units 3-4 Williams Court Pitstone Green Business Park
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9GW
Company NameAlexander Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Almswood House
93 High Street
Evesham
Worcs
WR11 4DU
Company NameTechnoset Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 3a Roman Way
Glebe Farm Industrial Estate
Rugby
Warwickshire
CV21 1DB
Company NameKaplan Consulting & Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1995 (same day as company formation)
Appointment Duration8 months (Resigned 07 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
179-191 Borough High Street
London
SE1 1HR
Company NameAmerican Biochemical And Pharmaceuticals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 1b1 Argyle House, Northside
Joel Street
Northwood
Middlesex
HA6 1NW
Company NameSpecial Metals Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1995 (same day as company formation)
Appointment Duration1 month (Resigned 01 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wiggin Works
Holmer Road
Hereford
HR4 9SL
Wales
Company NameLarkhall Rise Residents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Larkhall Rise
Clapham
London
SW4 6JB
Company Name55 Mitcham Park Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
55 Mitcham Park
Mitcham
Surrey
CR4 4EP
Company NameCamera Centre UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 24 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14-16 Morgan Arcade
Cardiff
CF10 1AF
Wales
Company NameVitalsale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 04 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Llanbleddian Court
Cathays
Cardiff
CF24 4BA
Wales
Company NameFresh Bacon Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration2 months (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7-8 Raleigh Walk
Brigantine Place
Cardiff
CF10 4LN
Wales
Company NameBrecongate Projects Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1995 (same day as company formation)
Appointment Duration1 month (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 3d Upper Boat Business Park
Upper Boat
Treforest
Rct
CF37 5BP
Wales
Company Name7 Sydney Road Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat4 7 Sydney Road
Guildford
Surrey
GU1 3LL
Company NameHound Wood Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Braishfield House Braishfield Road
Braishfield
Romsey
Hampshire
SO51 0PR
Company NameCeltic Instrumentation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Coalbrook Road
Pontyberem
Llanelli
SA15 5HU
Wales
Company NameThe Cedars (Worcester) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1323 Stratford Road
Hall Green
Birmingham
B28 9HH
Company Name35 Avonmore Road Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Avonmore Road
London
W14 8RT
Company NameDownland Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment Duration1 month (Resigned 26 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Surgery
Chieveley
Newbury
Berkshire
RG20 8UY
Company NameCapital Facilities Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor Radius House
51 Clarendon Road
Watford
WD17 1HP
Company NameWillis Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Celtic House Caxton Place
Pentwyn
Cardiff
CF23 8HA
Wales
Company NameSimply Skin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 20 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
57 Forest Drive East
London
E11 1JX
Company NameBarncote Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 14 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
100 Church Street
Brighton
East Sussex
BN1 1UJ
Company NameSpartacode Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 The Wharf 16 Bridge Street
Birmingham
B1 2JS
Company NameHitchin Initiative Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1a Churchyard
Hitchin
SG5 1HR
Company NameEternity Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 Boulevard
Weston Super Mare
Avon
BS23 1NF
Company NameZen Internet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sandbrook House Sandbrook Park
Sandbrook Way
Rochdale
Lancashire
OL11 1RY
Company NameGLM Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 04 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fairfield House Hay Street
Ston Easton
Radstock
Somerset
BA3 4DW
Company NameArianne Court Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Arianne Court
55 Park Hill Road
Wallington
Surrey
SM6 0RJ
Company Name4 Cornwallis Crescent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Badminton Road
Downend
Bristol
BS16 6BQ
Company NameLlugwy Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Rochester Road
Coventry
CV5 6AB
Company NameBourn Airfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tennyson House
Cambridge Business Park
Cambridge
Cambridgeshire
CB4 0WZ
Company NameCollage Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19b Golvers Hill Road
Kingsteignton
Newton Abbot
Devon
TQ12 3BP
Company NameCalmstatus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1995 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 25 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Woodforde Close
Ashwell
Baldock
Hertfordshire
SG7 5QE
Company NameMagnaforce Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1995 (same day as company formation)
Appointment Duration1 week (Resigned 26 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 3 Jubilee Court
Swansea West Industrial Park
Fforestfach
Swansea
SA5 4HB
Wales
Company NameFairoak Mews (Ground Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1995 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 14 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Fairoak Mews
Roath Park Cardiff
South Glamorgan
CF24 4PL
Wales
Company NameCentral Redevelopment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Grange Upper Pencraig Farm
Llanhennock
Newport
Monmouthshire
NP18 1LU
Wales
Company NameUSK Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1995 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 01 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Grange Upper Pencraig Farm
Llanhennock
Newport
Monmouthshire
NP18 1LU
Wales
Company NameHollybank Nursing Home Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30-32 Skinner Street
Creswell
Worksop Nottinghamshire
S80 4JH
Company NameHarris Mews Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1995 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 19 Highfield Road
Edgbaston
Birmingham
West Midlands
B15 3BH
Company NameFrancline Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1995 (same day as company formation)
Appointment Duration12 months (Resigned 08 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Agincourt Square
Monmouth
NP25 3BT
Wales
Company NameAccess & Scaffolding Industry Training Organisation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor 12 Bridewell Place
London
EC4V 6AP
Company NameSupreme Self Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stag House
Old London Road
Hertford
Hertfordshire
SG13 7LA
Company NameJackson Court (Forest Gate) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 The Bentalls Centre Colchester Road
Heybridge
Maldon
Essex
CM9 4GD
Company NameColorfoto Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Image House
East Tyndall Street
Cardiff
CF24 5EF
Wales
Company NameCaerau Pharma Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
178 Caerau Road
Maesteg
CF34 0PD
Wales
Company NameIndustrial Door Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Adelaide Street
Crindau Park
Newport
NP20 5NF
Wales
Company NameFinexample Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 19 And 20 Caerphilly
Business Park Van Road
Caerphilly
CF83 3ED
Wales
Company NameStatepark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 11 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Green
The Narth
Monmouth
Gwent
NP25 4RA
Wales
Company NameCambrian Plant Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Skewbridge Yard
Wentloog Road
Rumney
Cardiff
CF3 1EY
Wales
Company NameEldorado Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameVictoria Snooker Centres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Montacute Road
Tunbridge Wells
TN2 5QR
Company NameRailway Wheelset & Brake Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Spencer Green
Whiston
Rotherham
South Yorkshire
S60 4NR
Company NameHunter Stoves Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Trevilla Park
Slaughterbridge
Camelford
Cornwall
PL32 9TT
Company NameArundel House (Hove) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
28/29 Carlton Terrace
Portslade
Brighton
BN41 1UR
Company NameOmega World Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thanet House
231 - 232 Strand
London
WC2R 1DA
Company NameMedway Closures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Riverside Works
Storforth Lane
Chesterfield
Derbyshire
S40 2TU
Company NameT.K. Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
47 Kenilworth Road
Coventry
West Midlands
CV4 7AF
Company NameN.K. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
47 Kenilworth Road
Coventry
CV4 7AF
Company NameLaser Fire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 30 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Forbury (Office) The Forbury Residential Home
Church Street
Leominster
Herefordshire
HR6 8NQ
Wales
Company NameControl Gear (Weldex) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration4 months (Resigned 11 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Treforest Industrial Park
Pontypridd
Mid Glamorgan
CF37 5YF
Wales
Company NameIrrigation & Drainage Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration1 year (Resigned 25 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wen Farm
Rhiwderin
Newport
NP10 8RP
Wales
Company NamePact Educational Trust Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Cedars School
Coombe Road
Croydon
CR0 5RD
Company NameTangram Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33 Gaping Lane
Hitchin
SG5 2JE
Company NameJames Court Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7-8 Raleigh Walk Brigantine Place
Cardiff
CF10 4LN
Wales
Company NameGPS (North West) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1996 (same day as company formation)
Appointment Duration1 week (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Orcheton House Farm
Wood Lane Heskin
Chorley
Lancashire
PR7 5PA
Company NameCrowborough Management Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 West Street
Leighton Buzzard
LU7 1DA
Company NameYew Tree (Financial Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Yew Tree House
31 Hartley Old Road
Purley
Surrey
CR8 4HH
Company NameP.Y.A. Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
54 Gwyn Street
Pontardawe
Swansea
SA8 3AN
Wales
Company NameRespectoffer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
60 Cathedral Road
Pontcanna
Cardiff
South Glamorgan
CF11 9LL
Wales
Company NameOrtoncrest Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Glaisdale Drive
Bilborough
Nottingham
Nottinghamshire
NG8 4LU
Company Name51 Frognal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
51 Frognal
London
NW3 6YA
Company NameThe Brandrick Group Of Companies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1996 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 27 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brandrick Group
Penncricket Lane
Rowley Regis
West Midlands
B65 0RE
Company NameOtis Vehicle Rentals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1996 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 27 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Penncricket Lane
Rowley Regis
West Midlands
B65 0RE
Company NameKineton Residential Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ardenleigh Ratan
47 Kenilworth Road
Coventry
West Midlands
CV4 7AF
Company NameThe Red House (Ashtead) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 29 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31/33 Commercial Road
Poole
BH14 0HU
Company NameIntegrated Cleaning Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Parklands Court 24 Parklands Birmingham Great Park
Rubery
Birmingham
West Midlands
B45 9PZ
Company Name18 Girdlers Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Girdlers Road
London
W14 0PU
Company Name206 Amyand Park Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ground Floor, Egerton House
68 Baker Street
Weybridge
Surrey
KT13 8AL
Company NameMountwood House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
88 Hill Village Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5BE
Company NameMontpellier Spa Road (Management Company) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brook House
Sherborne
Cheltenham
GL54 3DR
Wales
Company NameLouvrability Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Pmd Group Ltd
Broad Lane
Coventry
CV5 7AY
Company NameTermshare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 27 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Apartment 1 St Johns Priory
Merthyrmawr Road North
Bridgend
CF31 3NH
Wales
Company NameEventist Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month (Resigned 09 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Units 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
Company NameCriteria Fieldwork Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
144 Liverpool Road
London
N1 1LA
Company NameNumber Twelve Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12a Bassett Road
London
W10 6JJ
Company NameUplands (1996) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 2, 52a Egmont Road
Sutton
SM2 5JN
Company NameWestgate Park Cardiff Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Warehouse Wyndham Arcade
St Mary Street
Cardiff
CF10 1FH
Wales
Company NameGrove Orchard Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1996 (same day as company formation)
Appointment Duration2 days (Resigned 03 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 2.8 Monument House
215 Marsh Road
Pinner
HA5 5NE
Company NameBerryman Shacklock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1996
Appointment Duration7 months, 1 week (Resigned 11 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6th Floor 60 Gracechurch Street
London
EC3V 0HR
Company NameOld Pilgrim Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4a Quarry Street
Guildford
Surrey
GU1 3TY
Company NameRapideffort Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 29 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
89 Frodingham Road
Scunthorpe
North Lincolnshire
DN15 7JU
Company NameDualoption Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1996 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 06 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Church Street
Whitchurch
Hampshire
RG28 7AB
Company NameCurrentasset Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 29 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fulham Park House
1a Chesilton Road
London
SW6 5AA
Company Name64 Adelaide Square Bedford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
64a Adelaide Square
Bedford
Bedfordshire
MK40 2RW
Company NameG & L Coatings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Five Ways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Company Name7 Wetherby Gardens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
M2 Property Ltd, 6
Roland Gardens
London
SW7 3PH
Company NameR.E.D. Bars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 Park Street
Windsor
Berkshire
SL4 1LB
Company NameMelbourne House (Hurstpierpoint) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 2
39 Cuckfield Road
Hurstpierpoint Hassocks
West Sussex
BN6 9RW
Company Name44 Victoria Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
44 Victoria Road
Penarth
South Glamorgan
CF64 3HY
Wales
Company Name96 Loftus Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Summerfields
Waytown
Bridport
Dorset
DT6 5LF
Company NameQuestpower Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 28 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 2 Ashby Mews
London
SE4 1TB
Company Name29 Selborne Road (Hove) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
39 Tongdean Lane
Withdean
Brighton
BN1 5JE
Company Name1-11 Savill Row (1996) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Hillcrest Road
Loughton
Essex
IG10 4QQ
Company NameNexus Travel Technologies Services (Ntts) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rwa House 66 Cardiff Road
Glan Y Llyn, Taffs Well
Cardiff
CF15 7QE
Wales
Company NameNeath Abbey Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1996 (same day as company formation)
Appointment Duration3 days (Resigned 06 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Tai Llwyd Road
Neath Abbey
Neath
West Glamorgan
SA10 7DT
Wales
Company NameC.P. Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1996 (same day as company formation)
Appointment Duration1 month (Resigned 04 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Windsor Terrace
Aberdare
Mid Glamorgan
CF44 0SG
Wales
Company NameSureshape Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 13 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Maes Yr Annedd
Cardiff
CF5 1GR
Wales
Company NameFitzroy Hall (Management Company) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
137-139 High Street
Beckenham
BR3 1AG
Company NameThe Optic Shop (Swansea) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 317 India Mill Business Centre
Darwen
BB3 1AE
Company Name39 Langdale Road Hove Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1996 (same day as company formation)
Appointment Duration6 days (Resigned 25 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Boundary Road
Hove
East Sussex
BN3 4EF
Company NameMildmay Park Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
179 Station Road
Edgware
HA8 7JX
Company NameWestern House Management Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 03 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Western House
12 Gruneisen Street
Hereford
HR4 0DX
Wales
Company NameDashwood Court Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Dashwood Court
Aston Rowant
Watlington
Oxfordshire
OX49 5TA
Company NameCandela Light Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
319 Long Acre
Water Links Aston
Birmingham
B7 5JT
Company NameInrix UK Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 18 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5th Floor Station House
Stamford New Road
Altrincham
Cheshire
WA14 1EP
Company NameFocusneed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1996 (same day as company formation)
Appointment Duration1 month (Resigned 06 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
36 Ty Gwyn Drive
The Rowans Brackla
Bridgend
Mid Glamorgan
CF31 2QF
Wales
Company NameC E S (South Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7-8 Raleigh Walk
Brigantine Place
Cardiff
CF10 4LN
Wales
Company NameHedley Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Williamson House
Swan Square
Haverfordwest
Pembrokeshire
SA61 2AN
Wales
Company Name19 Madeira Place (Brighton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Loyal Parade
Brighton
East Sussex
BN1 5GG
Company NameDalton House Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hampden House
76 Durham Road
London
SW20 0TL
Company NameDENE Cottage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 12 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Barn Studios Gaterounds
Parkgate Road
Newdigate
Surrey
RH5 5AJ
Company NameF.N. Rice (Pirbright) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Toad Hall
Vapery Lane
Pirbright
Surrey
GU24 0QD
Company NameM & A Accountancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Berwyn
17 Mountain Road
Caerphilly
Mid Glamorgan
CF83 1HG
Wales
Company NameWoodville Arms Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Blocsphere Property Management
Derwent House, Eco Park Road
Ludlow
Shropshire
SY8 1FF
Wales
Company NameCastle Mews Oxford Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Bower & Bailey
Anchor House
269 Banbury Road Summertown
Oxford
OX2 7JF
Company NameAssetload Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1996 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 27 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1a Fulham Park House
1a Chesilton Road
London
SW6 5AA
Company NameMainunit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Nevill Street
Abergavenny
Monmouthshire
NP7 5AA
Wales
Company NameCorrugated Box Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cbs House
Brandon Way
West Bromwich
West Midlands
B70 8JF
Company NameIffley (1996) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
143 Iffley Road
Oxford
OX4 1EJ
Company NameBrian Woolnough (Dry Lining) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Company NameNobles Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Old Church Road
Whitchurch
Cardiff
CF14 1AE
Wales
Company NameArragon Road Residents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1996 (same day as company formation)
Appointment Duration3 months (Resigned 02 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
36 Bardolph Road
Richmond
Surrey
TW9 2LH
Company Name36 Maple Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 1
36 Maple Road
Surbiton Surrey
KT6 4AB
Company NamePride Mobility Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Wedgwood Road
Bicester
Oxfordshire
OX26 4UL
Company NameBramble Care Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1996 (same day as company formation)
Appointment Duration1 month (Resigned 06 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Carden Avenue
Patcham
Brighton
East Sussex
BN1 8NA
Company NameVisionprice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Company NameAreacode Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 01 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Bisley Road
Stroud
Gloucestershire
GL5 1HE
Wales
Company NameGoldroyce Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Briars
69 St Bernards Road
Olton Solihull
West Midlands
B92 7DF
Company NameMary Ann Evans Promotions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mary Ann Evans Hospice
Eliot Way
Nuneaton
Warwickshire
CV10 7QL
Company NameSwiss Post International (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ground Floor Egerton House
68 Baker Street
Weybridge
Surrey
KT13 8AL
Company NameSeaswift Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 07 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 & 2 Studley Court Mews Studley Court
Guildford Road
Chobham
GU24 8EB
Company NameEscalent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 17 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Frederick Sanger Road
Surrey Research Park
Guildford
Surrey
GU2 7YD
Company NameVoyager Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1996 (same day as company formation)
Appointment Duration1 week (Resigned 27 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22-24 James Street
Cardiff
CF10 5EX
Wales
Company NameInsight N.D.T. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Company NameMultiaim Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 05 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Broadway House
Broadway
Cardiff
South Glamorgan
CF24 1PU
Wales
Company Name52 Belgrave Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
52 Belgrave Road
London
SW1V 2DA
Company NameScamp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
New Kings Court Tollgate
Chandler'S Ford
Eastleigh
Hampshire
SO53 3LG
Company NameHill House Drive Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Hill House
Hill House Drive
Reigate
Surrey
RH2 8BH
Company NameMartial Fitness Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1997 (same day as company formation)
Appointment Duration3 months (Resigned 25 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Martial Fitness
72 Putney High Street
London
SW15 1SE
Company NameAll Vehicle Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Westgrove House
Ettingshall Road
Wolverhampton
West Midlands
WV2 2LH
Company NameNorthern Care Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Browne Jacobson Llp (Cs) 15th Floor
103 Colmore Row
Birmingham
B3 3AG
Company NameVSM (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ravensbank House Ravensbank
Drive North Moons Moat
Redditch
Worcestershire
B98 9NA
Company NameASHI Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
97 Woodville Road
Cathays
Cardiff
Cardiff County
CF24 4DY
Wales
Company NameCAE Gorlan Court Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
61 / 62 Tredegar Street
Risca
Newport
NP11 6BW
Wales
Company NameEBS Automation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 7 Heol Cropin
Dafen Industrial Estate
Dafen Llanelli
Carmarthenshire
SA14 8QW
Wales
Company NameForestmarsh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1997 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 03 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Executive Office
Celtic Manor Resort
Coldra Woods
Newport
NP18 1HQ
Wales
Company NameEta Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 10 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
68 High Street
Weybridge
KT13 8BL
Company Name27 Russell Square Brighton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Geneva House
77a Rutland Road
Hove
East Sussex
BN3 5FE
Company NameBravissimo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1997 (same day as company formation)
Appointment Duration6 months (Resigned 14 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bravissimo Hq 1 Athena Drive
Tachbrook Park
Warwick
CV34 6RQ
Company NameIdeas Transfer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 24 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Llwyn Farm House
Nantmel
Rhayader
Powys
LD6 5PE
Wales
Company NameR.J. Allman Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
28 Ffos Y Fran, Bassaleg
Newport
South Wales
NP10 8LU
Wales
Company NameThe Eastern Eye Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1997 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8a Quiet Street
Bath
BA1 2JS
Company NameAssetlock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 04 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Executive Office
Celtic Manor Resort
Coldra Woods
Newport
NP18 1HQ
Wales
Company NameLocalplan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration4 days (Resigned 10 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
60 Parish Road
Beddau
Pontypridd
Rct
CF38 2BU
Wales
Company NameTamaris Healthcare (England) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 03 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Norcliffe House
Station Road
Wilmslow
SK9 1BU
Company NameTerrafirma Roadways Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9th Floor 107 Cheapside
London
EC2V 6DN
Company NameGrangehouse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
37 Eardley Road
Belvedere
Kent
DA17 6EX
Company NameGreat Eccleston Medical Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
59 Higher Parr Street
St. Helens
WA9 1AD
Company NameTudor Court (Teddington) Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
89 Bridge Road
East Molesey
Surrey
KT8 9HH
Company NameSwettenham Estates (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1997 (same day as company formation)
Appointment Duration4 days (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Claremont Place
Camden Road
Bath
Somerset
BA1 5JE
Company NameEquiniti Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
Company NameOving Place Property Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Jones Avens
Chartered Accountants
4 Dukes Court Bognor Road
Chichester West Sussex
PO19 8FX
Company NameThe 229 Property Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Grange House
229 Stoke Newington Church St
London
N16 9HL
Company NameAdeza Care Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Old Station Road
Loughton
Essex
IG10 4PL
Company NameNoblestage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 17 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor, Unit 48 Westwood Park Trading Estate
Concord Road
London
W3 0TH
Company NameMorgan Plastering And Dry Lining Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Pavilion
Eastgate
Cowbridge
Vale Of Glamorgan
CF71 7AB
Wales
Company NameTon-Teg Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Lime Trees Avenue
Llangattock
Crickhowell
Powys
NP8 1LB
Wales
Company NameNightingale Court (Islington) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
141 High Road
Loughton
Essex
IG10 4LT
Company NamePosterflair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameL.P. Gas Wales Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
E M Edwards Works
Llandarcy
Neath
Glamorgan
SA10 6JY
Wales
Company NameUSK Vale Properties (Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Grange Upper Pencraig Farm
Llanhennock
Newport
Monmouthshire
NP18 1LU
Wales
Company Name32 Hillmarton Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Haytor View
Heathfield
Newton Abbot
Devon
TQ12 6RQ
Company NameAcorn (Synergie) UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 15 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Somerton House, Hazell Drive
Newport
Gwent
NP10 8FY
Wales
Company NameAcorn Recruitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 15 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Somerton House
Hazell Drive
Cleppa Park
Newport Gwent
NP10 8FY
Wales
Company NameAdvanced Tree Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 16 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
438 Streatham High Road
London
SW16 3PX
Company NameFox Consultancy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fox Hill Henley Road
Claverdon
Warwick Warwickshire
CV35 8LJ
Company NameTakeda UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Kingdom Street
London
W2 6BD
Company NameJ.F.C. Construction Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Caynham Avenue
Penarth
South Glamorgan
CF64 5RR
Wales
Company Name18 Queens Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18a Queens Road
Twickenham
TW1 4EX
Company Name55/57/59 Cambridge Street Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
55/57/59 Cambridge Street
London
SW1V 4PS
Company NameChepstow & District Vintage Club
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment Duration3 days (Resigned 12 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Woodside
Crick
Caldicot
NP26 5UT
Wales
Company NameThe Paddocks (Westhall Road) Warlingham Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
136 Westhall Road
Warlingham
Surrey
CR6 9BU
Company NameI.C.A & Telemetry Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Laurelbank House, Eckweek Lane
Peasedown St. John
Bath
BA2 8PH
Company NameKenyon Thompson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 The Moorings
Mossley
Ashton-Under-Lyne
OL5 9BZ
Company NameMakeable Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 19 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Dillwyn Road
Sketty
Swansea
SA2 9AE
Wales
Company NameMeleagris Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Chess Vale Rise
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AF
Company NameEnterprise Networks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 10, Clock Court, Campbell Way
Dinnington
Sheffield
S25 3QD
Company NameGuy Howard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pandey & Co
32 Padwell Road
Southampton
Hampshire
SO14 6QZ
Company NameCathedral Court (Llandaff) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Cathedral Court
Llandaff
Cardiff
CF5 2EB
Wales
Company NameParkers Of Bassingbourn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 25 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Grange Farm, Grange Road
Duxford
Cambridge
Cambridgeshire
CB22 4WF
Company NameAVT Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 26 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
A V T House
Stone Street
Brighton
Sussex
BN1 2HB
Company NameAssociated Lead Mills Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit B
Bingley Road
Hoddesdon
Hertfordshire
EN11 0NX
Company Name88/88A Denbigh Street Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
88 Denbigh Street
London
SW1V 2EX
Company NameSolva Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1997 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Baldwins Ty Derw
Lime Tree Court, Cardiff Gate Business Park
Cardiff
CF23 8AB
Wales
Company Name11 Chesham Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Atlas Chambers
33 West Street
Brighton
East Susex
BN1 2RE
Company NameGlowinkowski International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 St Peter'S Court
Middleborough
Colchester
Essex
CO1 1WD
Company NameDelamere 2 Wellington Street Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1997 (same day as company formation)
Appointment Duration3 months (Resigned 24 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Bath Street
Cheltenham
Gloucestershire
GL50 1YA
Wales
Company NameOmega Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
47 Kenilworth Road
Coventry
CV4 7AF
Company NameLex Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
47 Kenilworth Road
Coventry
West Midlands
CV4 7AF
Company NameSupremelogic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment Duration5 days (Resigned 02 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
New House Church Road
Llanishen
Chepstow
Gwent
NP16 6QS
Wales
Company NameRoundhills View (Glatton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Roundhills View
Glatton
Huntingdon
Cambridgeshire
PE28 5RB
Company NameEquipdata Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 Merthyr Tydfil
Industrial Park
Pentrebach
Merthyr Tydfil
CF48 4DR
Wales
Company NameSampleasset Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 10 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
181-185 Kennington Road
Kennington
Oxford
Oxfordshire
OX1 5PG
Company NameMick George Mepal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Lancaster Way Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameRavens Row Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1997 (same day as company formation)
Appointment Duration2 months (Resigned 05 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameSt. John's Priory Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1997 (same day as company formation)
Appointment Duration2 days (Resigned 10 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Apartment 1 St Johns Priory
Merthyr Mawr Road
Bridgend
CF31 3NH
Wales
Company NameLLYS Tadcu Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
44 Mill Street
Usk
Monmouthshire
NP15 1AW
Wales
Company Name61/65 Borough Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Freestone Court
61 Borough Road
London
SE1 1DZ
Company NameCoolmetal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 20 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
68-72 Bromley Street
Lye Stourbridge
West Midlands
DY9 8JA
Company NameFinchfield Roses Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Ross Close
Wolverhampton
WV3 9LA
Company NameCharles Taylor Administration Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 28 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7BB
Company NameThe Mill Development Amenity Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Minerva House Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
Company NameThe Old Mill Residents Association (St. Ives) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Minerva House Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
Company NameTechnoleg Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1997 (same day as company formation)
Appointment Duration2 months (Resigned 07 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 13 51 Village Farm Road, Village Farm Ind Estate
Pyle
Bridgend
Mid Glamorgan
CF33 6BL
Wales
Company NameContour Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1997 (same day as company formation)
Appointment Duration2 months (Resigned 13 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Eastcote Grange
Knowle Road Hampton In Arden
Solihull
West Midlands
B92 0JA
Company NameAlba Ryder Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Alba Ryder Manor Farm
Sticklynch West Pennard
Glastonbury
Somerset
BA6 8NA
Company NameHouse Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Gloucseter Gate
London
NW1 4HG
Company NameLongford Residences Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O McClure Naismith Solicitors
Equitable House
47 King William Street
London
EC4R 9AF
Company NameThe Copped Hall Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Copped Hall
The Stables Courtyard
Epping
Essex
CM16 5HS
Company NameHammonds Mead Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 30 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unity Chambers
34 High East Street
Dorchester
DT1 1HA
Company Name6 Moreton Place Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
140a Tachbrook Street
Pimlico London
SW1V 2NE
Company NameHylas Yachts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Salisbury Road
Bromley
Kent
BR2 9PU
Company NameGreat Pettits Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 High Street
Axbridge
BS26 2AF
Company Name50/52 Long Lane Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
50/52 Long Lane
Smithfield
London
EC1A 9EJ
Company NameThe Citadel Ronalds Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 11 Ronalds Road
London
N5 1XH
Company NameBurwell Architects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ground Floor California Building
Deals Gateway
London
SE13 7SB
Company NameAIA Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
200 Aldersgate Street
London
EC1A 4HD
Company NameHobbyquest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1997 (same day as company formation)
Appointment Duration1 day (Resigned 18 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stone End Badger Lane
Hinksey Hill
Oxford
OX1 5BL
Company NameAugust Properties (Spain) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor Tudor House
16 Cathedral Road
Cardiff
CF11 9LJ
Wales
Company NameSalezone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 17 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road
Westbury-On-Trym
Bristol
BS9 3HQ
Company NameBoorsgreen Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Merstham Lodge
Harps Oak Lane
Merstham
Surrey
RH1 3AN
Company Name18 Caledonia Place (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Grove Road
Redland
Bristol
Somerset
BS6 6UJ
Company NameByrom (South Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rhoose Pharmacy
53 Fontygary Road Rhoose
South Glamorgan
CF62 3DT
Wales
Company NameMedicalaw Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1997 (same day as company formation)
Appointment Duration1 year (Resigned 10 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor, Lee House
90 Great Bridgewater Street
Manchester
M1 5JW
Company NameTeam Service (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 06 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
International House
12 Constance Street
London
E16 2DQ
Company NamePhoenixlogic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration1 week (Resigned 27 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
61 Mount Vernon Road
Barnsley
S70 4DL
Company NameAmber Farming Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration1 month (Resigned 24 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lumaneri House Blythe Gate
Blythe Valley Park
Solihull
West Midlands
B90 8AH
Company NameR I K Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
62 Wychwood Avenue
Canons Park
Edgware
Middlesex
HA8 6TH
Company Name18 Glazbury Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Willmott House
12 Blacks Road
London
W6 9EU
Company NameGlamorgan Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 06 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Azets Ty Derw, Lime Tree Court
Cardiff Gate Business Park
Cardiff
CF23 8AB
Wales
Company NameRaisdale Gardens Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Raisdale Gardens
Raisdale Road
Penarth
South Glamorgan
CF64 5BL
Wales
Company Name7-12 Weston Court Grove Crescent Kingston Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Penrhyn Road Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Company NameMaldon Oceanic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 21 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The House, High Street
Brenchley
Tonbridge
Kent
TN12 7NQ
Company NameVirkonnen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Downs
156 High Street
Dorking
Surrey
RH4 1BQ
Company NameFrench Lodge Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 French Lodge
Whinbush Road
Hitchin
Hertfordshire
SG5 1PG
Company NamePlasticable Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Concept House
Blandford Heights
Blandford Forum
Dorset
DT11 7TE
Company Name5/7 Portland Villas Hove Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7b Portland Villas
Hove
BN3 5SA
Company NameTocknell Court Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 29 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Tocknell Court
Box Road
Dursley
GL11 5ER
Wales
Company NameUK Water Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 13 51 Village Farm Road, Village Farm Ind Estate
Pyle
Bridgend
Mid Glamorgan
CF33 6BL
Wales
Company NameC K Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 8 Unit 8 Parklands Industrial Estate
Eastmoors Road
Cardiff
CF24 5JP
Wales
Company NameSchulp Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Sandford Cottages
Beacon View Road
Elstead
Surrey
GU8 6DU
Company NameE & N Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1997 (same day as company formation)
Appointment Duration6 days (Resigned 25 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Court Road
Bridgend
Bridgend County Borough
CF31 1BE
Wales
Company NameOcean Challenge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1997 (same day as company formation)
Appointment Duration1 week (Resigned 02 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Oldman Court
St. Ives
Cambridgeshire
PE27 5DN
Company NamePENN House (Hove) No.2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
193 Church Road
Hove
East Sussex
BN3 2AB
Company NameHelping Herts Homeless
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Hw Associates Portmill House
Portmill Lane
Hitchin
SG5 1DJ
Company NameChurchill & Sim Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Splash
Hartfield
East Sussex
TN7 4ES
Company NamePrestige Purchasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1997 (same day as company formation)
Appointment Duration3 days (Resigned 04 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Aurora House Deltic Avenue
Rooksley
Milton Keynes
MK13 8LW
Company NameR.A.N. Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1997 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ran House
Broad Street
Barry
South Glamorgan
CF62 7XX
Wales
Company NameGrupo Antolin Leamington Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tachbrook Park Drive
Leamington Spa
Warwick
Warwickshire
CV34 6RH
Company NameWaterford Finance And Investment UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kings House
10 Haymarket
London
SW1Y 4BP
Company NameJamestown Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Faulkner House
Victoria Street
St Albans
Herts
AL1 3SE
Company NameWhitehall Box Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Racemeadow Road
Carlyon Road Industrial Estate
Atherstone
Warwickshire
CV9 1LJ
Company NameP. &. P. Fire And Fabrication Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 St. Helens Road
Swansea
SA1 4DG
Wales
Company NameBoulder Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Boulder Business Park
Pioneer Way
Lincoln
Lincolnshire
LN6 0QR
Company Name17 Clermont Terrace Residents (Brighton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (same day as company formation)
Appointment Duration2 days (Resigned 17 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Hill Brow
Hove
East Sussex
BN3 6DD
Company Name59 Sackville Road (Hove) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
59 Sackville Road
Hove
East Sussex
BN3 3WD
Company NameRPM Promotions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 06 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Cherry Tree Drive
Yeovil
Somerset
BA20 2NJ
Company NameThe Closes Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 The Closes
Kidlington
Oxfordshire
OX5 2DP
Company NameThe Monastery Manchester Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Monastery, Gorton Lane
Gorton
Manchester
Greater Manchester
M12 5WF
Company NameVehicle Innovations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 Big Tree Farmhouse
Thornicombe
Blandford Forum
Dorset
DT11 9AQ
Company NameKerves Lane Property Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Watersfield House
Kerves Lane
Horsham
RH13 6ES
Company NameAgility Networks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Venture House Arlington Square
Downshire Way
Bracknell
Berkshire
RG12 1WA
Company NameLionvest Trading (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
41b Beach Road
Littlehampton
West Sussex
BN17 5JA
Company NameGibunco (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
New Kings Court Tollgate
Chandler'S Ford
Eastleigh
Hampshire
SO53 3LG
Company NameClassical Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Jericho Farmhouse
Worton
Witney
Oxfordshire
OX29 4SZ
Company NameS & B Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (same day as company formation)
Appointment Duration1 week (Resigned 06 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
E F G Food & Technology Park
Llantarnam Way
Cwmbran
Torfaen
NP44 3GA
Wales
Company NameSheppard Gas Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Blenheim Close
Haverhill
Suffolk
CB9 0AD
Company NameFirst Ascent Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St John'S Innovation Centre Cowley Road
St John'S Innovation Park
Cambridge
CB4 0WS
Company NameSuffolk Motors (Newmarket) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Company NameMill Stream Court Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Mill Stream Court
Ottery St Mary
Devon
EX11 1XT
Company NameWell Barn Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 Beaumont Mews
London
W1G 6EN
Company NameDevacharm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Radnor House Greenwood Close
Cardiff Gate Business Park
Cardiff
CF23 8AA
Wales
Company NameHertford Glass Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Belfry House
Bell Lane
Hertford
Hertfordshire
SG14 1BP
Company Name252 Grays Inn Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 27 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 3 St. Andrews House
Gray'S Inn Road
London
WC1X 8JT
Company NameCptech (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 02 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
39 Sandtoft Road
Charlton
London
SE7 7LR
Company NamePanelco South East And South West Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (same day as company formation)
Appointment Duration1 month (Resigned 24 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hadleigh Park Grindley Lane
Blythe Bridge
Stoke-On-Trent
Staffordshire
ST11 9LW
Company NameTitanlogic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxfordshire
OX26 4JT
Company NameG. Moore Engineering Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
74 Aire Road
Wetherby
West Yorkshire
LS22 7UE
Company NamePr Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Holly Avenue
Walton On Thames
Surrey
KT12 3AT
Company NameArrow Interactive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
One Canada Square
Canary Wharf
London
E14 5AP
Company NameRusper Road Property Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Little Hatch
Rusper Road
Horsham
West Sussex
RH12 4BF
Company NameG & A Fire Protection Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Body Shop
Helions Bumpstead Road
Haverhill
Suffolk
CB9 7AA
Company NamePryor's Orchard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Pryors Orchard
Melbourn
Royston
SG8 6UT
Company NameMontague 342 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 19 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hadleigh Park Grindley Lane
Blythe Bridge
Stoke-On-Trent
Staffordshire
ST11 9LW
Company NameSavant Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
39 Hawkwood Crescent
Chingford
London
E4 7PL
Company NameInternational Travel & Business Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxfordshire
OX26 4JT
Company NameManning Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Victoria Road
Malvern
Worcestershire
WR14 2TE
Company NameTalygarn Mews Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1998 (same day as company formation)
Appointment Duration3 days (Resigned 23 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Talygarn Mews
Talygarn
Pontyclun
Mid Glamorgan
CF72 9JT
Wales
Company NameTethys Advisors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 New Street Square
London
EC4A 3BZ
Company NameDAVE Cockcroft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Bisley Road
Stroud
Gloucestershire
GL5 1HE
Wales
Company NameLandcheck Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Berrymead Road
Cyncoed
Cardiff
CF23 6QA
Wales
Company Name112 Hinton Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
112c Hinton Road
London
SE24 0HU
Company NameNHC Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Stables, Rossington Hall
Great North Road
Doncaster
South Yorkshire
DN11 0HN
Company NameAladdin Sales & Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Hawthorn Way
Shipston-On-Stour
Warwickshire
CV36 4FD
Company NameBraybank Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 4 Anvil Court
Denmark Street
Wokingham
Berkshire
RG40 2BB
Company NameJade Country Care Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Robin Hood House Nettleden Road
Little Gaddesden
Berkhamsted
Herts
HP4 1PL
Company NameTriple Juicy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 30 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hillier Hopkins Llp First Floor, Radius House
51 Clarendon Road
Watford
Herts
WD17 1HP
Company NameBirdshaven Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Birdshaven Avenue Road
Torquay
TQ2 5LS
Company Name461 Kingsland Road, London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 2 Roqubourne
139 Blackborough Road
Reigate
RH2 7DA
Company NameOckendon Mews Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
619 Holloway Road
London
N19 5SS
Company NameBRE Certification
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Company NameObjective Reasoning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
47 Forest Drive East
Leytonstone
London
E11 1JX
Company NameCD Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Meadow Court
Childs Ercall
Market Drayton
Shropshire
TF9 2BW
Company NameSteeton Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Steeton Pharmacy
Chapel Road Steeton
Keighley
West Yorkshire
BD20 6NU
Company NameDaws & Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Bluebell Meadow
Winnersh
Wokingham
Berkshire
RG41 5UW
Company Name165-171 Redlands Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
171 Redlands Road
Penarth
Vale Of Glamorgan
CF64 2QP
Wales
Company NameKingsfield Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Kingsfield Piece
Whittlebury
Towcester
NN12 8TR
Company NameSouth Court Oxton Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 South Court
Wexford Road
Oxton
CH43 9TD
Wales
Company NameAlcester Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 12 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Spring Cottage Haye Lane
Ombersley
Droitwich
Worcestershire
WR9 0EJ
Company NameLinkswood Veterinary Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 20 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Friars Street
Sudbury
Suffolk
CO10 2AA
Company Name71 Palmerston Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
Company NameColne Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 02 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Baltimore House
50 Kansas Avenue
Manchester
M50 2GL
Company NameThe Media Foundry International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment Duration1 month (Resigned 18 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
New Derwent House
69-73 Theobalds Road
London
WC1X 8TA
Company NameJulians Supermarkets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 15 Prydwen Road
Fforestfach
Swansea
SA5 4HN
Wales
Company NameMunchies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1998 (same day as company formation)
Appointment Duration1 day (Resigned 03 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Acland Road
Bridgend
CF31 1TF
Wales
Company NameBird Lane Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Barker Close
Hail Weston
St. Neots
Cambridgeshire
PE19 5GG
Company NameBen Sainty Court Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Company NameHolly Cottage Day Nursery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Holly Cottage Nursery
Heathlands Road
Wokingham
Berkshire
RG40 3AP
Company NameSoldzone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1998 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 09 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
60/60a Frogmore Street
Abergavenny
Monmouthshire
NP7 5AR
Wales
Company NameJ.H.S. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
316 Stratford Road
Shirley
Solihull
West Midlands
B90 3DN
Company NameMaes-Yr-Awel Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1998 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 22 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11-13 Penhill Road
Pontcanna
Cardiff
Caerdydd
CF11 9PQ
Wales
Company Name17 To 25 Oakhill Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Thames Haven 48 Portsmouth Road
Surbiton
KT6 4JA
Company NameMedical Object Oriented Software Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 3 Latimer Place
40 Eastbury Avenue
Northwood
HA6 3FD
Company NameMedical Object Oriented Software Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 3 Latimer Place
Eastbury Avenue
Northwood
HA6 3FD
Company NameOne Redcliffe Road Residents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Studio
16 Cavaye Place
London
SW10 9PT
Company NameSociete Generale Equipment Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Parkshot House
5 Kew Road
Richmond
Surrey
TW9 2PR
Company NameCorton Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tamarin
9a Corton Road
Lowestoft
NR32 4PH
Company NameBow Common Lane Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Buckingham Court
Rectory Lane
Loughton
IG10 2QZ
Company NameM & S Logistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hope Street Chapel, Hope Street
Sandbach
Cheshire
CW11 1BA
Company NameSouth Handford Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 17 Marchington Industrial Estate, Stubby Lane
Marchington
Uttoxeter
Staffordshire
ST14 8LP
Company NameBoultons Harrisons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1998 (same day as company formation)
Appointment Duration1 day (Resigned 28 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
54 John William Street
Huddersfield
West Yorkshire
HD1 1ER
Company NameLloyd's Animal Feeds (Southern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Mill, Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameSaward Saab Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1998 (same day as company formation)
Appointment Duration3 months (Resigned 02 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
99 High Street
Offord Darcy
St. Neots
Cambs
PE19 5RH
Company NameLiberty Comms Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Octagon Point
St Pauls, 5 Cheapside
London
EC2V 6AA
Company NameMarpal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Merion Grove
Littleover
Derby
Derbyshire
DE23 4YR
Company NameHigh Park Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 High Park House
Oxenholme
Kendal
Cumbria
LA9 7RE
Company NameInformation Risk Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 28 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Forge End
Woking
Surrey
GU21 6DB
Company NameConical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 15 Stanta Business Centre
3 Soothouse Spring
St. Albans
AL3 6PF
Company NameRoyston Court (Crowthorne) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kirby Cottage
Foxhunt Green
Waldron
East Sussex
TN21 0RU
Company NameSpringfield Park (No. 1) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Courtney Green
25 Carfax
Horsham
West Sussex
RH12 1EE
Company NameSpringfield Park (No. 2) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Church Road
Burgess Hill
RH15 9BB
Company NameThe Real Computer Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Old Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Company NameThe Welsh Whisky Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Penderyn Distillery
Penderyn
CF44 0SX
Wales
Company NameChapel Court Management (Beaumaris) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Chapel Court
Church Street
Beaumaris
Anglesey
LL58 8AA
Wales
Company NameAntena Cyfyngedig
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
36 Stryd Fawr
Pwllheli
Gwynedd
LL53 5RT
Wales
Company NameRiverside Residents Association (St. Ives) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Minerva House Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
Company NameJ Lee & Sons (Sheffield) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 Rutland Road
Sheffield
Yorkshire
S3 9PP
Company NameClews Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 1998)
Assigned Occupation Company Director
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 NameBDO Remit (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lower Ground Floor, Strand Bridge House
142 Strand
London
WC2R 1HH
Company NameCentre Island Hotels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1998 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 21 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Crowne Plaza Liverpool St. Nicholas Place
Princes Dock
Liverpool
L3 1QW
Company NameControl Gear Fluid Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1998 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 08 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Jeffs & Rowe
27/28 Gelliwastad Road
Pontypridd
Mid Glamorgan
CF37 2BW
Wales
Company NameLandcroft Road Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 1, 92 Landcroft Road
East Dulwich
London
SE22 9JT
Company NameNatural Flexible Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Battlefield View
Birkenshaw
Bradford
BD11 2PT
Company NameSapori Mediterranei Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
No4 Lakenheath
Oakwood
Enfield
Middlesex
N14 4RN
Company NameMill Quay Moorings (St. Ives) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Minerva House Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
Company NameNew Gen Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Beaufort West
Bath
BA1 6QB
Company NameMill Quay Residents Association (St. Ives) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Minerva House Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
Company NameSorbon Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sorbon Aylesbury End
Beaconsfield
Buckinghamshire
HP9 1LW
Company NameSorbon Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sorbon Aylesbury End
Beaconsfield
Buckinghamshire
HP9 1LW
Company NameAgripellets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Minerva Mill
Station Road
Alcester
Company NameCapital Law Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 06 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Capital Building
Tyndall Street
Cardiff
CF10 4AZ
Wales
Company NameLlandarcy Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 14 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Neath Port Talbot College
Dwr Y Felin Road
Neath
SA10 7RF
Wales
Company NameRoberts Close (Eaton Socon) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sterling Offices
30a Mill Street
Bedford
Bedfordshire
Company NameSecretarial & Administration Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Bower Street
Maidstone
Kent
ME16 8SD
Company NameJames Wimpenny Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Walter Dawson & Son
1 Valley Court
Bradford
BD1 4SP
Company NameDHI (Worcester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 2 60 Henwick Road
Worcester
Worcestershire
WR2 5NT
Company NameVal-U-Deal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Police Station 82 High Street
Golborne
Warrington
Cheshire
WA3 3DA
Company NameProductform Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1998 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 26 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
40 Gable Croft
Lichfield
WS14 9RY
Company NamePetersens Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1998 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 27 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
39 Cefn Mably Park
Michaelston
Cardiff
CF3 6AA
Wales
Company NameConservice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Chardstock House
Chardstock Lane
Chard
TA20 2TL
Company NameNetcall Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 203, Bedford Heights Brickhill Drive
Bedford
Bedfordshire
MK41 7PH
Company NameBerkeley (Insurance) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 17 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Willows Links Road
Gorleston
Great Yarmouth
NR31 6JR
Company NameAcardia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/0 Simpson Wreford & Partners
Suffolk House, George Street
Croydon
Surrey
CR0 0YN
Company NameAvaloncrest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1998 (same day as company formation)
Appointment Duration4 weeks (Resigned 04 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Company NameOld Hall Court (West Midlands) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Pinfold Lane
Aldridge
Walsall
WS9 0QU
Company NameAttic 2 (Wales) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tithe Barn
Bowdens Lane
Magor
Monmouthshire
NP26 3AL
Wales
Company NameS J Daniel Engineering Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Basepoint Business Centre Crab Apple Way
Vale Park
Evesham
Worcestershire
WR11 1GY
Company NameAdvance Display Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Morton House, 9 Beacon Court Pitstone Green Business Park
Quarry Road, Pitstone
Leighton Buzzard
Bedfordshire
LU7 9GY
Company NameHonesta Property Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Warren Drive
Fielden Road
Crowborough
TN6 1TP
Company NameGravelly Way Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Seascape 43 Beer Road
Seaton
Devon
EX12 2PH
Company NameGBE (Westfield) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Windsor Place
Cardiff
CF10 3BY
Wales
Company NameShortspeed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 16 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Police Station 82 High Street
Golborne
Warrington
Cheshire
WA3 3DA
Company NameKlockner Pentaplast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1998 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 17 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 33 Fern Close
Pen Y Fan Industrial Estate
Crumlin
Gwent
NP11 3EH
Wales
Company NameNatural Stone Floor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
44 Linford House
Linford Street
London
SW8 4UN
Company Name44 Warleigh Road (Brighton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Plaisance, Albany Road
Bishops Waltham
Southampton
SO32 1BY
Company NameMollertech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment Duration1 day (Resigned 04 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Greenmeadow Road Nine Mile
Point Ind, Cwmfelinfach
Ynysddu, Newport
Gwent
NP11 7HZ
Wales
Company Name11 Bina Gardens Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Urang Property Management Ltd
196 New Kings Road
London
SW6 4NF
Company NameWall Hill Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Wall Hill Court
Wall Hill Road, Corley Moor
Coventry
West Midlands
CV7 8RA
Company NameKensington Press Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Stables Shipton Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
Company NameWestfields Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Westfield Park Dinton
Salisbury
Wiltshire
SP3 5BT
Company NameCasemagic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1998 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 28 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Grizebeck Drive
Allesley
Coventry
CV5 7PL
Company NameCapital Construction Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1998 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 15 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 7 Henry Close
Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3TJ
Wales
Company NameSweetlake Business Village Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 9 Sweetlake Business Village
Shrewsbury
SY3 9EW
Wales
Company NameGuinea Florin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
67 Elm Road
Leigh-On-Sea
Essex
SS9 1SP
Company NameAmadeus Hospitality UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameL3Harris Autonomous Surface Vehicles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Company NameHR Transcription Service Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Maple House
8 Haymarket Street
Bury
BL9 0AR
Company NameSukhjat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Maltings 2 Anderson Road
Bearwood
Birmingham
West Midlands
B66 4AR
Company NameHighlands Residents Association (Cock Lane) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sunhill Sunhill
Nags Head Lane
Bucks
County (Optional)
HP16 0HD
Company NameK & W Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Creswell House
Field Way
Cardiff
South Glamorgan
CF14 4UH
Wales
Company NameAurora Land And Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lumaneri House Blythe Gate
Blythe Valley Park
Solihull
B90 8AH
Company NameTerra Firma (RE) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1999 (same day as company formation)
Appointment Duration4 weeks (Resigned 12 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Global House
Callywith Gate Ind Est
Bodmin
Cornwall
PL31 2RQ
Company NameCOED Major Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1999 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 14 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Coed Major Farm
Craswall
Herefordshire
HR2 0PX
Wales
Company NameHotac International (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Causeway House
Dane Street
Bishop'S Stortford
Hertfordshire
CM23 3BT
Company NamePinkstone Cars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stanley Matthews Way
Trentham Lakes
Stoke On Trent
Staffordshire
ST4 4DD
Company NameCollege Barns Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1999 (same day as company formation)
Appointment Duration1 week (Resigned 28 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pembroke House
Middle Lane
Shotteswell
Warwickshire
OX17 1JQ
Company NameNick Whale Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Forge Harwood House And Barns
Banbury Road
Ashorne
Warwickshire
CV35 0AA
Company NameWaltham Residential Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 6 Buckingham Court
Rectory Lane
Loughton
Essex
IG10 2QZ
Company NameDestiny Promotions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
107 Princethorpe House
Woodchester Square
London
W2 5SX
Company NameCaerau Crescent Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 3 7 Caerau Crescent
Newport
NP20 4HG
Wales
Company NameComcen Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1999 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 24 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bruce Road
Swansea West Industrial Park
Fforestfach
Swansea
SA5 4HS
Wales
Company NameSixtonine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Dickins Road
Warwick
CV34 5NR
Company NameBell Publishing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor One Suffolk Way
Sevenoaks
Kent
TN13 1YL
Company NamePolo Ground Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Karyon House Pontyfelin Road
New Inn
Pontypool
Torfaen
NP4 0DQ
Wales
Company NameM.H. Rains (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1999 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 04 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Norfolk House
Hamlin Way
King'S Lynn
Norfolk
PE30 4NG
Company NameM. H. Rains Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1999 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 03 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Norfolk House
Hamlin Way
King'S Lynn
Norfolk
PE30 4NG
Company NameP. H. Rains Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1999 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 03 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Norfolk House
Hamlin Way
King'S Lynn
Norfolk
PE30 4NG
Company NameMandinkah Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1999 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 25 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
107 Princethorpe House
Woodchester Square
London
W2 5SX
Company NameHighfield Hire Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Highfield Farm
Wick Road
Llantwit Major
South Glamorgan
CF61 1YU
Wales
Company NameBeech Properties (Cardiff) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Beech Lodge
Sophia Walk
Cardiff
South Glamorgan
CF11 9LE
Wales
Company NameProduceit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 04 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Meadow Hill
Church Village
Pontypridd
Rct
CF38 1RX
Wales
Company Name4 Edward Road Kennington (1999) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Edward Road
Kennington
Oxford
Ox1 5lh
OX1 5LH
Company NameThe Professionals Club
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wilson Chambers Suite 2, A1 Tectonic Place
Holyport Road
Maidenhead
SL6 2YE
Company NameDevelopment Partners UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Bankside Court Stationfields
Kidlington
Oxford
Oxfordshire
OX5 1JE
Company Name28 Kempsford Gardens Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Eddiscombe Road
London
SW6 4UA
Company NameWebalert Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1999 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 21 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Old Glebe
Upper Tadmarton
Banbury
Oxfordshire
OX15 5TH
Company NameSportscover Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1999 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 01 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 C/O Ashbrooke Group
Eagle Court
London
EC1M 5QD
Company NameEdward Vii Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor Flat
30 Edward Vii Avenue
Newport
NP20 4NG
Wales
Company NameR's Electrics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 6 Chingford Industrial Centre Hall Lane
Chingford
London
E4 8DJ
Company NameMillisun Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Business Development Centre
Main Avenue, Treforest
Industrial Es, Pontypridd
Mid Glamorgan
CF37 5UR
Wales
Company NameDowns Equestrian Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1999 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 31 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ross House
The Square
Stow On The Wold
Glos
GL54 1AF
Wales
Company NameTimes Crosswords Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 London Bridge Street
London
SE1 9GF
Company NameDoncaster Rovers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration1 month (Resigned 29 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Eco-Power Stadium
Stadium Way
Doncaster
DN4 5JW
Company NameSNOG Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration3 months (Resigned 23 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Offices
57 Newtown Road
Hove
BN3 7BA
Company NameTQ Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 02 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
80 Strand
London
WC2R 0RL
Company NameFaithhomes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration2 months (Resigned 25 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 8 Heather Court
Shaw Wood Way
Doncaster
South Yorkshire
DN2 5YL
Company NameAlb Print Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 21 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 20 Venture Wales Bedwas House Industrial Estate
Bedwas
Caerphilly
CF83 8GF
Wales
Company NameFresh Traxxx Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29-31 Brewery Rd
London
N7 9QH
Company Name21 Cardigan Road Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Basing House
Watts Road
Thames Ditton
Surrey
KT7 0BX
Company NameBeech Management (Brook Lodge) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Old Station Road
Loughton
Essex
IG10 4PL
Company NameArmy Parachute Aircraft Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Airfield Camp
Netheravon
Salisbury
Wiltshire
SP4 9SF
Company NameBuilding Recruitment Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 St. Pauls Road
Clifton
Bristol
BS8 1LT
Company NameCare Forum Wales
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bromfield House Ellice Way
Wrexham Technology Park
Wrexham
LL13 7YW
Wales
Company NameSilmix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Croft
Wesley Street
Llantwit Major
South Glamorgan
CF61 1RA
Wales
Company NameMarylebone Gardens (Milton Keynes) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
109 Aldrich Drive
Willen
Milton Keynes
MK15 9LJ
Company NameMeriden Business Park Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Spark Accountants 10 Wrens Court
48 Victoria Road
Sutton Coldfield
B72 1SY
Company NameVega Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 3 1st Floor Congress House
14 Lyon Road
Harrow
HA1 2EN
Company NameTarleton Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Abbotsford 510 Scalby Road
Scalby
Scarborough
North Yorkshire
YO13 0NN
Company NameFrisby Couriers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Northgate
Bridgnorth
Shropshire
WV16 4ER
Company NameToutley Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lake Cottage
Southbury Lane
Ruscombe
Berkshire
RG10 9XN
Company NameAmore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1999 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 13 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
159 High Street
Barnet
Hertfordshire
EN5 5SU
Company NameG Force Karting (Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Merlin Crescent
Newport
Gwent
NP19 7LF
Wales
Company NameRichard Gidden Oral Design-London (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Knoll House
Knoll Road
Camberley
Surrey
GU15 3SY
Company NameBraecroft Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Warren Road Flat 1
Warren Road
Guildford
GU1 2HA
Company NameRSR Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Robin Lane
High Bentham
Lancaster
Lancashire
LA2 7AB
Company NameLotein Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1999 (same day as company formation)
Appointment Duration1 month (Resigned 15 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Robin Lane
Bentham
Lancaster
Lancashire
LA2 7AB
Company NameYARA Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St. Margarets Residential Home
5 Priestlands Park Road
Sidcup
Kent
DA15 7HR
Company NameMarelis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
37 Beechwood Avenue
Richmond
Surrey
TW9 4DD
Company NameZulu Realisations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 New Street Square
London
EC4A 3BF
Company NamePrintronix UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Communications Road
Greenham Business Park
Newbury
Berkshire
RG19 6AB
Company NameGorilla Tv Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor, Gloworks
Porth Teigr Way
Cardiff
CF10 4GA
Wales
Company NameDowns Equestrian Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ross House
The Square
Stow On The Wold
Glos
GL54 1AF
Wales
Company NameSurf Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The House High Street
Brenchley
Tonbridge
Kent
TN12 7NQ
Company NameLloyd's Animal Feeds (Northern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NamePerfect Colours Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Salisbury Road
Bromley
BR2 9PU
Company NamePremier Hire Centres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Precinct Pentregethin Road
Cwmbwrla
Swansea
West Glamorgan
SA5 8BA
Wales
Company NameEuronews London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
43 Eagle Street
London
WC1R 4AT
Company NameCathedral Court (Newport) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Kingshill Court Stow Hill
Newport
Gwent
NP20 4DT
Wales
Company NameHOWE Green Moat Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 28 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Howe Green Moat Hall
Great Hallingbury
Bishop'S Stortford
CM22 7QB
Company NameLock Keepers Heights Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Riverside House
1-5 Como Street
Romford
Essex
RM7 7DN
Company NameSymphony Finishing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 3 Ambrose House
Meteor Court, Barnett Way, Barnwood
Gloucester
Gloucestershire
GL4 3GG
Wales
Company NameThe Millennium Wheel Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Link House
25 West Street
Poole
Dorset
BH15 1LD
Company NameRitrax Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14th Floor 33 Cavendish Square
London
W1G 0PW
Company NameUK Laser Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 13 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit G1 Capital Point
Capital Business Park
Cardiff
CF3 2PY
Wales
Company NameSwan Yard Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration1 week (Resigned 01 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Office Brimley Farm
Farway
Colyton
Devon
EX24 6EJ
Company NameHeritage Mews Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
North Point
Stafford Drive, Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales
Company NameThales (Weybridge) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1999 (same day as company formation)
Appointment Duration1 month (Resigned 07 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
350 Longwater Avenue
Green Park
Reading
Berkshire
RG2 6GF
Company NameUltima Displays Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
49-50 Causeway Road
Earlstrees Industrial Estate
Corby
Northamptonshire
NN17 4DU
Company NameGNK Trading Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Elystan Business Centre
Springfield Road
Hayes
Middlesex
UB4 0UP
Company NameLearning For Change Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Westerly
Muttersmoor Road
Sidmouth
EX10 8RH
Company NameWest Ridge (Devizes) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Westridge
Devizes
SN10 1XB
Company NameBlackfriars (Shrewsbury) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Welsh Bridge Welsh Bridge
1 Frankwell
Shrewsbury
Shropshire
SY3 8JY
Wales
Company NameOriel Makers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
37 Pen Y Lan Road
Cardiff
South Glamorgan
CF24 3PG
Wales
Company NameSinclair Pharma Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Whitfield Court
30 -32 Whitfield Street
London
W1T 2RQ
Company NameTalurit (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration4 days (Resigned 03 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
R-Evolution Gateway 36, Unit 3 Kestrel Way
Birdwell
Barnsley
S70 5SZ
Company NameHighfield Garden Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Highfield
Wick Road
Llantwit Major
South Glamorgan
CF61 1YU
Wales
Company NameIntegrated Hi-Tech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Shadow Lawn
Church Lane
Stoke Poges
Bucks
SL2 4PB
Company NameLloyd's Animal Feeds (Western) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Mill
Morton
Oswestry
Salop
SY10 8BH
Wales
Company NameSwift Internet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
94 Broadfield Road
London
SE6 1NG
Company NameProagro Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Company Name37 Fourth Avenue Hove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Smeaton Road
London
SW18 5JJ
Company Name13 Grosvenor Place (Bath) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Grosvenor Place
Bath
Avon
BA1 6AX
Company Name1-9 Wharf Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1999 (same day as company formation)
Appointment Duration1 day (Resigned 24 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Barn, Downing Park Station Road
Swaffham Bulbeck
Cambridge
CB25 0NW
Company Name15 Cheniston Gardens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Palace Gate
London
W8 5LS
Company NameFarthings Walk Property Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Carfax
Horsham
West Sussex
RH12 1EE
Company NameJohn Sadd & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 1999)
Assigned Occupation Company Director
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 NameDDG Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1999 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 25 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Gay Street
Bath
Somerset
BA1 2PA
Company NameSystems Building Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Forge Industrial Estate
Nantyfyllon
Maesteg
CF34 0BA
Wales
Company NameMead Court Management Company 1999 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1999 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 29 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
40 Manor Road Manor Road
Milborne Port
Sherborne
DT9 5BL
Company NameSyclick Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 - 9 The Avenue
Eastbourne
East Sussex
BN21 3YA
Company NameDe Silver Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
88 Boundary Road
Hove
BN3 7GA
Company Name29 Woodstock Grove Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Woodstock Grove
London
W12 8LE
Company NameMarlborough House (Chelmsford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1999 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 28 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Third Floor, Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
Company NameSevco 1106 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 - 10 Haxby Court Felbridge Close
Cardiff
CF10 4BH
Wales
Company NameSevco 1105 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Porth Y Felin
Town Mill Road
Cowbridge
CF71 7BE
Wales
Company NameBrookwood Bakeries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
104 Connaught Road
Brookwood
Woking
Surrey
GU24 0HJ
Company NameWindsor (71) Properties (Penarth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 2, 71 Windsor Road
Penarth
South Glamorgan
CF64 1JE
Wales
Company NameKingfurness & Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Broadway House
32-35 Broad Street
Hereford
HR4 9AR
Wales
Company NameAlma Road Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Tilstone Close
Eton Wick Windsor
Berkshire
SL4 4NG
Company NameGreys Mill Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Greys Mill
Maldon Road, Kelvedon
Colchester
Essex
CO5 9BD
Company NameHealer Surveys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Old Field Road
Pencoed
Bridgend
Mid Glamorgan
CF35 5LJ
Wales
Company NameEZEE Let Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
772 Newport Road
Rumney
Cardiff
South Glamorgan
CF3 4FG
Wales
Company NameBowden Way Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Bowden Way
Failand
Bristol
BS8 3XA
Company NameBarrett Excavation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
West Road
Pogmoor
Barnsley
S Yorkshire
S75 2DH
Company NameCity Domestics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9a West End Road
Southampton
SO18 6TE
Company NameChameleon Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameW & S Waste Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1999 (same day as company formation)
Appointment Duration4 months (Resigned 21 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Material Recycling Facility
Ling Road
Poole
Dorset
BH12 4NZ
Company NameCaddick (Avh Developments) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 10 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Company NameAgincourt Capital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Windsor Place
Cardiff
CF10 3BY
Wales
Company NameSable & Co.(UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bourne House
Godstone Road
Whyteleafe
CR3 0BL
Company NameOne Future Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Haven Newport Road
Magor
Caldicot
Monmouthshire
NP26 3BZ
Wales
Company NameBlackbushe Business Village Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1
Blackbushe Business Park
Yateley
Hampshire
GU46 6GA
Company Name27 Vanbrugh Hill Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Vanbrugh Hill
London
SE3 7UJ
Company NameForge Control Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
54 Colonel Road
Betws
Ammanford
SA18 2HP
Wales
Company NameCountry Fresh Broilers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Mill
Morton
Oswestry
Salop
SY10 8BH
Wales
Company NameJOPA Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Huron Crescent
Cardiff
CF23 6DT
Wales
Company NameThe Old Forge (Great Haywood) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Green Close
Great Haywood
Stafford
Staffordshire
ST18 0WF
Company NameG & S Decorite (Cardiff) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 03 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Beaumont House
Corbetts Lane
Caerphilly
CF83 3HX
Wales
Company NameCavendish Properties (Suffolk) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cavendish Business Centre
High Street Green
Sible Hedingham
Essex
CO9 3LH
Company NameEdward Davies Commercials Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wentwood House
Langstone Business Park
Langstone
Newport
NP18 2JD
Wales
Company NameRashaj Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (same day as company formation)
Appointment Duration4 days (Resigned 26 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
90 Sutherland Road
Croydon
Surrey
CR0 3QJ
Company NameKnowle Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
132 Widney Lane
Solihull
Birmingham
West Midlands
B91 3LH
Company NameGwill's Carpets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Clytha Park Road
C/O Bdhc Chartered Accountants
Newport
NP20 4PB
Wales
Company NameGengard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Newgale House
Newgale
Haverfordwest
Dyfed
SA62 6AS
Wales
Company NameWakefield Carpet & Curtain Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
194 Pontefract Road, Cudworth
Barnsley
South Yorkshire
S72 8AF
Company NameCombe Lodge Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Combe Lodge
Foley Terrace
Malvern
Worcestershire
WR14 4RQ
Company NameVogue Health & Beauty Clinic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1999)
Assigned Occupation Company Director
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 Name52/54 London Street, Whitchurch, Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
46a London Street
Whitchurch
Hampshire
RG28 7LN
Company NameIsle Of Mingay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bdo Stoy Hayward 4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Company NameRTI Industry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Little Fisher Street Farm
Badlesmere
Faversham
Kent
ME13 0LB
Company NameThree Arches Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor, Tudor House
16 Cathedral Road
Cardiff
CF11 9LJ
Wales
Company NameAdv (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Builders Yard
52 - 53 Dene Street
Dorking
Surrey
RH4 2DP
Company NameVilla Fontana Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Fontana Close
Worth
Crawley
RH10 7SE
Company NameWelcome Homes (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
United House
North Road
Islington
London
N7 9DP
Company Name228 Newport Road Cardiff Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
228 Newport Road
Cardiff
CF24 1DN
Wales
Company NameOak Underwriting Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Zurich Centre 3000 Parkway
Whiteley
Fareham
Hampshire
PO15 7JZ
Company NameSevco 1124 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2000 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 31 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Littledene House
142 Bailbrook Lane
Bath
BA1 7AB
Company NameJudge Jules Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2000 (same day as company formation)
Appointment Duration1 month (Resigned 14 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
York House 1 Seagrave Road
London
SW6 1RP
Company Name49 Howbury Street Bedford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2000 (same day as company formation)
Appointment Duration1 month (Resigned 12 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
49a Howbury Street
Bedford
Bedfordshire
MK40 3QU
Company NamePractice Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ty Antur Navigation Park
Abercynon
Mountain Ash
CF45 4SN
Wales
Company NameTransenna Works Management Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tey House
Market Hill
Royston
Herts
SG8 9JN
Company NameBeckhaven House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Mandeville Estates Upper Deck Admirals Quarters
Portsmouth Road
Thames Ditton
KT7 0XA
Company NameTeen Academy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rozelle House
4 Ladywood Road
Sutton Coldfield
West Midlands
B74 2SN
Company Name19 Gladstone Place (Brighton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
100 Church Street
Brighton
East Sussex
BN1 1UJ
Company NameDecanter Trading Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
G & O Foods 105 Station Road
Reddish
Stockport
SK5 6ND
Company NameLong Rock Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pippins Cherry Drive
Forty Green
Beaconsfield
Buckinghamshire
HP9 1XP
Company NameFull Moon Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 14 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Manor Farm House
Easton
Winchester
Hampshire
SO21 1EQ
Company NameCardiff Bay Auto Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Seawall Road
Tremorfa
Cardiff
S Glamorgan
CF24 5TH
Wales
Company NameAutomotive Trim Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Jury Street
Warwick
Warwickshire
CV34 4EW
Company NameLifestories Digital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Nant-Lle
Trerhyngyll
Cowbridge
South Glamorgan
CF71 7TN
Wales
Company NameChill Out. UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Downsview House
141 - 143 Station Road East
Oxted
Surrey
RH8 0QE
Company NameGwynfan Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Gwynfan
Nant Y Caws
Carmarthen
Carmarthenshire
SA32 8HF
Wales
Company NameExposure 2000 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 High Road East
Felixstowe
Suffolk
IP11 9JU
Company NameSearch UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
44 High Street
Sutton Coldfield
West Midlands
B72 1UJ
Company NamePrint Partnership Reprographics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Pacific Business Park
Pacific Road
Cardiff
CF24 5HJ
Wales
Company NameKeepyear Residents Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
54 Broad Street
Banbury
Oxfordshire
OX16 5BL
Company NameAVON And Tributaries Angling Association
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Prospect Close
Keynsham
Bristol
BS31 1GJ
Company NameThe Ozone Terrace Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Dorothy Road
Hove
BN3 7GR
Company NameMatrix Office Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dalton House 60 Windsor Avenue
London
SW19 2RR
Company NameThe Towers Swansea Bay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2000 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 29 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Towers Hotel
Ashleigh Terrace
Jersey Marine
Neath West Glamorgan
SA10 6JL
Wales
Company NameMasterfountain Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 April 2000)
Assigned Occupation Company Director
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 NameNobeear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Romilly Park Road
Barry
CF62 6RQ
Wales
Company Name5-7 Cranbrook Drive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2000 (same day as company formation)
Appointment Duration1 month (Resigned 23 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Cranbrook Drive
St Albans
Hertfordshire
AL4 0SR
Company NameThomas Plant (Birmingham) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2000 (same day as company formation)
Appointment Duration4 weeks (Resigned 21 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
One Eleven
Edmund Street
Birmingham
B3 2HJ
Company NameEurocapital Markets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 06 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Kevin Kearney Associates
Suite3 Haland House 66 York Road
Weybridge
Surrey
KT13 9DY
Company NameSwansea Airport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2000 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bay Studios Bay Studios
Fabian Way
Swansea
SA1 8QB
Wales
Company NameThe Authentic Curry Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Units 46-47
Hirwaun Industrial Estate
Hirwaun
Aberdare
CF44 9UP
Wales
Company NameBlowup Media UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2000 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 23 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor 51-52 Frith Street
London
W1D 4SH
Company NameStarcast Alloys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Okement Cottage
Jacobstowe
Okehampton
EX20 3RB
Company NameDownland (Storrington) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Downlands
New Town Road
Storrington
West Sussex
RH20 4LZ
Company NameThe Van Alen Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Carlton House 28/29 Carlton Terrace
Portslade
Brighton
BN41 1UR
Company NameRustler Yachts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Maritime Buildings
Falmouth Road
Falmouth
Cornwall
TR10 8AD
Company NameHarvest Chartering Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pod 8, Avon House
19 Stanwell Road
Penarth
CF64 2EZ
Wales
Company NameL.B. Foster Rail Technologies (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Company NameForbes Ventures Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Broadoak Lodge
Horsham Road
Cranleigh
Surrey
GU6 8DJ
Company NameShow Site Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Hammond Avenue
Weymouth
Dorset
DT4 9SB
Company NameSabre Computer Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit G 26 Sir Alfred Owen Way
Pontygwindy Ind Est
Caerphilly
CF83 3HU
Wales
Company NameMagical Adventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Meadow Rise Clifton Road
Newton Blossomville
Bedford
MK43 8AS
Company NameBarrie Highfield & Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Moor Street
Chepstow
NP16 5DD
Wales
Company NameInterbulk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Norwood Crescent
Barry
CF63 2AR
Wales
Company Name14 Lansdown Crescent Bath Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameComyns Court (Sandhurst) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Comyns Court 59 Owlsmoor Road
Owlsmoor
Sandhurst
Berkshire
GU47 0SW
Company NameRaleigh Street (Nottingham) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2000 (same day as company formation)
Appointment Duration1 day (Resigned 16 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 2752 37 Westminster Buildings
Theatre Square
Nottingham
NG1 6LG
Company NameBecketts Court (Chelmsford) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Units 6a & 6b Quickbury Farm Hatfield Heath Road
Sheering
Sawbridgeworth
Hertfordshire
CM21 9HY
Company Name29 Sussex Street Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Sussex Street
London
SW1V 4RN
Company NameBunkerman Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
New Kings Court Tollgate
Chandler'S Ford
Eastleigh
Hampshire
SO53 3LG
Company NameBishops Walk (Halesowen) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
North Point
Stafford Drive, Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales
Company NameTaurus (Sales) UK Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Shepherds Yard
Australian Terrace
Bridgend
CF31 1LY
Wales
Company NameThales Naval Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
350 Longwater Avenue
Green Park
Reading
Berkshire
RG2 6GF
Company NameMasterselection Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Goodridge Court
Goodridge Avenue
Gloucester
Gloucestershire
GL2 5EN
Wales
Company NameMeadow House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10a Old Quarry Road
Shirehampton
Bristol
BS11 0EW
Company NameLuttons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
49 Brunswick Road
Gloucester
GL1 1JS
Wales
Company NameYourfloors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Gorsey Lane
Coleshill
Birmingham
B46 1JU
Company NameCambridge Mini Skips Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameCambridge Skips Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameShire Textiles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 7 Wheler Road
Seven Stars Industrial Estate
Coventry
West Midlands
CV3 4LJ
Company NameOmniport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Norwich Airport
Amsterdam Way
Norwich
NR6 6JA
Company NameMercian Logistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
43 Friends Road
Croydon
CR0 1ED
Company NameEpitomy Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Logistics House
Buckshaw Avenue
Chorley
PR6 7AJ
Company NameRespire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 3b, Church House
94 Felpham Road
Bognor Regis
PO22 7PG
Company NameTransformit.co.uk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment Duration1 month (Resigned 25 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Thornhill Road
Llanishen
Cardiff
South Glamorgan
CF14 6PF
Wales
Company Name78 Englefield Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Browns Barn
School Lane
Chelmsford
Essex
CM1 4QP
Company NameDesign Group International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Glove Factory Studios 1 Brook Lane
Holt
Trowbridge
BA14 6RL
Company NameMedrus UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
43 Parkfields
Pen Y Fai
Bridgend
CF31 4NQ
Wales
Company NameKeren Francis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
56 Pursewardens Close
London
W13 9PW
Company NameQuisine Restaurants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
64 Wind Street
Swansea
SA1 1EQ
Wales
Company NameAshmole & Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2000)
Assigned Occupation Company Director
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 Name7/8 Cromwell Crescent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Abingdon Road
London
W8 6AH
Company NameSevco U1162
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1, Burnham House Station Road
Sunningdale
Ascot
Berkshire
SL5 0QH
Company NameHH Bristol Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Stoke Hill
Stoke Bishop
Bristol
BS9 1JH
Company NameSmart Meals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tagus House
9 Ocean Way
Southampton
Hampshire
SO14 3TJ
Company NameBRYN Court Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Winchmore Estates Winchmore
London Road
Ascot
Berkshire
Company Name78 St George's Square Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
140a Tachbrook Street
London
SW1V 2NE
Company NameLindstrand Aerospace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Glenwood
Queens Park
Oswestry
SY11 2JD
Wales
Company NameSwift G Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
No 1 St Pauls Square
Liverpool
Merseyside
L3 9SJ
Company NameTrack Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 3, Columbus House Village Way
Tongwynlais
Cardiff
CF15 7NE
Wales
Company NameExport Case Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
G
Trecenydd Business Park
Caerphilly
Mid Glamorgan
CF83 2RZ
Wales
Company NamePower Engineering Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit A Tong Road Industrial Estate
Amberley Road, Wortley
Leeds
West Yorkshire
LS12 4BD
Company NameThales Training & Simulation (Merlin) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
350 Longwater Avenue
Green Park
Reading
Berkshire
RG2 6GF
Company NameThales Training & Simulation (Eagle Middle Wallop) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
350 Longwater Avenue
Green Park
Reading
Berkshire
RG2 6GF
Company NameSnouba Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Old Park House
Alton Road
Farnham
Surrey
GU10 5ER
Company NameBrainstorm Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
49 Brunswick Road
Gloucester
Gloucestershire
GL1 1JS
Wales
Company NameG & R Jackson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Cobcar Street
Elsecar
Barnsley
South Yorkshire
S74 8DA
Company NameHines UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Dryden Street
London
WC2E 9NH
Company NameWinners 1st Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
131 Woodville Road
Cathays
Cardiff
CF24 4DZ
Wales
Company NameCats Eyes Driving School Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Grange Gardens
Llantwit Major
Vale Of Glamorgan
CF61 2XB
Wales
Company NameMetroland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 8 Heather Court
Shaw Wood Way
Doncaster
South Yorkshire
DN2 5YL
Company Name24 New High Street Residents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 New High Street
Headington
Oxford
OX3 7AQ
Company NameGARY And Sue Photography Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Heol Urban
Cardiff
South Glamorgan
CF5 2QP
Wales
Company NameGwynant Crescent Management (Number 2) Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Gwynant Crescent
Lakeside
Cardiff
CF23 6LT
Wales
Company NameStonehill Gate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Stonehill Gate
Sunningdale
Berkshire
SL5 9WA
Company NamePrisam Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
Church Road Whitchurch
Cardiff
South Glamorgan
CF14 2DX
Wales
Company Name9 Meadow Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
York House
56 York Road Cheam
Sutton
Surrey
SM2 6HJ
Company NamePropel Finance Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 5
Langstone Business Village
Langstone Park Langstone
Newport
NP18 2LH
Wales
Company NameLodge Retreats Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
56 Hough Green
Chester
Cheshire
CH4 8JQ
Wales
Company NameBridgevale Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4a Westgate
Cowbridge
Vale Of Glamorgan
CF71 7AR
Wales
Company NameHealing Gardens Of The World Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wild Wings Greenfield
Christmas Common
Watlington
Oxon
OX49 5HF
Company Name11 Cantelupe Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 1 11,Cantelupe Road
Bexhill-On-Sea
Sussex
TN40 1JG
Company NameHill House (Elgar Court) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Hay Barn 4 Elgar Court
Martin Hussingtree
Worcester
Worcestershire
WR3 8TY
Company NameBrynmenyn Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
87 Whitchurch Road
Heath
Cardiff
CF14 3JP
Wales
Company NameAirsafe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
350 Longwater Avenue
Green Park
Reading
Berkshire
RG2 6GF
Company NameCroescarneinion Tip Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Gold Tops
Newport
NP20 4PG
Wales
Company NameCMAC Cabfind Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 1, The Globe Centre
St. James Square
Accrington
BB5 0RE
Company NameDSM Nutritional Products (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2000 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 07 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Delves Road
Heanor Gate
Heanor
Derbyshire
DE75 7SG
Company Name61 Gibson Square Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
61 Gibson Square
Islington
London
N1 0RA
Company NameThe Towpath Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
46 Auctioneers Way
Northampton
NN1 1HF
Company NameHighgate (Walsall) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Little Park Farm Road
Fareham
Hamphire
PO15 5SN
Company NameBerkeley Court (Bridport) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Telford Close
Preston
Weymouth
Dorset
DT3 6PG
Company NameBarco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Building 329 Doncastle Road
Bracknell
Berkshire
RG12 8PE
Company NameJeffries Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Alexandra Parade
Weston Super Mare
North Somerset
BS23 1QS
Company NameBoscolo Tours UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
47 Eastmead Avenue
Greenford
Middlesex
UB6 9RD
Company NameNew World Restaurant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
Church Road, Whitchurch
Cardiff
South Glamorgan
CF14 2DX
Wales
Company Name109Ab Coulsdon Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
109b Coulsdon Road
Coulsdon
Surrey
CR5 1EH
Company NameYouthline Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Portman Close
Bracknell
RG42 1NE
Company NameBirmingham Halal Abattoir Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Abattoir
George Henry Road
Tipton
DY4 7BZ
Company NameCourt Vale Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Johnston Business Park
Johnston
Haverfordwest
Pembrokeshire
SA62 3PR
Wales
Company NameLavender Croft Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 19 Intech House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Company NameTAIT Mews (Maldon) Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Windsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Company NameAlpine Court 2000 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Green Shadows
Hancocks Mount
Ascot
Berkshire
SL5 9PQ
Company NameStarfish Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Reading Enterprise Centre
Whiteknights Road
Reading
Berks
RG6 6BU
Company NameNEIL Hodge & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
106a Commercial Street
Risca
Gwent
NP11 6EE
Wales
Company NameSt. Luke's Court (86-88 Banner Street) Management Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
83 Goswell Road
London
EC1V 7ER
Company NameLime Tree Place Management Company No.2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 23 Leafield Industrial Estate
Neston
Corsham
Wiltshire
SN13 9RS
Company NameLime Tree Place Management Company No.1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 23 Leafield Industrial Estate
Neston
Corsham
Wiltshire
SN13 9RS
Company NameFairmount Hotel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Xenia House Arundel Road
Fontwell
Arundel
BN18 0SD
Company NameMidwest Landscaping Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (same day as company formation)
Appointment Duration3 months (Resigned 22 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Midwest Landscaping Limited
Weir Lane
Worcester
WR2 4AY
Company NameB.R. Gardiner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O The Old School
The Quay
Carmarthen
Carmarthenshire
SA31 3LN
Wales
Company NamePeterson & Son Plant Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Redwood Suite Oak House
Llancayo Court
Usk
Monmouthshire
NP15 1HY
Wales
Company NameYummie's Fastfood Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Queensway Meadows
Newport
Gwent
NP19 4SP
Wales
Company NameZircon Motor Cars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Assembly Square
Britannia Quay
Cardiff
CF10 4PL
Wales
Company NameApproach Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Turnbridge Road
Liverpool
L31 2JE
Company Name62 Southerton Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
62 Southerton Road
London
W6 0PH
Company Name25 Cranbury Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 A Cranbury Road
London
SW6 2NS
Company NameGraig Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
37 Gwynant Crescent
Lakeside
Cardiff
S Wales
CF23 6LT
Wales
Company NameProtopipe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 29 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sovereign House
Warwick Street
Coventry
CV5 6ET
Company NameConcept Balustrades Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
62-66 Bermondsey Street
London
SE1 3UD
Company NameNYA Service Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment Duration5 days (Resigned 26 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Riverside
Brundall
Norwich
Norfolk
NR13 5PW
Company NameT P M (Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 09 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor Tudor House
16 Cathedral Road
Cardiff
CF11 9LJ
Wales
Company NameBBHS Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Cae Garn
Heol Y Cyw
Bridgend
Mid Glamorgan
CF35 6LD
Wales
Company NameSouthview House Crowborough Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Owl Lodge Owl Lodge
Tubwell Lane
Crowborough
TN6 3RJ
Company Name82 Ninian Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Park House
82 Ninian Road
Cardiff
CF23 5EP
Wales
Company NameHighfield House (Hampton Bishop) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1-5 Highfield House Hampton Bishop
Hereford
HR1 4JN
Wales
Company NameBrocade Communications UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fourth Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD
Company NameCWL Media Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Pavillion
Eastgate
Cowbridge
Vale Of Glamorgan
CF71 7AB
Wales
Company NameFood In Focus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
101 Westville Road
Cardiff
CF23 5AG
Wales
Company Name59 Palmeira Avenue Hove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 29 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
59 Palmeira Avenue
Hove
East Sussex
BN3 3GE
Company NameLogicalpace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 02 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Gough Square
London
EC4A 3DW
Company NameBarton Real Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment Duration1 week (Resigned 18 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
51-53 Moorgate Street
Rotherham
South Yorkshire
S60 2EY
Company NameYarnells Road Residents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Common Ground Estate & Property Management Ltd Chiltern House
45 Station Road
Henley-On-Thames
RG9 1AT
Company NameMitre Court (Horsham) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Carfax
Horsham
West Sussex
RH12 1EE
Company NamePalletforce Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Callister Way
Centrum West
Burton Upon Trent
Staffordshire
DE14 2SY
Company NameCorporate & Commercial Finance (Anglo Portuguese) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 02 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Old Mills Industrial Estate
Paulton
Bristol
BS39 7SU
Company NameAscendant Technology Holdings UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Maplewood Crockford Lane
Chineham Park
Basingstoke
Hampshire
RG24 8YB
Company Name13 Norfolk Terrace (Brighton) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
168 Church Road
Hove
East Sussex
BN3 2DL
Company Name13 Gay Street (Bath) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Puzzlecombe House
Pixton Weir
Dulverton
TA22 9NB
Company Name81 Harwood Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2000 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 08 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Paddock House Gardeners Lane
Upper Basildon
Reading
RG8 8NL
Company NameChris Flay Plumbing And Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Arches
South Lane Nether Stowey
Bridgwater
Somerset
TA5 1LL
Company NameHoneysuckle Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Glebe Road
Staines
Middlesex
TW18 1BX
Company NamePartridge Court (Oxfordshire) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
54 Broad Street
Banbury
Oxfordshire
OX16 5BL
Company NameTithe Court Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wallis House
27 Broad Street
Wokingham
RG40 1AU
Company NameFieldmill Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O 2 Mitcham Road
Tooting Broadway
London
SW17 0TF
Company NameSt Laurence Moorings Management Company Number 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
77 Baileys Barn
Bradford-On-Avon
Wiltshire
BA15 1BW
Company NameSt Laurence Moorings Management Company Number 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameSt Laurence Moorings Management Company Number 3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Baileys Barn
Bradford-On-Avon
BA15 1BW
Company Name81 Belgrave Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2000 (same day as company formation)
Appointment Duration6 days (Resigned 07 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
81 Belgrave Road
London
SW1V 2BG
Company NameGem Autocentres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2000 (same day as company formation)
Appointment Duration2 days (Resigned 03 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Argyle Street 10 West Street
Gorseinon
Swansea
SA4 4AA
Wales
Company NamePage Temple Payne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Centaur House Ancells Business Park
Ancells Road
Fleet
Hampshire
GU51 2UQ
Company NameWaterman Boreham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pickfords Wharf
Clink Street
London
SE1 9DG
Company NameMpathy Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Hafod Wen
Cwmdare
Aberdare
Mid Glamorgan
CF44 8PJ
Wales
Company NameWing Shing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 4 Globe Works
East Moors Road
Cardiff
CF24 5EU
Wales
Company NameMirimawr Nursery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Howells Crescent
Llandaff
Cardiff
CF5 2AJ
Wales
Company NameIMVS Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2000 (same day as company formation)
Appointment Duration1 day (Resigned 10 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameRegal (West Point) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Forward House
17 High Street
Henley-In-Arden
West Midlands
B95 5AA
Company NameMcEntric Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
51 Watling Street
St. Albans
Hertfordshire
AL1 2QF
Company NameEdwalt Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameRosebank Nursing Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor, Woodgate Studios 2-8 Games Road
Cockfosters
Barnet
EN4 9HN
Company NameRoe Green Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Beech House, In-Excess Garden Centres Winchester Road
Fair Oak
Eastleigh
Hampshire
SO50 7HD
Company NameOCB Osteopathic Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 The Terrace, The Mansion Ottershaw Park
Ottershaw
Chertsey
KT16 0QG
Company NameFoster Green Shipping Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hanetia
Wold Road
Barrow On Humber
North Lincolnshire
DN19 7BT
Company NameCrest Environmental Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Innospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Company NamePRT Industrial Pipefitters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameUnilabs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24-32 Stephenson Way
London
NW1 2HD
Company NameGolwg Y Castell Cyfyngedig
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Manchester House
Grosvenor Hill
Cardigan
Ceredigion
SA43 1HY
Wales
Company NameThe Assembly Rooms Defoe Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Sentinel Square
London
NW4 2EL
Company NameImprint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Imprint Limited
15 Fetter Lane
Holborn
London
EC4A 1BW
Company NameReeves & Pain Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 22 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Co Op Co-Operative House Warwick Technology Park
Gallows Hill
Warwick
CV34 6DA
Company NameBodare Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (same day as company formation)
Appointment Duration1 week (Resigned 11 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1a Eddystone Road
Wadebridge
Cornwall
PL27 7AL
Company NameEaglechase Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 21 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Company NameKey House Properties (East Anglia) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 21 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
38 Hillbury Avenue
Harrow
Middlesex
HA3 8EW
Company NameScarab Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 31 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Manufactory House
Bell Lane
Hertford
Hertfordshire
SG14 1BP
Company NameTY Parc International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Parc House
Parc Teifi Business Park
Cardigan
Dyfed
SA43 1EW
Wales
Company NameTrubloc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Carew Airfield
Milton
Tenby
Pembrokeshire
SA70 8SX
Wales
Company NameMidland Land Improvements Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Woodhead Farm
Great Smeaton
Northallerton
DL6 2JB
Company NameBright Advertising Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Company Name104 Highdown Road Hove (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
104 Highdown Road
Hove
East Sussex
BN3 6EA
Company NameOutsource Vocational Learning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
75-77 Main Road
Hockley
Essex
SS5 4RG
Company NameKapitol Promotions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 The Paddocks
Penarth
South Glamorgan
CF64 5BW
Wales
Company NameSt David's Court (Newport Road) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 Cambrian Grove
Marshfield
Cardiff
CF3 2US
Wales
Company NameDavid Chapman Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Gwern-Y-Steeple
Peterston-Super-Ely
Cardiff
CF5 6LG
Wales
Company NameHRI Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Leman Street
London
E1W 9US
Company NameK. Foley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 Claydon Business Park
Great Blakenham
Ipswich
IP6 0NL
Company Name82 New Cavendish Street Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Lornham Ltd
7 New Quebec Street
London
W1H 7RH
Company NameKirby & Cove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Studio 10, Dimsdale House
Fore Street
Hertford
Hertfordshire
SG14 1BY
Company NameHumanrights1.st Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameMasternaut Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2001 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 17 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Priory Park Great North Road
Aberford
Leeds
LS25 3DF
Company NameNewport Pharmacy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 12 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Market Street
Newport
Pembrokeshire
SA42 0PH
Wales
Company NameFormjet Innovations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2001 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 18 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 The Close
Reigate
Surrey
RH2 7BN
Company NameThe London Paving Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2001 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 29 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Conway House
Vestry Road
Sevenoaks
Kent
TN14 5EL
Company NameRichard Hilliard Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2001 (same day as company formation)
Appointment Duration3 weeks (Resigned 23 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Kingsbury Square
Wilton
Salisbury
SP2 0BA
Company NameCoolcare Technical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Saffron Drive
St. Mellons
Cardiff
CF3 0NH
Wales
Company NameGenesys International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3a Aston Way
Middlewich
Cheshire
CW10 0HS
Company NameKeshet Eilon Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2001 (same day as company formation)
Appointment Duration1 month (Resigned 08 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
843 Finchley Road
London
NW11 8NA
Company NameW.P. Lewis & Son (Greenfield Garage) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1&2 Merlins Court Winch Lane
Haverfordwest
Pembrokeshire
SA61 1SB
Wales
Company NameSes Building & Energy Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1b Llan Road
Cwmfelin
Maesteg
Mid Glamorgan
CF34 9HN
Wales
Company NameLlettyshenkin Construction Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit K Hirwaun Industrial Estate
Hirwaun
Aberdare
Mid Glamorgan
CF44 9UP
Wales
Company NameBenwell Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 26c Benwell Road
Islington
London
N7 7BJ
Company NameClover Park Organics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NamePremier Waste Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
209-211 Walsall Road
Perry Barr
Birmingham
B42 1TY
Company Name81 Shirland Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
843 Finchley Road
London
NW11 8NA
Company NameAccentus Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
528.10 Unit 2 Rutherford Avenue
Harwell Oxford
Didcot
Oxfordshire
OX11 0DF
Company NameQuiller Publishing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 03 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Hill
Merrywalks
Stroud
Gloucestershire
GL5 4EP
Wales
Company NameAbsolute Coverings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxfordshire
OX26 4JT
Company NameInternational Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 09 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Helen House
Great Cornbow
Halesowen
West Midlands
B63 3AB
Company Name131 York Road (Woking) Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat No 3, 131 York Road, Woking
York Road
Woking
GU22 7XR
Company NameOakhurst (Balsall Common) No1 Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameQuality Building Equipment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cheribourne House
45a Station Road
Willington
Bedford
MK44 3QL
Company NameHatrick Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ciddy Hall
Rake Road
Liss
Hampshire
GU33 7HE
Company NameK.P.M. Rock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Acacia Drive
Maldon
Essex
CM9 6AW
Company NameJ.D. Pope & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameSteve Lane Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 The Precinct
Rest Bay
Porthcawl
Mid Glamorgan
CF36 3RF
Wales
Company NameNO.2 Heathfield Place Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 13 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2a Heathfield Place
Cardiff
CF14 3JZ
Wales
Company NameManderwood Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 5 Great Honeyborough
Neyland
Milford Haven
Pembrokeshire
SA73 1SE
Wales
Company NameAVIA Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite C1 (B5)
Fairoaks Airport
Chobham
Surrey
GU24 8HU
Company NameMoulsham Barn Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Moulsham Barn
Waterson Vale
Chelmsford
Essex
CM2 9QE
Company Name23 Cumberland Street Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Vale House High Street
Upton
Didcot
Oxfordshire
OX11 9JE
Company NameRed Spot (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Middleborough House
16 Middleborough House
Colchester
Essex
CO1 1QT
Company NameCorporate Health & Fitness Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Crossways Business Centre
Bicester Road Kingswood
Aylesbury
Buckinghamshire
HP18 0RA
Company NameDiamondrus Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Wardown Crescent
Luton
Bedfordshire
LU2 7JS
Company NameFalmouth Maritime Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Maritime Buildings
Falmouth Road
Falmouth
Cornwall
TR10 8AD
Company NameWarren Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cresswell House
Cresswell Quay
Kilgetty
Pembrokeshire
SA68 0TE
Wales
Company NameQTAR Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Manufactory House
Bell Lane
Hertford
Hertfordshire
SG14 1BP
Company NameThe Nanny Agency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2001 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 15 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cherry Gardens
Nouds Lane Lynsted
Sittingbourne
Kent
ME9 0ES
Company Name52 Sackville Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
52 Sackville Road
Hove
BN3 3HA
Company NameGlobe House (Chelmsford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 75, Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
Company NameTaconic Capital Services UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor Phoenix House
1 Station Hill
Reading
Berkshire
RG1 1NB
Company NameConnect Electrical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameS.P O'Neill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cheriton 2 Heol Hen
Five Roads
Llanelli
SA15 5HJ
Wales
Company NameD.M.T Gould Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
572a Clydach Road
Ynystawe
Swansea
West Glamorgan
SA6 5AY
Wales
Company NameConssul Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33 Sudbury Road
Halstead
Essex
CO9 2BB
Company NamePole Position (Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Pavilion
Eastgate
Cowbridge
Vale Of Glamorgan
CF71 7AB
Wales
Company NameARO Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Haylett Grange
Pembroke Road Merlins Bridge
Haverfordwest
Pembrokeshire
SA62 4LA
Wales
Company NameP Smith Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Pen Y Bryn
Fishguard
SA65 9BP
Wales
Company NameGerald Pepper Financial Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6-7 Castle Gate, Castle Street
Hertford
Hertfordshire
SG14 1HD
Company NameCeltic Recovery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Elfed House
Oak Tree Court Mulberry Drive
Cardiff Gate Business Park
Cardiff
CF23 8RS
Wales
Company NameR.G Fencing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2001)
Assigned Occupation Company Director
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 NameGlobalfoundries Europe Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mazars
30 Old Bailey
London
EC4M 7AU
Company NameRedrup Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Uphill Close
Sully
Penarth
CF64 5UT
Wales
Company NameThames Valley Air Ambulance (Trading) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stokenchurch House Oxford Road
Stokenchurch
High Wycombe
Bucks
HP14 3SX
Company NameMultimedia Medicine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Comet House
Calleva Park
Aldermaston
Berkshire
RG7 8JA
Company NameColeman Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Willowdene
36 Millbrook Close
Dinas Powys
Vale Of Glamorgan
CF64 4DD
Wales
Company Name65 Portland Road (London) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Brackley Road
London
W4 2HW
Company NameBelmor Aviation Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Belmor House
C/O 45 Murlande Way
Rhoose
Vale Of Glamorgan
CF62 3HL
Wales
Company NameHulberts Plumbing & Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
120 High Street
Ecclesfield
Sheffield
South Yorkshire
S35 9XE
Company NameEnergyform Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Irwin Mitchell Llp Riverside East
2 Millsands
Sheffield
South Yorkshire
S3 8DT
Company NameIntrotrain & Forum Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite H, The Kidlington Centre
High Street
Kidlington
OX5 2DL
Company NameWoodlands Court Management (Barry) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 3 H2 Offices
2-10 Holton Road
Barry
Vale Of Glamorgan
Wales
Company NameScolton Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
46 High Street
Haverfordwest
Pembrokeshire
SA61 2DA
Wales
Company NamePortland PR Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2001 (same day as company formation)
Appointment Duration5 days (Resigned 10 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bankside 3
90 - 100 Southwark Street
London
SE1 0SW
Company NameSevco 1252 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2001 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 02 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Office 10, First Floor
1 The Portway
Porthcawl
CF36 3XB
Wales
Company Name37 Upper Rock Gardens (Brighton) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 2 37 Upper Rock Gardens
Brighton
BN2 1QF
Company NameSevco 1253 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2001 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 02 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Office 10, First Floor
1 The Portway
Porthcawl
CF36 3XB
Wales
Company NameStone Plumbing And Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
180 Jenner Road
Barry
Vale Of Glamorgan
CF62 7HR
Wales
Company NameThanet Court Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Company NameKnollys Road (165-169) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
165b Knollys Road
London
SW16 2JP
Company NameTrusthouse Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
38 Burne Jones Close
Llandaff
Cardiff
CF5 2RY
Wales
Company NameGACS Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Barnsmead
Deymans Hill
Tiverton
Devon
EX16 4LL
Company NameThe Gdm Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
99 Charterhouse Street
London
EC1M 6HR
Company NameXpertfunding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Lords Court
Cricketers Way
Basildon
Essex
SS13 1SS
Company NameRobocom UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
04203209: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameG & T Resources (Europe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lynwood House
373-375 Station Road
Harrow
HA1 2AW
Company NameCustom Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2001 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 13 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tecore House
Conway Street
Hove
BN3 3LW
Company NameAll Being Well Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2001 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 17 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cossington Park Middle Road
Cossington
Bridgwater
Somerset
TA7 8LH
Company NameOmnifuture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Splash
Newbridge
Hartfield
East Sussex
TN7 4ES
Company NameSystemhaven Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2001 (same day as company formation)
Appointment Duration9 months (Resigned 21 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Wharf Studios
28, Wharf Road
London
N1 7GR
Company NameChester West Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2001 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 16 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameWorld Accent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2001 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 22 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Ebenezer Street
London
N1 7NP
Company NameOxquant Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2001 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 South Parade
Summertown
Oxford
OX2 7JL
Company NameChurch Street (Kington) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Hotchpotch, Husseys Lane
Kington
Herefordshire
HR5 3FF
Wales
Company NameAnjosa Textile Studios Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 Stoke Lane
Westbury-On-Trym
Bristol
BS9 3RN
Company Name74 Coburn Street Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
74 Coburn Street
Ground Floor Flat
Cardiff
CF24 4BT
Wales
Company NameThe Granary (Bristol) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
256 Southmead Road
Westbury-On-Trym
Bristol
BS10 5EN
Company NameAvanti Media Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 2&3 Dowlais Road
Cardiff
CF24 5TW
Wales
Company NameSpires (Langham) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Ruddle Way
Langham
Oakham
Rutland
LE15 7NZ
Company NameMavalon Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42 Ocean Way
Pennar
Pembroke Dock
SA72 6RA
Wales
Company NameGreater London Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 12 Worton Court
Worton Hall Industrial Estate
Worton Road Isleworth
Middlesex
TW7 6ER
Company NameHarvest Agency Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pod 8, Avon House
19 Stanwell Road
Penarth
CF64 2EZ
Wales
Company NameKeephatch House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP
Company NameHealth For Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Crossways Business Centre
Bicester Road Kingswood
Aylesbury
Buckinghamshire
HP18 0RA
Company NameBasic Design Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Crossways Close
Undy
Caldicot
Monmouthshire
NP26 3FE
Wales
Company NameBalls Pond Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Eldo House
Kempson Way
Bury St. Edmunds
IP32 7AR
Company NameManor Park (Llandudno) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Apartment 6, Royal Manor Park
34 Queens Road
Llandudno
Conwy
LL30 1TE
Wales
Company NameFootball Fans Central Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2001 (same day as company formation)
Appointment Duration2 months (Resigned 30 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Coleherne Road
Lower Ground Floor
London
SW10 9BS
Company NameXavier Marketing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2001 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 12 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
Company NameS & R Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ty Cwm
Cross Inn
Llandysul
Ceredigion
SA44 6NG
Wales
Company NameW. Frost Groundworks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameMDM Services (Cardiff) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sutton Farmhouse
Beach Road St Brides
Newport
NP10 8SH
Wales
Company NameBrooks Winchester Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 High Street
Haslemere
Surrey
GU27 2HW
Company NameAshlar Court Swindon Residents Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Delta 606 Welton Road
Swindon
SN5 7XF
Company NameCroes Goch Farm Stores Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Llys Deri
Parc Pensarn
Carmarthen
SA31 2NF
Wales
Company NameKenilworth Avenue Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Kenilworth Avenue
London
SW19 7LW
Company NameMulberry Wealth Client Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
366 & 368 Cyncoed Road
Cardiff
CF23 6SA
Wales
Company NamePearls Of The Orient (International) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18a/20 King Street
Maidenhead
Berkshire
SL6 1EF
Company NameBroadway House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Hills Road
Cambridge
CB2 1JP
Company NameVale Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Epsom Gateway
Ashley Avenue
Epsom
Surrey
KT18 5AL
Company NameEuropest Environmental Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Pavilions Computershare Governance Services
Bridgwater Road
Bristol
BS13 8FD
Company NamePrint Junction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cobbs Wood House
Cobbs Wood Industrial Estate
Ashford
Kent
TN23 1EP
Company NameDeborah Walthorne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Allen House
22 Ironbridge Road
Jackfield
Telford
TF8 7JZ
Company NameFiltration And Separation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Roselea House
Pencoed Lane
Llanmartin
Newport South Wales
NP18 2ED
Wales
Company NameGreenoaks Residents' Management Company Ltd
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 The Cedars
Catfield
Great Yarmouth
Norfolk
NR29 5RG
Company NameLyndhurst Corner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Casino
28 Fourth Avenue
Hove
East Sussex
BN3 2PJ
Company NameU Let Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Coach House Rear Of Eastville Terrace
Ripon Road
Harrogate
North Yorkshire
HG1 3HJ
Company NameCentre Point Surveys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 The Crescent
Cwmdare
Aberdare
Mid Glamorgan
CF44 8TN
Wales
Company NameBrook Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42 Berkeley Square
London
W1J 5AW
Company NameWestwood (Sutton Coldfield) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Longmore Close, Sutton Coldfield
Longmore Close
Sutton Coldfield
B73 6UU
Company NameCherub Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Company NameOXON Hall Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
North Point
Stafford Drive, Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales
Company NameAnsador Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Tc Group The Granary, Hones Yard
1 Waverley Lane
Farnham
Surrey
GU9 8BB
Company NameNick Cannings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2001 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 16 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Hall Farm Court
Knowle
Solihull
West Midlands
B93 0AD
Company NameTracylocke Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2001 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bankside 3
90 - 100 Southwark Street
London
SE1 0SW
Company NameMama & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2001 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 13 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 St. John Street
London
EC1M 4AY
Company NameCeltic Cruises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 The Precinct
Rest Bay
Porthcawl
CF36 3RF
Wales
Company Name45 Millers Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
59 Welbeck Avenue
Hove
BN3 4JQ
Company NamePatient End Barns Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pondcroft Patient End
Furneux Pelham
Buntingford
SG9 0JN
Company NameLampeter Tree Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cae Celyn
Llanfair Road
Lampeter
Ceredigion
SA48 8JX
Wales
Company NameArchenfield Insurance Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Company NameCroft Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
584 Wellsway
Bath
Somerset
BA2 2UE
Company NameAutograffeg Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Llys Y Coed
23 Wernddu Road
Ammanford
Carmarthenshire
SA18 2NE
Wales
Company NameReel Label Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 20 East Side Coed Cae Lane
Cambrian Industrial Estate
Pontyclun
Rhondda Cynon Taff
CF72 9EW
Wales
Company Name14 Fourth Avenue (Hove) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat C
14 Fourth Avenue
Hove
East Sussex
BN3 2PH
Company Name42 Dyke Road Brighton (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Dukes Passage
Brighton
East Sussex
BN1 1BS
Company Name2 Cornford Grove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2001 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 12 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wedgewood
Somerfield Road
Maidstone
Kent
ME16 8JJ
Company NameWavelength Professional Recruitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Billing Road
Northampton
NN1 5AL
Company NameMarket Lavington (White Horse) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 White Horse Barns White Street
Market Lavington
Devizes
SN10 4DP
Company Name223 Stephendale Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rhodyate Lodge Bristol Road
Congresbury
Bristol
North Somerset
BS49 5AQ
Company NameCrookes Confectionery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Plantings
12 Green Lane
Dronfield
Derbyshire
S18 2LZ
Company NameSCC Emea Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 09 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
James House
Warwick Road
Birmingham
West Midlands
B11 2LE
Company NameLa Credenza Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 9, College Fields Business Park
Prince Georges Road
London
SW19 2PT
Company NameBorley Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Jacqui Davies
1 Alexandra Gate
Ffordd Pengam Tremorfa
Cardiff
S Glam
CF24 2SA
Wales
Company NameOpticall Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Temple Court
Cathedral Road
Cardiff
CF11 9HA
Wales
Company NameGraham Associates (International) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
San Marco House Craig Yr Eos Road
Ogmore-By-Sea
Bridgend
CF32 0PG
Wales
Company NameWestbury Road (Warminster) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7-7c Snuff Street
Devizes
Wiltshire
SN10 1DU
Company NameCustomer Insight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3rd Floor
56 Princess Street
Manchester
M1 6HS
Company NameKempshott Mews Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Worthing Road
Horsham
West Sussex
RH12 1SL
Company NameModernmode Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Company NameScotts Mews Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Scotts Mews
Priory Road
Ascot
Berkshire
SL5 8SA
Company NameSomerset Mortgage Brokers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameNet Zero Five Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameDuraseal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Gelli Uchaf Farm Greys Road
Llwydcoed
Aberdare
Rct
CF44 0BJ
Wales
Company NameParkwood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Williamston House 7 Goat Street
Haverfordwest
Pembrokeshire
SA1 1PX
Wales
Company Name1 Handforth Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Handforth Road
London
SW9 0LL
Company NameThorne Rainwater Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Pontfaen
Pentwyn
Cardiff
South Glamorgan
CF23 7DU
Wales
Company NameMichael Ross Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
57 Pwllmelin Road
Cardiff
CF5 2NG
Wales
Company NameJumpstart Education Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 Clifford Gardens
Crediton
EX17 2AN
Company NameDuncan Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameAlexander Court (Epping) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
141 High Road
Loughton
Essex
IG10 4LT
Company NameThe Oasis Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Parsons Choice Property Management Limited Worcester Road
Wychbold
Droitwich
Worcestershire
WR9 0DF
Company NameWest Hagley Mews Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 West Hagley Mews
Worcester Road, Hagley
Worcestershire
DY9 0NZ
Company NameWheelwright Court Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Wheelwright Court, Birmingham
Road, Stratford Upon Avon
Warwickshire
CV37 0AG
Company NameDAPS (Properties) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameHouse Of Candy Floss Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
159 High Street
Barnet
Hertfordshire
EN5 5SU
Company NameTremellen Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tremoilet Farm
Pendine
Carmarthen
Carmarthenshire
SA33 4PP
Wales
Company NameCarium Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameNew Millennium Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mamhilad House
Mamhilad Park Estate
Pontypool
Gwent
NP4 0YT
Wales
Company NameElston Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wisteria Cottage
Stammers Lane
Rushy Lane
Saundersfoot
SA69 9PB
Wales
Company NamePFS Properties (Pembrokeshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Williamson House 7
Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameDorian Evans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameLudchurch Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lhp Chartered Accountants
Winch Lane
Haverfordwest
SA61 1RW
Wales
Company NameCRES (Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Llys Deri
Parc Pensarn
Carmarthen
SA31 2NF
Wales
Company NameCitywide Auto Centres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Celtic House
Caxton Place
Pentwyn
Cardiff
CF23 8HA
Wales
Company NameBadgers Holt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Badgers Holt
Bristol
BS14 9HL
Company NameLc Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Woodridge
Cross Common Road
Penarth
CF64 3UU
Wales
Company NameClarke Nicholls & Marcel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Seasons Business Complex
Quat Goose Lane
Swindon Village
Cheltenham
GL51 9RX
Wales
Company NameGBAT Beckenham Management & Public Affairs Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite A, Kings House
68 Victoria Road
Burgess Hill
West Sussex
RH15 9LH
Company NameAction Around Bethlehem Children With Disability
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dovecot House Winchester Road
Goodworth Clatford
Andover
SP11 7HN
Company NameMCG Consultancy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32-36 Bournemouth Road
Chandler'S Ford
Eastleigh
SO53 3ZL
Company NameDiespeker (Interiors) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 Longbridge Meadow
Cullompton
Devon
EX15 1BT
Company NameBirch Grove Limited Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The House
High Street, Brenchley
Tonbridge
Kent
TN12 7NQ
Company NameCleave Houses Treatment Plant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mallards Cleave
Northam
Bideford
Devon
EX39 2RJ
Company NameTFIO Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameKitchen Architecture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brasenose Farm
Brasenose Driftway
Oxford
OX4 2QZ
Company NameIAN Hamilton Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Fairview
The High Street Avening
Tetbury
Gloucestershire
GL8 8LU
Wales
Company NameCarningli Scaffolding (2002) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ty Madoc
Feidr Ganol
Newport
Pembrokeshire
SA42 0RT
Wales
Company NameIrfon Davies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NamePhysiomatters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
CHP
Clifton House
Four Elms Road
Cardiff
CF24 1LE
Wales
Company NamePaul Matthews & Son Removals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 21
Heol Ffaldau
Brackla Industrial Estate
Bridgend
CF31 2AJ
Wales
Company NameApproach Golf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hobbs Cross Golf Centre Hobbs Cross Road
Theydon Garnon
Epping
Essex
CM16 7NQ
Company NameRecord Production Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Leys Approach
Chipping Norton
Oxfordshire
OX7 5HE
Company Name5 Worlingham Road  Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Worlingham Road
East Dulwich
London
SE22 9HD
Company NameI P R Wallis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ridgeway Croft
Rennington Village
Alnwick
Northumberland
NE66 3RS
Company NameFRGL Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Company NameESGL Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Company NameEAGR Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Company NameApple Camping Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Lodge
Providence Hill
Narberth
SA67 8RF
Wales
Company NameHighbury Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Highbury House
75 Drayton Park
London
N5 1BU
Company NameAlto Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Shms House
20 Little Park Farm Road
Fareham
Hampshire
PO15 5TD
Company NameDelivery Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 7 King Charles Business Park Old Newton Road
Heathfield
Newton Abbot
Devon
TQ12 6UT
Company NameSteelcourt Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
54 Portland Place
London
W1B 1DY
Company NamePlatinum Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
54 Portland Place
London
W1B 1DY
Company NameDavid J Brice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thistledown Barn
Shirenewton
Chepstow
Monmouthshire
NP16 6AQ
Wales
Company NameSafe Haven Care  Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrookshire
SA61 1PX
Wales
Company NameChallenge Packaging Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2-3 Oakwood Business Park
Golden Cross
Hailsham
East Sussex
BN27 4AH
Company NameThink-Lab Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
43 Sedgeford Road
London
W12 0NA
Company NameMusic For You Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
64 Worcester Road
Bromsgrove
Worcestershire
B61 7AG
Company NameErnest G Brooks Jewellers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameTwo Six Four Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
100 Liverpool Street
London
EC2M 2AT
Company NameSite-Serv (Midlands) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Caravan Hospital Coed Emlyn Park
St Hilary
Cowbridge
CF71 7DP
Wales
Company NameTROS Gynnal Plant
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cardiff University Social Science Research Park
Maindy Road
Cardiff
CF24 4HQ
Wales
Company NameEsprit Technology  Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cairns House
10 Station Road
Teddington
Middlesex
TW11 9AA
Company NameJust Golf Clubs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Warleigh Road
Brighton
East Sussex
BN1 4NT
Company NameMark Evans Electrical Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2002)
Assigned Occupation Company Director
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 NameMash Media Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2002 (same day as company formation)
Appointment Duration2 weeks (Resigned 14 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor Apple Market House
17 Union Street
Kingston Upon Thames
KT1 1RP
Company NameClarence Park Mansions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
114c Hatfield Road
St. Albans
AL1 4HY
Company NamePrecision Pipe Supports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Granville Terrace
Bingley
BD16 4HW
Company NameM & S Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameHaven Sports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Marine Road
Broad Haven
Haverfordwest
Pembrokeshire
SA62 3JR
Wales
Company NameHourglass (Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameLivingdoll Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
65 Oakfield Street
Roath
Cardiff
CF24 3RF
Wales
Company NameSurrey & Hants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
132 High Street
Godalming
Surrey
GU7 1AB
Company NameMillennium Cleaning & A D Pressure Washers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Dingle Road
Penarth
Cardiff
CF64 2TW
Wales
Company NameSarah Baillieu Architects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Waterfield Mill Lane
Headley
Bordon
Hampshire
GU35 0PD
Company NameMT Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lake Cottage
Princess Avenue
Llandrindod Wells
Powys
LD1 5NU
Wales
Company NameInnov8Ive Investment Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Company NameBelton & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameThe Lord Nelson Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
Company NameDean Ludlow Decorating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 The Paddock
Bevelin Hall
Saundersfoot
Pembs
SA69 9PD
Wales
Company NameBromley Eye Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 48
The Glades Shopping Centre
High Street Bromley
Kent
BR1 1DD
Company NameDragon Tackle International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Frolics Farmhouse
Llanmaes Road
Llantwit Major
Vale Of Glamorgan
CF61 2XF
Wales
Company NameGorst Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Morton House
12 Appletongate
Newark
Nottinghamshire
NG24 1JY
Company NamePsychology Chartered Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Psychology Chartered Ltd 6 The Grove
Westbourne
Emsworth
PO10 8UJ
Company NameMurbek Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 5
Norfolk Bridge Business Park
Foley Street
Sheffield
S4 7YW
Company NameCelia Vlismas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Health Centre
Northfield Road
Narberth
Pembrokeshie
SA67 7AA
Wales
Company NameHaverfordwest County A.F.C.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bridge Meadow Stadium
Bridge Meadow Lane
Haverfordwest
Pembrokeshire
SA61 2EX
Wales
Company NameAtlantic Base Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 A2b House
Atlantic Trading Estate
Barry
South Glamorgan
CF63 3RF
Wales
Company NameMartin Waterworth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bronwylfa
Llangunnor Road
Carmarthen
Dyfed
SA31 2PB
Wales
Company NameParis House Shoes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Anchor Drive
St. Davids
Haverfordwest
SA62 6BW
Wales
Company NameClaremont Hotel (Saundersfoot) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Claremont Hotel
St Brides Hill
Saundersfoot
Pembrokeshire
SA69 9NP
Wales
Company NameThe Admin Warehouse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 6 Rear Seawall Court
Seawall Road
Cardiff
CF24 5PQ
Wales
Company NameGl`Eaubal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
90 Barlby Road
London
W10 6AP
Company NameFilby Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Beaumont House
Harvest Hill
Bourne End
Buckinghamshire
SL8 5JJ
Company NameBalmoral Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Westdene
Mount Road Hook Heath
Woking
Surrey
GU22 0PY
Company Name33/33A Emu Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bella
33 Emu Road
London
SW8 3PQ
Company NameFire Design Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
152-154 London Road
Greenhithe
Dartford
Kent
DA9 9JW
Company NameJ Blockwell & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ffynonddofn 74
High Street
Fishguard
Pembrokeshre
SA65 9AU
Wales
Company NameCranefarm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2002 (same day as company formation)
Appointment Duration3 months (Resigned 18 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Mill, One
High Street
Henley-In-Arden
Warwickshire
B95 5AA
Company NameKindfind Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2002 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 24 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Trepibau
Sarnau
Llandysul
Ceredigion
SA44 6QA
Wales
Company NamePYRO Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pinewood House
Bircher Common
Leominster
Herefordshire
HR6 0BS
Wales
Company NameTom Hughes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 High Street
Narberth
Pembrokeshire
SA67 7AR
Wales
Company NameCMS Generation UK Operating Private Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 1, 7th Floor
50 Broadway
London
SW1H 0BL
Company NameSt. Georges Drive Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 5
103 St. Georges Drive
London
SW1V 4DA
Company NameRegency Court (Bedford) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Imperial Court
Laporte Way
Luton
Bedfordshire
LU4 8FE
Company NameSmall Car Company (Sales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Fairview Court
Fairview Road
Cheltenham
Gloucestershire
GL52 2EX
Wales
Company NameChelsea Coachworks (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 5/6 Heliport Industrial Estate London Heliport Bus. Center
Lombard Road
London
SW11 3SS
Company NameGAPT Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Broadway Marche Lane
Halfway House
Shrewsbury
SY5 9DE
Wales
Company NameSmiles Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
Church Road, Whitchurch
Cardiff
CF14 2DX
Wales
Company NameM W Griffiths & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameAmman Care Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
SA18 2NB
Wales
Company NameGeraint Williams Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameWelding Repairs (Brynaman) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameTony Powell Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameBKAP Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
71 Linden Crescent
St. Albans
AL1 5DD
Company NameH A & T Patel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bridge House
9 - 13 Holbrook Lane
Coventry
CV6 4AD
Company NameCaerfai Bay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Caerfai Bay Caravan & Tent Park
St. Davids
Haverfordwest
Pembrokeshire
SA62 6QT
Wales
Company NameAndbell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Splash
Newbridge
Hartfield
East Sussex
TN7 4ES
Company NameDH & Ck Morgan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameCity Partnership Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ebenezer House
Ryecroft
Newcastle-Under-Lyme
Staffordshire
ST5 2BE
Company NameMarc James Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Workshop
Llwyncelyn
Clynderwen
Pembrokeshire
SA66 7HL
Wales
Company NameSquare & Compass Inn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NamePhilpott & Company Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The New House Chinnor Road
Bledlow Ridge
High Wycombe
HP14 4AA
Company NameMeriden (Boars Hill) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Meriden, Foxcombe Road
Boars Hill
Oxford
Oxfordshire
OX1 5DG
Company NameBridgehead Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ballygate House
Ballygate
Beccles
Suffolk
NR34 9ND
Company NameRacemasters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ballygate House
Ballygate
Beccles
Suffolk
NR34 9ND
Company NameREVO Technik Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Revo Technik Limited Lanchester Way
Royal Oak Industrial Estate
Daventry
Northamptonshire
NN11 8PH
Company NameRising Tide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
123 Rhosmaen Street
Llandeilo
Carmarthenshire
SA19 6EN
Wales
Company NameStoretec Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Europa House
Heathcote Lane
Warwick
Warwickshire
CV34 6SP
Company NamePublicstar Control Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 North Street
Ashford
Kent
TN24 8LF
Company NameBarratt Wates (East Grinstead) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Barratt House Cartwright Way
Forest Business Park Bardon Hill
Coalville
Leicestershire
LE67 1UF
Company NameHalcyon Offices Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thorncroft Manor
Thorncroft Drive
Leatherhead
Surrey
KT22 8JB
Company NameWilliams & Hill Forwarding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 9
Space Waye
Feltham
Middlesex
TW14 0TH
Company NameBurford House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Burford House
Burford Street
Hoddesdon
EN11 8HY
Company NameHughes Decorators Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameCowell Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Sexton Arms
Llansadwrn
Llanwrda
Carmarthenshire
SA19 8HH
Wales
Company NameManor Road Garage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Manor Garage
Manor Road
Ammanford
Carmarthenshire
SA18 3AP
Wales
Company Name20 Gwendwr Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Gwendwr Road
London
W14 9BG
Company NameThe Feingold Investment Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
85 Bury Old Road
Prestwich
Manchester
M25 0FQ
Company NamePengwern Farms Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pengwern Isaf
Cenarth
Newcastle Emlyn
Dyfed
SA38 9LD
Wales
Company NameWatkins Timber Buildings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameCeiros Davies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Station Terrace
Llanybydder
Carmarthenshire
SA40 9XX
Wales
Company NameTrefhedyn Garden Centre Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2002)
Assigned Occupation Company Director
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 NameCastell Dwyrain Farms Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
The Quay
Carmarthen
Carmarthenshire
SA31 3JP
Wales
Company NameGreen Grove Farms Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
The Quay
Carmarthen
Carmarthenshire
SA31 3JP
Wales
Company NameCambrian Routes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Jubilee Cottage 31 Orchard Row
Llangwm
Haverfordwest
Pembrokeshire
SA62 4JJ
Wales
Company NameJohn Cullerton & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit A Rennys Lane
Gilesgate Moor
Durham
Co Durham
DH1 2RB
Company NameAmore Select Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
159 High Street
Barnet
Hertfordshire
EN5 5SU
Company NameSedgemoor Fire Prevention Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2002 (same day as company formation)
Appointment Duration2 months (Resigned 20 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Winters Barn
Bush Lane Spaxton
Bridgwater
Somerset
TA5 1AH
Company NameLloyd's Animal Feeds (North Eastern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2002 (same day as company formation)
Appointment Duration4 weeks (Resigned 16 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMarlborough House (317  Kennington Road) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
140a Tachbrook Street
London
SW1V 2NE
Company Name26 Bastwick Street Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
Company NameWhitchurch Motor Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2002)
Assigned Occupation Company Director
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 NameSherrards Company Secretarial  Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Sherrards Solicitors
1-3 Pemberton Row
London
EC4A 3BG
Company NameNEIL Harries Electrical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Summerhill 28 Haverfordwest
Letterston
Haverfordwest
Pembrokeshire
SA62 5UH
Wales
Company NameAllfirst Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameS.J. Worboys Plastering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cedah Willow
7 Faraday Gardens
Stotfold
Hertfordshire
SG5 4FW
Company NameC L James Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Carmarthen Street
Llandeilo
Carmarthenshire
SA19 6AN
Wales
Company NameGrove Farm Management Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
College House
St Leonards Close
Bridgnorth
Shropshire
WV16 4EJ
Company NamePerstel  Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
39 39 Sandtoft Road
London
SE7 7LR
Company NameTiplram Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Marlpits
St Donats
Llantwit Major
Vale Of Glamorgan
CF61 1ZB
Wales
Company NameSmart Supplies (Disposables) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Pump Street
Bromyard
Herefordshire
HR7 4BX
Wales
Company NameClerkenwell Kitchen Events Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27-31 Clerkenwell Close
London
EC1R 0AT
Company NameFfos-Y-Ffin Management Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
No 9-14 Cwrt Y Brenin
Ffos Y Ffin
Aberaeron
Ceredigion
SA46 0HU
Wales
Company NameC.L.T.B Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NamePAWB Cyfyngedig
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Mardy Street
Cardiff
CF11 6QU
Wales
Company NameGrenfell Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Managing Estates Ltd Riverside House
River Lane, Saltney
Chester
CH4 8RQ
Wales
Company NamePenlan Argoed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
The Quay
Carmarthen
Carmarthenshire
SA31 3JP
Wales
Company Name20 - 24 Ancaster Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Ancaster Road
Ipswich
IP2 9AJ
Company NameAsh Memorials Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
85 Lansdowne Road
Canton
Cardiff
CF5 1PR
Wales
Company NameFTSE (Japan) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Paternoster Square
London
EC4M 7LS
Company NameAstrologycollege.Com
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Lower Buckfield Cottages
Leominster
Herefordshire
HR6 8RN
Wales
Company NameTln49 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hodge Bakshi Church Road
Whitchurch
Cardiff
CF14 2DX
Wales
Company NameWood Glaister Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
No 1 Colmore Square
Birmingham
B4 6AA
Company NameFolland Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mabws Fach
Mathry
Haverfordwest
Pembrokeshire
SA62 5JB
Wales
Company NameG.D.S. Tyres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Pembroke Road
Merlins Bridge
Haverfordwest
Pembrokeshire
SA61 1JW
Wales
Company NameJ.C. Building And Electrical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Clos Llanfair
Wenvoe
Cardiff
Vale Of Glamorgan
CF5 6DJ
Wales
Company NameWest End Cafe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameFalmouth Boatyard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Maritime Buildings
Falmouth Road
Falmouth
Cornwall
TR10 8AD
Company NameCreditsights Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 North Colonnade
London
E14 5GN
Company NameT & J Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Countrywide House Knights Way
Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3AB
Wales
Company NameWindjen (Blaen Bowi) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Plas Eirias Business Centre
Abergele Road
Colwyn Bay
LL29 8BF
Wales
Company NameOffice Add-Min Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Charlton Rise
Ludlow
Shropshire
SY8 1ND
Wales
Company NameBuilding Management Solutions  Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit C5 26 Sir Alfred Owen Way
Pontygwindy Industrial Estate
Caerphilly
CF83 3HU
Wales
Company NameAssociated Diving Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Conduit Lane
Carmarthen
Dyfed
SA31 1LD
Wales
Company NameWetdan Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameSimon Graves Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2002)
Assigned Occupation Company Director
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 NameTrue Claim Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2002 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 02 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Maple House
8 Haymarket Street
Bury
BL9 0AR
Company NameJ.J. Lewis Building Contractor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Strawberry Gardens
Penally
Tenby
Pembrokeshire
SA70 7QF
Wales
Company NameA S C Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Grange Gardens
Llantwit Major
Vale Of Glamorgan
CF61 2XB
Wales
Company NameJulie Nicholas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameStyles Precision Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 140 Oak Drive
Hartlebury Trading Estate Hartlebury
Kidderminster
Worcestershire
DY10 4JD
Company NameUK Select Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2002 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 01 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Parkway House, Suite 106
Sheen Lane
London
SW14 8LS
Company NameBridgwater Flooring Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
52 Clare Street
Bridgwater
Somerset
TA6 3EN
Company NameBrownfields Development Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 2 Kingsbury Link Trinity Road
Piccadilly
Tamworth
B78 2EX
Company NameKernos Centre
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Friars Street
Sudbury
CO10 2AA
Company NameM J Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameChadzy`S Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2002)
Assigned Occupation Company Director
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 NameSussex Wildlife Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Woods Mill
Henfield
West Sussex
BN5 9SD
Company NameStamford Yard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2002)
Assigned Occupation Company Director
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 NameBourne End Property (Industrial) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 Bourne End
Kineton Road Industrial Estate
Southam
Warwickshire
CV47 0NA
Company NameBotanicare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thistledown
Wendlebury
Bicester
Oxfordshire
OX25 2PE
Company NameSevco 5533 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Causeway Cottages
Highwood Road Writtle
Chelmsford
Essex
CM1 3PR
Company NameTalis Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Eje Accountants Ltd
Fabian Way
Swansea
SA1 8QB
Wales
Company NameGrand Prix Offroad Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
The Quay
Carmarthen
SA31 3LN
Wales
Company NameEdens Health & Beauty Salon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2002)
Assigned Occupation Company Director
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 NameMelbourne House Care Home Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22-24 Carmarthen Road
Cross Hands
Llanelli
Carmarthenshire
SA14 6SP
Wales
Company NameT. I. Davies A'I Fab Cyf.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Maes Y Dderwen
Gwbert Road
Cardigan
Ceredigion
SA43 1PE
Wales
Company NameLower Tancredston Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameB & S Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Broyan House
Priory Street
Cardigan
Ceredigion
SA43 1BZ
Wales
Company NameSteil Pleser Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Gables
Llangathen
Carmarthen
SA32 8QD
Wales
Company NameCity Lights Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Saxon House
6a St Andrew Street
Hertford
Hertfordshire
SG14 1JA
Company NameTierson Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School The Quay
Coracle Way
Carmarthen
Carmarthenshire
SA31 3JP
Wales
Company NameQuota Management Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School The Quay
Coracle Way
Carmarthen
Carmarthenshire
SA31 3JP
Wales
Company NameSprinkle Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
Coracle Way The Quay
Carmarthen
Carmarthenshire
SA31 3JP
Wales
Company NameSandy Kiln Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School The Quay
Coracle Way
Carmarthen
Carmarthenshire
SA31 3JP
Wales
Company NameCilevan Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
Coracle Way
Carmarthen
Carmarthenshire
SA31 3JP
Wales
Company NameNicholas Court Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Nicholas Court
Collingwood Road
Witham
Essex
CM8 2EF
Company NameVictory Court (Addlestone) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Orchard Court
Bridge Street
Walton-On-Thames
Surrey
KT12 1AN
Company NameDyffryn Pharmacy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameBickford Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameClever Tools Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Barn
Mill Lane
Castleton
Gwent
CF3 2UT
Wales
Company NameGlanrafon Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
102 Kings Acre Road Hereford
Kings Acre Road
Hereford
Herefordshire
HR4 0RG
Wales
Company NameP.E. Dalton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2002)
Assigned Occupation Company Director
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 NameHendy Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Gables
Llangathen
Carmarthen
Dyfed
SA32 8QD
Wales
Company NameCommercial 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Riddingtons Ltd
The Old Barn
Off Wood Street
Swanley Village
Kent
BR8 7PA
Company NameWhite`S Garage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
White'S Garage
Rear Of Andrew Street
Llanelli
Carmarthenshire
SA15 3YW
Wales
Company NameS & S Clothing (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
A2 Patrick Tobin Business Park Bolton Road
Wath-Upon-Dearne
Rotherham
S63 7LL
Company NameV B Griffiths (Building & Roofing) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Y Siding Fach 94 Bolgoed Road
Pontarddulais
Swansea
West Glamorgan
SA4 8JF
Wales
Company NameV.R. Hoare & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
58 Pembroke Road
Haverfordwest
Pembrokeshire
SA61 1JT
Wales
Company NameHucclecote Retirement Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
134 Cheltenham Road
Gloucester
GL2 0LY
Wales
Company NameAdaptation Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Carters Row
Hatfield Park
Hatfield
Hertfordshire
AL9 5NB
Company NameNorth Nash Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameForge Garage (Croesgoch) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2002)
Assigned Occupation Company Director
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 NameSunbury Court Residents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 3 Sunbury Court
Bourne Avenue
Bournemouth
BH2 6DL
Company NameHendre Eynon Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
Williamston House 7 Goat Street
Haverfordwest
SA61 1PX
Wales
Company NameEast Midlands Sports Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameThe Bothy Tearooms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kawartha
Upper Hill Park
Tenby
SA70 8JF
Wales
Company NameLift Cert Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
40 Tiddington Road
Stratford On Avon
Warwickshire
CV37 7BA
Company NameM & A Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4-5 Priory Park
Thornton
Milford Haven
Pembrokeshire
SA73 2DA
Wales
Company NameCommercial One Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Riddingtons Ltd
The Old Barn
Off Wood Street
Swanley Village
Kent
BR8 7PA
Company NameHarris Bell Associates (Scarborough) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Promenade
Bridlington
East Yorkshire
YO15 2PX
Company NameCapital Property & Finance Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Promenade
Bridlington
East Yorkshire
YO15 2PX
Company NameHowses Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Gelli Wen Farm Bedwellty Road
Markham
Blackwood
Gwent
NP12 0PP
Wales
Company NameFernbank (Graig Road) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fernbank
Graig Road
Porth
Rhondda Cynon Taff
CF39 0NS
Wales
Company NameOldtimer Cameras Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Faulkner House
Victoria Street
St. Albans
Hertfordshire
AL1 3SE
Company NameKensington & Edinburgh Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Mile Oak Industrial Estate
Maesbury Road
Oswestry
Shropshire
SY10 8GA
Wales
Company NameHarris Bell Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Promenade
Bridlington
East Yorkshire
YO15 2PX
Company NameForest Care Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42 Ocean Way
Pennar
Pembroke Dock
SA72 6RA
Wales
Company NameY Ffynnon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2002)
Assigned Occupation Company Director
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 NameNewell Hall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 Worsley Road
Frimley
Camberley
Surrey
GU16 9AU
Company NameEta Trust Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
68 High Street
Weybridge
KT13 8BL
Company Name1 Rosebery Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Victoria Road
Penarth
South Glamorgan
CF64 3EF
Wales
Company NameHimalita Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Oak Farm
Oakhanger Road
Bordon
GU35 9HJ
Company NameResolve Employment Disputes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Maple House
8 Haymarket Street
Bury
BL9 0AR
Company NameHeath Park Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
North Point
Stafford Drive, Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales
Company NameNewbu Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Mount Pleasant
Farnham
GU9 7AA
Company NameRickard Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 11
Pearce Way
Gloucester
GL2 5YD
Wales
Company NameCourtyards Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
39a Cefn Coed Road
Cardiff
CF23 6AP
Wales
Company NameG J Monk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Webbing Cottage, Church Road
Castlemorton
Malvern
Worcestershire
WR13 6BH
Company NameRiello Ups Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2002 (same day as company formation)
Appointment Duration1 month (Resigned 09 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 50 Clywedog Road North
Wrexham Industrial Estate
Wrexham
Clwyd
LL13 9XN
Wales
Company NameENID Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bonin House
Westfield Road
Saundersfoot
Pembrokeshire
SA69 9JQ
Wales
Company NameClover Kitchens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
51 St. John Street
Ashbourne
DE6 1GP
Company NameContentstars Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
W8a Knoll Business Centre
325-327 Old Shoreham Road
Hove
BN3 7GS
Company NameAllen And Partners  Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
59 St. Marie Street
Bridgend
CF31 3EE
Wales
Company NameThe Volcanic Chimney Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2002)
Assigned Occupation Company Director
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 NameHelyg Fach Caravan Site Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Manchester House
Grosvenor Hill
Cardigan
Ceredigion
SA43 1HY
Wales
Company NameMolly Maid Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment Duration4 weeks (Resigned 11 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18a/20 King Street
Maidenhead
Berkshire
SL6 1EF
Company NameRobert Chapman & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bush House
39 Cardiff Road, Llandaff
Cardiff
CF5 2DP
Wales
Company Name11 Blatchington Road Hove Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lower Ground Floor Flat
11 Blatchington Road
Hove
East Sussex
BN3 3YP
Company NamePresident Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Cheston Avenue
Shirley
Croydon
Surrey
CR0 8DE
Company NameS.P.P. Plumbing And Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 20, Haldon House
Brettell Lane
Brierley Hill
West Midlands
DY5 3LQ
Company NameG.L.P. Evans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School The Quay
Coracle Way
Carmarthen
Carmarthenshire
SA31 3JP
Wales
Company NameColdham Farm  Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Coldham Hall
Stanningfield
Bury St. Edmunds
Suffolk
IP29 4SD
Company Name75 Stanford Avenue (Brighton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
75 Stanford Avenue
Brighton
East Sussex
BN1 6FB
Company NameEast Village (Car Parks) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor, Muskers Building
1 Stanley Street
Liverpool
L1 6AA
Company NameEast Village (Public Realm) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor, Muskers Building
1 Stanley Street
Liverpool
L1 6AA
Company NameLynchmere Cottages Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Lynchmere Cottages
Broadbridge Mill, Old Bridge
Road, Bosham, Chichester
West Sussex
PO18 8AF
Company NameC.W.J. Interiors & Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
58 Grove Road
Bridgend
Mid Glamorgan
CF31 3EF
Wales
Company NameFforestfach Decorating Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameMerriman Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameQFF Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stockley View
Northwich Road, Higher Whitley
Warrington
Cheshire
WA4 4PH
Company NameCurve Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2002)
Assigned Occupation Company Director
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 NameRMI Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
123 Merthyr Mawr Road
Bridgend
Bridgend County Borough
CF31 3NY
Wales
Company NameTimberman Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School, The Quay
Coracle Way
Carmarthen
Carmarthenshire
SA31 3LN
Wales
Company NameStanfield Farms (Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tyriet Bowls Road
Beulah
Newcastle Emlyn
Dyfed
SA38 9QU
Wales
Company NameMWL Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
293 Thompson Hill
High Green
Sheffield
S35 4JT
Company NameKnights North West Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Company NameRobert Thomas (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 39d Vale Business Park
Llandow
Nr Cowbridge
Vale Of Glamorgan
CF71 7PF
Wales
Company NameMotion Furniture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mobility House Unit 16-17
Aberaman Industrial Estate
Aberaman Aberdare
Rhondda Cynon Taff
CF44 6DA
Wales
Company NameWorldwide Automotive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit E17
Telford Road
Bicester
Oxfordshire
OX26 4LD
Company NameTrick Stuff Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2002)
Assigned Occupation Company Director
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 NameOne Woodland Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11-13 Penhill Road
Cardiff
Caerdydd
CF11 9PQ
Wales
Company NameTregene Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Manchester House
Grosvenor Hill
Cardigan
Ceredigion
SA43 1HY
Wales
Company NameHolland House Hotels (Cardiff) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
60 Welbeck Street
London
W1G 9XB
Company NameA.P. Plastering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Retreat
Abernant Road
Abernant Aberdare
Rhondda Cynon Taff
CF44 0PY
Wales
Company NameCommando Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Ashmans Road
Beech Close
Beccles
NR34 9NP
Company NameThornbury Collection Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
16 Cowbridge Road
Pontyclun
Mid Glamorgan
CF72 9ED
Wales
Company NameWood Barn Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Springfields
Pump Lane North
Marlow
Buckinghamshire
SL7 3RD
Company NameCaleidoscope Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
36 Greyladies Gardens, Wat Tyler Road
London
SE10 8AU
Company NameDelyn Packaging Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 Willow Way
Dyffryn Business Park, Ystrad Mynach
Hengoed
Mid Glamorgan
CF82 7TR
Wales
Company NameCrosslanes Farm Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Crosslanes Farmhouse
Cruise Hill Lane
Elcocks Brook, Redditch
Worcestershire
B97 5TR
Company NameGareth B. James Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2002)
Assigned Occupation Company Director
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 Name27 Loftus Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Loftus Road
London
W12 7EH
Company NameHDG Farm Supplies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Talog Stores
Talog
Carmarthen
SA33 6NY
Wales
Company NameIsmet Turen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 3
157-162 Western Road
Brighton
Sussex
BN1 2BB
Company NameGibbors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Gibbors Chartered Accountants
19 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Company NameBrooklands (S.G.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Brooklands
Carlton Road
South Godstone
Surrey
RH9 8LH
Company NameRemodel Consultants International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 St John'S Lane
London
EC1M 4BH
Company NameHughes Blaendyffryn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
The Quay Coracle Way
Carmarthen
Carmarthenshire
SA31 3JP
Wales
Company NameManford House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameAMG Flooring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Porth-Y-Castell
Barry
South Glamorgan
CF62 6QA
Wales
Company NameGeorge Brothers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameBrompton Park Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameIntegral Continuity Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Crinoline House Common Road
East Tuddenham
Dereham
Norfolk
NR20 3NF
Company NameBicton Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hamilton House
Hamilton Terrace
Milford Haven
SA73 3JP
Wales
Company NameA & P Home Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 5 Goscote Industrial Estate
Slacky Lane
Walsall
West Midlands
WS3 1LX
Company NameProjex Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Pegs House
Thornhill Beck Lane
Brighouse
West Yorkshire
HD6 4AH
Company NameRichard Lewis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20a High Street
Glastonbury
Somerset
BA6 9DU
Company NameNeycare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lower Clegyr St Davids Road
St Davids
Haverfordwest
Pembrokeshire
SA62 6QW
Wales
Company NameBowett Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameJFM Business Advisers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
38 Triscombe Drive
Llandaff
Cardiff
CF5 2PN
Wales
Company NameRoyle Taverns Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Summit View
Penylan Road Aberthin
Cowbridge
Vale Of Glamorgan
CF71 7HB
Wales
Company NameBellamy Building Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
194 Pontefract Road, Cudworth
Barnsley
South Yorkshire
S72 8AF
Company NameAndrew Gammell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Netherend Road
Slaithwaite
Huddersfield
HD7 5EA
Company NameBeechwood Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Moor Farm
Walwyns Castle
Haverfordwest
Dyfed
SA62 3EE
Wales
Company NameFewcott Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fewcott House Fritwell Road
Fewcott
Bicester
Oxfordshire
OX27 7NZ
Company NameSelwyn Griffiths Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street, Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameFooks Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 High Street
Bargoed
Caerphilly
CF81 8RA
Wales
Company NameFooks Secretarial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 High Street
Bargoed
Caerphilly
CF81 8RA
Wales
Company NameWilliams Of Tregwynt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ashmole And Co
7 Goat Street
Haverfordwest
SA61 1PX
Wales
Company NameRabaiotti Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameM B A Precision And Marine Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Manchester House
Bridge Street
Cardigan
Dyfed
SA43 1HY
Wales
Company NameArtificers Unhindered Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20a High Street
Glastonbury
Somerset
BA6 9DU
Company NameReverb Marketing & Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dynevor House
5 - 6 De La Beche Street
Swansea
SA1 3HA
Wales
Company Name1201 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Ynys Bridge Court
Gwaelod Y Garth
Cardiff
CF15 9SS
Wales
Company NameSt Luke's Court (Falcon Road) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 35 Howard Way
Interchange Park
Newport Pagnell
MK16 9PY
Company NameA & S Commercial Repairs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 29a Kenfig Industrial Estate
Margam
Port Talbot
West Glamorgan
SA13 2PE
Wales
Company NameH Clarke & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Moxon Court
Thurston Road
Northallerton
North Yorkshire
DL6 2NG
Company NameMark Donaghy Joinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Kingfisher Drive
Aiskew
Bedale
North Yorkshire
DL8 1XG
Company NameJohn Oxley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
110 Westbourne Road
Huddersfield
HD1 4LF
Company NameAmera International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Azets Burnham Yard
London End
Beaconsfield
Bucks
HP9 2JH
Company NameBlaeneifed Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
The Quay Coracle Way
Carmarthen
Carmarthenshire
SA31 3JP
Wales
Company NameRj & Gm Jones Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
165 Pontardulais Road
Tycroes
Ammanford
Carmarthonshire
SA18 3RD
Wales
Company NameMax Evans Menswear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Blue Street
Carmarthen
Carmarthenshire
SA31 3LE
Wales
Company NameMobas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cambridge House 65 London Road
Stapleford
Cambridge
Cambridgeshire
CB22 5DG
Company Name83 Cathedral Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor Tudor House
16 Cathedral Road
Cardiff
CF11 9LJ
Wales
Company NameFibre Components Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Factory B26 Ford Road
Treforest Industrial Estate
Pontypridd
Mid Glamorgan
CF37 5TT
Wales
Company NameVandome & Hart Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 4c Button Street Business Park
Button Street
Swanley Village
Kent
BR8 8DX
Company NameFootprints Export Enterprises And Sports Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
77 Risca Road
Rogerstone
Newport
Gwent
NP10 9GD
Wales
Company NameLower Haythog Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2003)
Assigned Occupation Company Director
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 NameDigby Avenue Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Hills Road
Cambridge
Cambs
CB2 1JP
Company NameThe Ferry Inn (Hazelbeach) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Ferry Inn (Hazelbeach) Ltd Hazelbeach
Llanstadwell
Milford Haven
Pembrokeshire
SA73 1EG
Wales
Company NameNorfloat International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 & 2 Studley Court Mews Studley Court
Guildford Road
Chobham
GU24 8EB
Company NameGraces Maltings Residents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Graces Maltings
Akeman Street
Tring
Hertfordshire
HP23 6DL
Company NameCotsen & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2003)
Assigned Occupation Company Director
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 NameBroadway Grange Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Foster Drive
Broadway
Worcestershire
WR12 7EA
Company NameSj Sutton Plastering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Boulton Close
Burntwood
Staffordshire
WS7 9LD
Company NameT M Daniel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tivy Garage
Priory Street
Cardigan
Ceredigion
SA43 1BT
Wales
Company NamePaul Holmes Mobile Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2003)
Assigned Occupation Company Director
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 NameCherwell Roofing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Monkswell
Little Baldon
Oxford
OX44 9PU
Company NameD T C Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cliff Farm Middle Street
Glentworth
Gainsborough
DN21 5BZ
Company NameMurder Mystery Events Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2003 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 27 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
85 Great Portland Street
London
W1W 7LT
Company NameSevco 3542 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2003 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 28 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameLuttons Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Forbury (Office) The Forbury Residential Home
Church Street
Leominster
HR6 8NQ
Wales
Company NameResiblend UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stable 1, Springhill Farm Walsall Road
Springhill
Lichfield
WS14 0BX
Company NameMirror Image (Carmarthen) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Tabernacle Terrace
Carmarthen
Carmarthenshire
SA31 1DL
Wales
Company NameRichard Griffith House Plants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Moorland Nurseries
Forest Moor Road
Knaresborough
North Yorkshire
HG5 8JY
Company NameR A Davies Plumbing & Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Glyn Rhosyn 7 Nantcrymanau
Llechryd
Cardigan
Ceredigion
SA43 2NG
Wales
Company NameLondon & Home Counties Upholstery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Minton Place
Victoria Road
Bicester
Oxon
OX26 6QB
Company NameWest Wales Rivers Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ffynnonddofn 74
High Street
Fishguard
Pembs
SA65 9AU
Wales
Company NameEcostruction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Winton House
Winton Square
Basingstoke
Hampshire
RG21 8EN
Company NameTamarix (Tenby) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Windmills Caravan Site
Narberth Road
Tenby
Pembrokeshire
SA70 8TJ
Wales
Company NameTGM Custom Golf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Birley Wood Golf Course
7 Birley Lane
Sheffield
South Yorkshire
S12 3BP
Company NameSomerton Motor Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Somerton Motor Co Ltd Unit 9
Bancombe Rd Trading Estate
Somerton
Somerset
TA11 6SB
Company NameGLYN Rees Plumbing & Heating Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2003)
Assigned Occupation Company Director
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 NameINX Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2a Walter Road
Swansea
SA1 5NE
Wales
Company Name5 Amos Lane Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5a Amos Lane
Wolverhampton
WV11 1NH
Company NameChase Lodge Care Home Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
81 High Street
Worle
Weston Super Mare
North Somerset
BS22 6ET
Company NameOligot Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Duplex Flat 2
255 Old Marylebone Road
London
NW1 5QT
Company NameCloverleaf (Pengam) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Imperial Buildings
Glan Y Nant
Pengan
Gwent
NP12 3XF
Wales
Company NameTriangle Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
203 West Street
Fareham
Hampshire
PO16 0EN
Company NameGranby House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
88 Wenallt Road
Rhiwbina
Cardiff
CF14 6SE
Wales
Company NameCavendish Residential Care Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11-13 Russell Road
Clacton-On-Sea
Essex
CO15 6BE
Company NameGellideg Foundation Community Association
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2003 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 20 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Wellbeing Centre Canol-Y-Bryn
Heol Tai Mawr
Merthyr Tydfil
CF48 1ND
Wales
Company NameAdvance Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2003 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 18 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Advance Park
Park Road
Wrexham
LL14 3YR
Wales
Company NameFracarro (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite F9a Whiteleaf Business Centre
Little Balmer
Buckingham
MK18 1TF
Company NameChepstow Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Bryn
Llanvair Discoed
Chepstow
Monmouthshire
NP16 6LX
Wales
Company NameNadina Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
64 Wind Street
Swansea
West Glamorgan
SA1 1EQ
Wales
Company NameM & D Plastering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
108 Whitstable Road
Faversham
ME13 8BT
Company Name2 Church Avenue Penarth Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2b Church Avenue
Penarth
CF64 1AZ
Wales
Company NameDimlands Farm Riding School Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wellington Court
Dimlands Farm
Llantwit Major
Vale Of Glamorgan
CF61 1YX
Wales
Company NameD W Refrigeration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
82 Severn Road
Canton
Cardiff
CF11 9EA
Wales
Company NameHost Housing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stubbs Farmhouse
Langthwaite
Richmond
North Yorkshire
DL11 6RE
Company NameWalkers Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sterling House
Fulbourne Road
London
E17 4EE
Company NamePink Cat Shop Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
52 Beechwood Road
Uplands
Swansea
SA2 0JD
Wales
Company NameSteart Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company Name4 Morley Road Residents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 West Mills
Newbury
Berkshire
RG14 5HG
Company NameA.I.P.I. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
111 Pontamman Road
Ammanford
SA18 2JD
Wales
Company NameSwim Wales
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wales National Pool Swansea
Sketty Lane
Swansea
West Glamorgan
SA2 8QG
Wales
Company NameSpiro`S (Cardiff) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cornerstone
Charles Street
Cardiff
CF10 2GA
Wales
Company NameSteve`S Scaffolding Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
New House On The Dairy
Abercynon Road
Abercynon
Rhondda Cynon Taff
CF45 4LY
Wales
Company NameWesbil Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2003)
Assigned Occupation Company Director
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 NameCedar Grange (Stratford-Upon-Avon) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Welcombe Road
Stratford-Upon-Avon
Warwickshire
CV37 6UJ
Company NameLevla Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
274 Allerton Road
Liverpool
Meseyside
L18 6JP
Company Name125 Stroud Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
125 Stroud Road
Gloucester
Gloucestershire
GL1 5AH
Wales
Company NameAnmiflo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
83 Cambridge Street
Pimlico
London
SW1V 4PS
Company NameIllicit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Orchard Drive
Porthcawl
CF36 5RB
Wales
Company NameOGN Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Oakfield House Glyn Y Swisdir
Swiss Valley
Llanelli
Carmarthenshire
SA14 8EE
Wales
Company NameIrideae Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O 22 Clovelly Road
London
W5 5HE
Company NameG.R. Davies & Family Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameIrideae Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
56 Pursewardens Close
London
W13 9PW
Company NameHolder Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Cardiff Street
Aberdare
Rhondda Cynon Taff
CF44 7DP
Wales
Company NameGower Chiropractic Centre Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20b Manselfield Road
Murton
Swansea
SA3 3AR
Wales
Company NameArchaeological Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2003 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 12 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sir Henry Doulton House Forge Lane
Etruria
Stoke-On-Trent
Staffordshire
ST1 5BD
Company NameCentral Boring Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit4 Maybrook Industrial Estate
Brownhills
Walsall
West Midlands
WS8 7DG
Company NameCarp Shipping Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
38 Artillery Lane
London
E1 7LS
Company NameJulian Stephens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
37 Gloucester Road
Brighton
East Sussex
BN1 4AQ
Company NameLittle Hasguard Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1&2 Merlins Court
Winch Lane
Haverfordwest
SA61 1SB
Wales
Company NameJ.R.F. James & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor Agriculture House
Winch Lane
Haverfordwest
SA61 1RW
Wales
Company NameIndustrial Fan Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit E1 Coombswood Way
East Coombswood Business Park
Halesowen
West Midlands
B62 8BH
Company NameFreedom Executive Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Former Magistrates Court Llwynypia Road
Llwynypia
Tonypandy
Rhondda Cynon Taf
CF40 2HZ
Wales
Company NameSION Hall Family Office Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
53 Davies Street
London
W1K 5JH
Company NameFfynonbrodyr Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2003)
Assigned Occupation Company Director
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 NameSummer Cafe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Long Street
Tetbury
Gloucestershire
GL8 8AA
Wales
Company NameD L Green Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Main Street
Fishguard
Pembrokeshire
SA65 9HJ
Wales
Company NameRosewood Construction Residential & Commercial Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Gerddi Ty Bryn
Pencoed
Bridgend
Mid Glamorgan
CF35 6PZ
Wales
Company NameDP Estates Tbl Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 24 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Thornbury
West Ashland
Milton Keynes
Buckinghamshire
MK6 4BB
Company NameKensa Business Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Farm View
Lower Kingswood
Surrey
KT20 7ED
Company NameEvent Mobile Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Newlands Farm
Wentloog Road
Cardiff
CF3 2EF
Wales
Company NameGeoff Thomas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
361 Malpas Road
Newport
Gwent
NP20 6WB
Wales
Company Name1 Pathfield Road Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Pathfield Road
London
SW16 5NZ
Company NameJ R Jones & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Woodvale Avenue
Cardiff
South Glamorgan
CF23 6SQ
Wales
Company NameAshley Smith Combustion Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dipford House, Queens Square Huddersfield Road
Honley
Holmfirth
HD9 6QZ
Company NameEvergreen Farming Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Trehowell
Pencaer
Goodwick
Pembrokeshire
SA64 0JN
Wales
Company NameFar Shires Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Far Shires
York Road
Easingwold
North Yorkshire
YO61 3EJ
Company NameDarling Buds Nursery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
55 Seaway House
Bute Street
Cardiff Bay
Cardiff
CF10 5AH
Wales
Company Name118 Englefield Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Causeway Reach
Clacton-On-Sea
Essex
CO15 3UA
Company NameCapital Link Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 10 Lower Grosvenor Place
London
SW1W 0EN
Company NameFlint Edge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Company NameBirkett Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Moor Street
Chepstow
Monmouthshire
NP16 5DD
Wales
Company NameCarew Inn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Carew Inn
Carew
Tenby
Pembrokeshire
SA70 8SL
Wales
Company NamePirates On The Beach Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Pirate
Amroth
Narberth
SA67 8NF
Wales
Company NameWindsor Drive (High Wycombe) Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Castle Hill
Maidenhead
Berkshire
SL6 4AA
Company NameSealyham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2003)
Assigned Occupation Company Director
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 NameHasler Place Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Windsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Company NameGlebe Farm Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Croft Glebe Farm
Wolverton
Stratford Upon Avon
Warwickshire
CV37 0HE
Company NameLongdown Lodge (Management) Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 Worsley Road
Frimley
Camberley
Surrey
GU16 9AU
Company NameK G Secretarial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Delta House C/O Kg Accountants
175-177 Borough High Street
London
SE1 1HR
Company NameC C Law Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
39 St. Pauls Street
Leeds
LS1 2JG
Company NameFforest Kennels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fforest Uchaf Farm
Mountain Ash
Rhondda Cynon Taff
CF45 4LG
Wales
Company NameADDY Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
194 Pontefract Road, Cudworth
Barnsley
South Yorkshire
S72 8AF
Company NameLimpio Office Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sterling House
27 Hatchlands Road
Redhill
Surrey
RH1 6RW
Company NameP.R.C. Maintenance Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bryngwynne
Gwynfe Road Ffairfach
Llandeilo
Carmarthenshire
SA19 6RG
Wales
Company NameAce Post Production Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
76 Barnet Way
London
NW7 3AN
Company NameSTAC Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Nepicar House London Road
Wrotham Heath
Sevenoaks
Kent
TN15 7RS
Company NameP.E.H. Property Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 High Street
Cross Keys
Newport
NP11 7FN
Wales
Company NameSiltbuster Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32-36 Bournemouth Road
Chandler'S Ford
Eastleigh
SO53 3ZL
Company NameHaven Tyre Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Shakespeare Avenue
Milford Haven
Pembrokeshire
SA73 2JH
Wales
Company NameBlackstone Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
50 Hoyland Road
Hoyland Common
Barnsley
South Yorkshire
S74 0PB
Company NameUSK Valley Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Barn Poplars Farm
Gwehelog
Nr Usk
Mon
NP15 1RE
Wales
Company NameD. James & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2003)
Assigned Occupation Company Director
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 NameChequered Leopard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42 Thames Quay
Chelsea Harbour
London
SW10 0UY
Company Name1/3 Farm Drive 11/12 Thorley Close Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Paget Road
Penarth
CF64 1DS
Wales
Company NameCoyne Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
106 Debden Road
Saffron Walden
CB11 4AL
Company NameSamsara Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Conference Close
London
E4 6TY
Company NameBeechwood Court Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 Castleton Court Fortran Road
St. Mellons
Cardiff
CF3 0LT
Wales
Company NameSt. Peter's Hospital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 Castleton Court Fortran Road
St. Mellons
Cardiff
CF3 0LT
Wales
Company NameWoodberry Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Barrett House
Cutler Heights Lane
Dudley Hill
Bradford
BD4 9HU
Company NameCholwell House Nursing Home Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameImprint Business Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit C
Anchorage Lane
Northallerton
North Yorkshire
DL7 8DX
Company NameCamfridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit R4/D Barton Road
Bletchley
Milton Keynes
MK2 3HU
Company NameDR`S R.B. Davies & C.B. Martin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Azets, Ty Caer Wyr Charter Court, Phoenix Way
Enterprise Park
Swansea
SA7 9FS
Wales
Company NameW.D.M. & E.M. Evans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameMark Baggott Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Broyan House
Priory Street
Cardigan
Ceredigion
SA43 1BZ
Wales
Company NameHafod Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
Coracle Way
Carmarthen
Carmarthenshire
SA31 3JP
Wales
Company NameHighlight Window Cleaning (A. Evangelista) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Nant Talwg Way
Barry
Vale Of Glamorgan
CF62 6LZ
Wales
Company NameAlexander Court (Smyth Road) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Fountain Court New Leaze
Bradley Stoke
Bristol
BS32 4LA
Company NameThe UK Competitive Telecommunications Association
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Fitzroy Square
London
W1T 5HP
Company NameCalmed Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Redlands Cottage
Maidenhead Court Park
Maidenhead
Berkshire
SL6 8HN
Company NameWorplesdon Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 15 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Building 4, Dares Farm Business Park Farnham Road
Ewshot
Farnham
GU10 5BB
Company NameOcean Hair (Saundersfoot) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2003)
Assigned Occupation Company Director
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 NameFire Safety Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ryers House 52 Morris Street
Morriston
Swansea
City & County Of Swansea
SA6 8DB
Wales
Company NameAtsource Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wesley House
Bull Hill
Leatherhead
Surrey
KT22 7AH
Company NameBrookmoor Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2003 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 10 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lower Wickens Farm Wickens Lane
Upperthong
Holmfirth
HD9 3RB
Company NamePryor Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bollington Hall Farm Cambridge Road
Ugley
Bishop'S Stortford
Hertfordshire
CM22 6HS
Company NamePryor Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cecil House Foster Street
Harlow Common
Harlow
Essex
CM17 9HY
Company Name20 Margravine Gardens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Anita Sandhu
20 Margravine Gardens
Barons Court
London
W6 8RH
Company NameKingsbury Electronics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
421 Kingsbury Road
London
NW9 9DT
Company NameCotswold Carriers Removals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2b Marston House
Cromwell Business Park
Chipping Norton
Oxfordshire
OX7 5SR
Company NameJM Laws Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Maple Close
Petts Wood
Orpington
BR5 1LP
Company NameOrange River Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Belmont 3 Station Road
Creigiau
Cardiff
CF15 9NT
Wales
Company NameLangcliffe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
80 Skipton Road
Silsden
Keighley
West Yorkshire
BD20 9LL
Company NameSalem International Christian Centre
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 11c
Barrows Road
Harlow
Essex
CM19 5FN
Company NameMason`S Flat Roofing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bethany
Maen Y Groes
New Quay
Ceredigion
SA45 9RL
Wales
Company NameM.A. Kennedy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Hogarth Avenue
Brentwood
Essex
CM15 8BE
Company NameMiss Lemon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 West End
Kingham
Oxfordshire
OX7 6YL
Company NameLabcare Diagnostics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 St. Dunstans Avenue
London
W3 6QB
Company NameElectrostatics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 5a Charnwood Park, Clos
Marion, Cardiff
CF10 4LJ
Wales
Company NameHand Pallet Truck Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
194 Pontefract Road, Cudworth
Barnsley
South Yorkshire
S72 8AF
Company NamePaul Terry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2003)
Assigned Occupation Company Director
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 NameTapenade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Units 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
Company NameBollington Hall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bollington Hall Farm Cambridge Road
Ugley
Bishop'S Stortford
Hertfordshire
CM22 6HS
Company NameUpton Services (Micrographics) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Marine Drive
Ogmore By Sea
Vale Of Glamorgan
CF32 0PJ
Wales
Company NameRe-Cog Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42a High Street
Broadstairs
Kent
CT10 1JT
Company NameNorman`S Motor Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
194 Pontefract Road, Cudworth
Barnsley
South Yorkshire
S72 8AF
Company NameJugglestruck Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2003)
Assigned Occupation Company Director
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 Name10 Birmingham Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Birmingham Road
Cowes
PO31 7BH
Company NameAbdul`S Poultry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25a-25b Tudor Lane
Grangetown
Cardiff
South Glamorgan
CF11 6AZ
Wales
Company Name61 Lordship Road N16 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
61 Lordship Road
Stoke Newington
London
N16 0QJ
Company NameHanley Cwrt Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Elfed House Oak Tree Court, Mulberry Drive
Cardiff Gate Business Park, Pontprennau
Cardiff
CF23 8RS
Wales
Company Name5 Wykeham Terrace Brighton (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Asm House
103a Keymer Road
Hassocks
West Sussex
BN6 8QL
Company NameOld Mill Close Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 Worcester Road
Malvern
Worcestershire
WR14 4QY
Company NameGAIL Armytage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tynytwood
Ystradowen
Cowbridge
CF71 7SY
Wales
Company NameDr D.A. Cooke Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cilgwyn
Haven Road
Haverfordwest
SA61 1DP
Wales
Company NameA D Richards Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sutton Hill House
Portfield Gate
Haverfordwest
Dyfed
SA62 3LS
Wales
Company NameRedford Caravan Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 7 Turner Business Centre Greengate
Middleton
Manchester
M24 1RU
Company NameStrand Antiques Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2003)
Assigned Occupation Company Director
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 NameStation Garage & Mot Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2003)
Assigned Occupation Company Director
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 NameGlaister Russell Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2003)
Assigned Occupation Company Director
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 NameAlex Plant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Units 13-14 Vale Business Park
Llandow
Cowbridge
Vale Of Glamorgan
CF71 7PF
Wales
Company NameThe Corner House Management Company (Reading) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat A 212a
Tilehurst Road
Reading
RG30 2LY
Company NameFerryside Garage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ferryside Garage
Ferryside
Carmathenshire
SA17 5UU
Wales
Company NameGrosvenor Road Freeholders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 Curlew Housee
Trinity Park, Trinity Way
London
E4 8TD
Company NameFeedmasters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Roe Deer Farm
Drayton
Langport
Somerset
TA10 0LP
Company NameChris Cars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Carmarthen Athletic Rfc The Old Wru Office
Alltycnap Road, Johnstown
Carmarthen
Carmarthenshire
SA31 3QY
Wales
Company NameLeever`S Painters & Decorators Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
50 Hoyland Road
Hoyland Common
Barnsley
South Yorkshire
S74 0PB
Company NameMYR Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Atherstone House
St Maughans
Monmouth
Monmouthshire
NP25 5QF
Wales
Company NameSwift Move Estate Agents / Property Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Raglan House Charter Court
Phoenix Way Enterprise Park
Swansea Vale
Swansea
SA7 9DD
Wales
Company NameThe Orangery 2003 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 The Orangery
Icknield Street
Beoley
Worcestershire
B98 9AL
Company NameAccurate Data Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit B13 Durham Dales Centre
Castle Gardens
Stanhope
County Durham
DL13 2FJ
Company NameJ B Owen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Golygfa Pwllcwarre
Llandisilio
Clynderwen
Pembrokeshire
SA66 7SX
Wales
Company NameRisk Promotions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Hillview Road
High Wycombe
Buckinghamshire
HP13 6XU
Company NameJ E Thomas Of Llangennech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Bridge Street
Llangennech
Llanelli
SA14 8TW
Wales
Company NameClopton Park Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Clopton Park
Wickhambrook
Newmarket
Suffolk
CB8 8ND
Company NameBaili Glas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Baili Glas Inn
Court Terrace Twynrodyn
Merthyr Tydfil
Mid Glamorgan
CF47 0SD
Wales
Company NameSoul Speaks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 Craig Yr Eos Road
Ogmore-By-Sea
Bridgend
CF32 0PG
Wales
Company NameBurry Port Pharmacy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Third Floor
Langdon Road
Swansea
SA1 8QY
Wales
Company NameB. J. Letting & Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bakersville Mount Pleasant Road
Gilfach Goch
Porth
CF39 8SG
Wales
Company NameSensitive Water Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Clos Nant Bran
Birchgrove
Swansea
SA7 9JY
Wales
Company NameOaklands Nursery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Abbeyfields Top Road
Charlton Adam
Somerton
TA11 7BE
Company NameBeili Glas Cyf
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
The Quay, Coracle Way
Carmarthen
Carmarthenshire
SA31 3JP
Wales
Company NameMyrtle Tree Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Donnington Park
85 Birdham Road
Chichester
West Sussex
PO20 7AJ
Company NameValley Road South Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
177b High Street
Codicote
Hitchin
SG4 8UD
Company NameTaylormade Facades Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Taylormade Facades Ltd Gasworks Road
Aberaman
Aberdare
Rct
CF44 6RS
Wales
Company NameCathedral Green Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Gabbits Copse
Kingston Lisle
Wantage
OX12 9QY
Company NameWalter Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Point St. Leonards Road
Allington
Maidstone
Kent
ME16 0LS
Company Name5 Primrose Gardens Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Primrose Gardens
London
NW3 4UJ
Company NameLifetime Lawyers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Aston House
Cornwall Avenue
London
N3 1LF
Company NameSees-Editing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 St Peter'S Avenue
Weston Super Mare
Avon
BS23 2JU
Company NameDuck Island Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 1, First Floor
1 Duchess Street
London
W1W 6AN
Company NameThree Ways Fire Prevention Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameMarlsbrough Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Marlsbrough Farm
Portfield Gate
Haverfordwest
Pembrokeshire
SA62 3NP
Wales
Company NameHackney Care For Kids Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
61 Evering Road
Stoke Newington
London
N16 7PR
Company NameM & R Recycling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameStorm Mortgages Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Neptune Court
Vanguard Way
Cardiff
CF24 5PJ
Wales
Company NameS. Thomas & Son (Talog) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2003)
Assigned Occupation Company Director
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 NameTroy Customer Research Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hyrst House Hids Copse Road
Cumnor Hill
Oxford
Oxfordshire
OX2 9JJ
Company NameAirmatic Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Chapelgate
Scholes
Holmfirth
West Yorkshire
HD9 1SX
Company NameDents/Paints Plus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
43 Herbert March Close
Danescourt Llandaff
Cardiff
South Glamorgan
CF5 2TD
Wales
Company NameOutshine Windows Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
64 Brecon Road
Abergavenny
Monmouthshire
NP7 7RB
Wales
Company NameHighfield Builders (South Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Highfield
Wick Road
Llantwit Major
South Glamorgan
CF61 1YU
Wales
Company NameCardiff Drain Cleaning Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 3 Regent Court
Nettlefold Road
Cardiff
CF24 5JQ
Wales
Company NameAble Roofing & Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 West Orchard Crescent
Llandaff
Cardiff
CF5 1AR
Wales
Company NameBath & West Accountants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor
32 Barton Street
Bath
Somerset
BA1 1HH
Company NameStephen M Jones Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2003)
Assigned Occupation Company Director
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 NameSure Grandad Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Greenside House 5, Portal Business Park
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Company Name19 Kingsley Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor 19 Kingsley Road
Palmers Green
London
N13 5PJ
Company NameRed Cow Inn (Brent Knoll) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Red Cow 134 Brent Street
Brent Knoll
Highbridge
Somerset
TA9 4BE
Company NameChelwood Drive Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Hills Road
Cambridge
Cambs
CB2 1JP
Company NamePark View Apartments (Cardiff) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Park View Apartments
74 Lake Road East
Cardiff
CF23 5NN
Wales
Company NameD.Cox Building Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2003)
Assigned Occupation Company Director
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 NameMetal Goods Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 4 North Court North Road
Bridgend Industrial Estate
Bridgend
Glamorgan
CF31 3TP
Wales
Company NameOakmain Properties Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 East Road, Penallta Industrial Estate
Penallta
Hengoed
Mid Glamorgan
CF82 7SU
Wales
Company Name170 Tachbrook Street Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
170 Tachbrook Street
London
SW1V 2NE
Company NameSt. John`S Vision Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 13 51 Village Farm Road, Village Farm Ind Estate
Pyle
Bridgend
Mid Glamorgan
CF33 6BL
Wales
Company NameInternational Brass Band Summer School Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Ripponden Road
Denshaw
Oldham
OL3 5SH
Company NameHomefinders Wales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
79 Caer Wenallt
Cardiff
CF14 7HQ
Wales
Company Name1st Glass Double Glazing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
131 Maple Avenue
Bulwark
Chepstow
NP16 5RT
Wales
Company NameCentrefirst Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2003 (same day as company formation)
Appointment Duration1 month (Resigned 11 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Crown House
North Circular Road
Park Royal
London
NW10 7PN
Company NameIndexfirst Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Cottage Cockshott Lane
Froxfield
Petersfield
Hampshire
GU32 1BB
Company NameL.A.M. Smith & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2003)
Assigned Occupation Company Director
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 NameKings Court Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Court Farm
Wonastow
Monmouth
Monmouthshire
NP25 4DN
Wales
Company NameMortgage Taylors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Singleton Court Business Park
Wonastow Road Industrial Estate (West)
Monmouth
Gwent
NP25 5JA
Wales
Company NamePage-Harries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Golwg Y Drych
Rhosfach
Clynderwen
Dyfed
SA66 7SJ
Wales
Company NameSJG Business Support Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Bella View Gardens
Glastonbury
Somerset
BA6 9HQ
Company NameA P Stephens & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Vine House
Frog Lane Shroton Iwerne Minster
Blandford
Dorset
DT11 8QL
Company NameRussell Heath Accountants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
85-87 Eastgate
Cowbridge
CF71 7AA
Wales
Company NameC & K Mobile Milling Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Woodbury House Green Lane
Exton
Exeter
Devon
EX3 0PW
Company NameAldergrove Property Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Upcott Farm Upcott
Bicknoller
Taunton
Somerset
TA4 4EY
Company NameSpeedlink Freight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Cwrt Faenor
Beddau
Pontypridd
CF38 2JL
Wales
Company NameJagman Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Platt Street
Platt Bridge
Wigan
Lancashire
WN2 5DA
Company NameSWSS Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Eagle Accountancy UK Ltd
2 Coracle Offices
St. Catherine Street
Carmarthen
Dyfed
SA31 1RD
Wales
Company NameE Surgical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sterling House
71 Francis Road, Edgbaston
Birmingham
B16 8SP
Company NameHowells Roofing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameTen Sixty Seven Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Gables Dean Lane
Whiteparish
Salisbury
Wiltshire
SP5 2RJ
Company NameNicholls Concepts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Splash
Newbridge
Hartfield
East Sussex
TN7 4ES
Company NameZinir Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Zinir Ltd
Coachmakers Business Centre
116a Seaside
Eastbourne
East Sussex
BN22 7QP
Company NameThree Locations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameFerry Laundry Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Carmarthen Street
Llandeilo
Carmarthenshire
SA19 6AN
Wales
Company NameHillfield Farm Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Julie Burt
Flat 1 Hillfield Farmhouse
Libbards Way
Solihull
West Midlands
B91 3LA
Company NameBrian Curtis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Accounting Services
Thames House 1528
London Road
Leigh-On-Sea
Essex
SS9 2QH
Company NamePoplar Grove (Kennington) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
231 Poplar Grove
Kennington
OX1 5QT
Company NameGorslas Mini Buses Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Murray Street
Llanelli
SA15 1AQ
Wales
Company NameLower Trewennack Farm Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lakeside Offices The Old Cattle Market
Coronation Park
Helston
Cornwall
TR13 0SR
Company NameQuinta Cottages Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kings Manor
Freshwater
Isle Of Wight
PO40 9TL
Company NameBlue Portal Telecom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rectifier House Newton Chambers Road
Thorncliffe Park
Sheffield
S35 2PH
Company NamePOBL Bach Nurseries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 New Mill Court
Enterprise Park
Swansea
SA7 9FG
Wales
Company NameBrynderwen Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brynderwen
Clynderwen
Pembrokeshire
SA66 7HG
Wales
Company Name1515 Productions Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Becket Wood
Newdigate
Dorking
RH5 5AQ
Company Name20 Winchester Street Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Winchester Street
London
SW1V 4NE
Company NameThree Dragons (LC) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20a High Street
Glastonbury
Somerset
BA6 9DU
Company NameHistoric Rs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Llwyncelyn
Uplands Arms
Carmarthen
Carmarthenshire
SA32 8DX
Wales
Company NameCoastland Computers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameCornelius Close Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
101 Penycae Road
Port Talbot
SA13 2EG
Wales
Company NameAarhus Fire Protection Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Moss Lane
Whitefield
Manchester
M45 6HG
Company NameA2 Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Athelstan Road
Whitchurch
Cardiff
CF14 2EP
Wales
Company NameFlats 1-4 Dorchester Court Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
153 Cyncoed Road
Cyncoed
Cardiff
CF23 6AG
Wales
Company NameSystem Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Crinoline House Common Road
East Tuddenham
Dereham
Norfolk
NR20 3NF
Company Name4 Dulwich Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4c Dulwich Road
Herne Hill
London
SE24 0PA
Company NameNantcwmrhys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3a'S Leisure
Nantyci
Carmarthen
Carmarthenshire
SA33 5ES
Wales
Company NamePMJ Painting & Decorating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 King Street
Taffs Well
Cardiff
South Glamorgan
CF15 7PH
Wales
Company NameBeuno.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33 Butleigh Avenue
Llandaf
Cardiff
CF5 1BX
Wales
Company NameAbility (Cardiff) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
236a Cowbridge Road East
Cardiff
CF5 1GY
Wales
Company NamePecar Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
194 Pontefract Road, Cudworth
Barnsley
South Yorkshire
S72 8AF
Company NameP.J. George (Vehicle Sales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameD.W. Printers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2003)
Assigned Occupation Company Director
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 NameDootson Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
194 Pontefract Road, Cudworth
Barnsley
South Yorkshire
S72 8AF
Company NameWalsworth Road Hitchin Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Barn, Downing Park Station Road
Swaffham Bulbeck
Cambridge
CB25 0NW
Company NameJohn James Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Llys Deri
Parc Pensarn
Carmarthen
SA31 2NF
Wales
Company NameWarren Farm (Horwood) Management Company (No. 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Common Ground Estate & Property Management Ltd Chiltern House
45 Station Road
Henley-On-Thames
RG9 1AT
Company NameWarren Farm (Horwood) Management Company (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Common Ground Estate & Property Management Ltd Chiltern House
45 Station Road
Henley-On-Thames
RG9 1AT
Company NameDream Sportswear  Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mobility House Unit 16-17
Aberaman Industrial Estate
Aberama Aberdare
Rct
CF44 6DA
Wales
Company NameElmsdale Hall Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Bridgnorth Road
Wolverhampton
WV6 8AF
Company NameDrazah - Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 3 The Sheepcote
Monks Orchard, Lugwardine
Hereford
Herefordshire
HR1 4AG
Wales
Company NameHeritage Marine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 High Street
Burnham-On-Crouch
Essex
CM0 8AA
Company NameStrange Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Hyde Close
Barnet
Hertfordshire
EN5 5TJ
Company NameECO Enviro Llandysul Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Moelfryn
Penrhiwllan
Llandysul
Dyfed
SA44 5NW
Wales
Company NameBiodexa Pharmaceuticals (Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Caspian Point
Caspian Way
Cardiff
CF10 4DQ
Wales
Company NameWillcox Carpentry And Joinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20a High Street
Glastonbury
Somerset
BA6 9DU
Company NameHerald Caravans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Herald Caravans
Castle Cary A371
Castle Cary
Somerset
BA7 7PF
Company NameWilliam Cawley Mews (1) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Park Farm
Chichester Road
Arundel
West Sussex
BN18 0AG
Company NameWilliam Cawley Mews (2) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Park Farm
Chichester Road
Arundel
West Sussex
BN18 0AG
Company NameAndrew Davies Agriculture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2003)
Assigned Occupation Company Director
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 NameRedwood Environmental Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 43 Village Farm Road
Village Farm Industrial Estate Pyle
Bridgend
Mid Glamorgan
CF33 6BN
Wales
Company NameTwose Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Twose Farm Ltd
Maenhir Login
Whitland
Camarthernshire
SA34 0XE
Wales
Company NameMr Chips (Pembroke Dock) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hillside
Sageston
Tenby
Pembrokeshire
SA70 8SQ
Wales
Company NameRadiant Living Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Radiant Living Ltd 12-14 Station Rd
Parbolo
Mr Wigan
Lancs
WN8 7NU
Company NameANDY Howells Bulk Haulage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Horsingtons Yard
Lion Street
Abergavenny
NP7 5PN
Wales
Company NameWessex Housing Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sarsen Court
Horton Avenue Cannings Hill
Devizes
Wiltshire
SN10 2AZ
Company NameNJUG Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 - 17 Hursley Road
Chandler'S Ford
Eastleigh
Hampshire
SO53 2FW
Company NameEnvironmental Waste Controls Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2003 (same day as company formation)
Appointment Duration1 week (Resigned 03 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Laurel House Kitling Road
Knowsley Business Park
Prescot
Merseyside
L34 9JA
Company NameTanwood Barns Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
St. Johns Road
Dudley
West Midlands
DY2 7JT
Company NameFine Line Architectural Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Pond Mawr
Maesteg
Bridgend
CF34 0NG
Wales
Company Name105 St. George`S Drive Freehold And Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
105 St George'S Drive
London
SW1V 4DA
Company NameJ.F Harden Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2003)
Assigned Occupation Company Director
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 NameWest Wales Motorsport Fabrication Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2003)
Assigned Occupation Company Director
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 NameNuclear Engineering (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
PO Box 2944 Spring Road
Ettingshall
Wolverhampton
WV4 6JX
Company NameThe Edge Hair Cutting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Westfield Court
Sageston
Tenby
Pembrokeshire
SA70 8TD
Wales
Company NameThorndon Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Third Floor, Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
Company NamePenarth Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor Tudor House
16 Cathedral Road
Cardiff
CF11 9LJ
Wales
Company NameJohn Price & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Archer Road
Penarth
Vale Of Glamorgan
CF64 3HW
Wales
Company NameAnsaldo Nuclear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
PO Box 2944 Spring Road
Ettingshall
Wolverhampton
WV4 6JX
Company NameMark Hartshorne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Dowling Drive
Pershore
Worcestershire
WR10 3EF
Company NameBirtley Panel Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Wyatt Court
Blagdon Estate
Newcastle Upon Tyne
NE13 6DE
Company Name350 Whitchurch Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
350 Whitchurch Road
Cardiff
CF14 3NH
Wales
Company NameSub Zero Ice Cream Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bryffrwd Dairy Ely Industrial Estate
Williamstown
Tonypandy
Mid Glamorgan
CF40 1RA
Wales
Company NameGf Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit A1
Trecenydd Business Park
Caerphilly
CF83 2RZ
Wales
Company Name1st Choice Aerials Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite Hys
8 B Accommodation Road
London
NW11 8ED
Company NameMPB Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Beacon House
Nuffield Road
Cambridge
CB4 1TF
Company NameStephens Butchers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Bella View Gardens
Glastonbury
Somerset
BA6 9HQ
Company NameShearline Steel Strip Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 3 Gibbons Ind Park
Dudley Road
Kingswinford
West Midlands
DY6 8XF
Company NameFirst Belgravia Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13-14 Hobart Place
London
SW1W 0HH
Company Name1 Ringmer Road Seaford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Ringmer Road
Seaford
East Sussex
BN25 1JA
Company NameWestmoor Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
North Point
Stafford Drive, Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales
Company NameHop Oils (FH) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameSupreme Food Courts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NamePhillips Engineering (Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 30 Aneurin Bevan Avenue
Brynmenyn
Bridgend
CF32 9SZ
Wales
Company NameMidland Forestry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Leofric House
Binley Road
Coventry
West Midlands
CV3 1JN
Company NameSophie Gardens Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Sophie Gardens
Slough
SL3 7BU
Company NameJUAL Branded Clothing And Promotions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameRealprojects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2003 (same day as company formation)
Appointment Duration1 month (Resigned 31 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Beckwith Barn Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
Company NameWestern Building Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Western House
2 Rush Hill
Bath
BA2 2QH
Company NameDavies Timbers (Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 5 Blaenwern
Avondale Industrial Estate
Cwmbran
NP44 1TY
Wales
Company NameAwlwood Joinery (North Devon) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 8 The Estuary Business Park
West Yelland
Barnstaple
Devon
EX31 3EZ
Company NameSite 5 Celtic Gateway Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Springfield Close
Wenvoe
Cardiff
CF5 6DA
Wales
Company NameTrike Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Lon-Y-Rhyd
Rhiwbina
Cardiff
South Glamorgan
CF14 6JS
Wales
Company NameHanks Chop Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Lon Y Rhyd
Rhiwbina
Cardiff
South Glamorgan
CF14 6JS
Wales
Company NameWestern Building Control Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Walnut Close
Rowde
Devizes
SN10 2QN
Company NameW Maw Recycling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Steel Street
Holmes
Rotherham
South Yorkshire
S61 1DF
Company NameA & H Currie Consultancy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameYonne Freehold Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 The Yonne
Chester
Cheshire
CH1 2NH
Wales
Company NameBarends Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
194 Pontefract Road, Cudworth
Barnsley
South Yorkshire
S72 8AF
Company Name18 Rosenau Crescent Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Rosenau Crescent
London
SW11 4RZ
Company NameCriterion Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameFrederick Building Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stock Page Stock
83 Goswell Road
London
EC1V 7ER
Company NameNanotto UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 4 & 5 Ely Valley Industrial Estate
Pontyclun
Mid Glamorgan
CF72 9DZ
Wales
Company NameAtlas Machine Knives Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 5a Wellington Mills
Quebec Street
Elland
West Yorkshire
HX5 9AS
Company NameBrondesbury Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
120a Brondesbury Road
London
NW6 6SB
Company Name79 Court Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hamilton House
80 Stokes Croft
Bristol
BS1 3QY
Company NameElgan Davies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
36 Wattleton Road
Beaconsfield
HP9 1SE
Company NameWarwick Court (Birmingham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 1 Warwick Court
25 Victoria Road Acocks Green
Birmingham
West Midlands
B27 7XZ
Company NameDitch Or Date Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Heathfield Place
Low Fell
Gateshead
NE9 5AS
Company NameLicensed Premises Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Nant Y Mynydd
Abercanaid
Merthyr Tydfil
Mid Glamorgan
CF48 1YS
Wales
Company NameCyncoed Gardens (Cardiff) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11-13 Penhill Road
Cardiff
Caerdydd
CF11 9PQ
Wales
Company NameAvalon Climate Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameApple Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Crowthorne House
Wokingham
RG40 3GZ
Company NameNec Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hillcrest Broadway
Llanblethian
Cowbridge
CF71 7EW
Wales
Company NameLord Raglan Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Axe Block Management Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
Company NamePJL Architect Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
No 2 Court Road
Bridgend
CF31 1BN
Wales
Company NameRj Davies Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
Church Road
Whitchurch
Cardiff
CF14 2DX
Wales
Company NameMidway Garage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Forbes Business Centre
Kempson Way
Bury St Edmunds
Suffolk
IP32 7AR
Company NameRichard Baggott Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2004)
Assigned Occupation Company Director
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 NameP Y Imports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameTytherleigh Court Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Appledore Cottage Tytherleigh Court
Chardstock
Axminster
Devon
EX13 7BN
Company NameWindow Cleaning Warehouse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 3 A2b
Atlantic Trading Estate
Barry
South Glamorgan
CF63 3RF
Wales
Company NameInspiration Wealth Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42 Rhydypenau Road
Cyncoed
Cardiff
South Glamorgan
CF23 6PT
Wales
Company NameG & N Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Belfry House
Bell Lane
Hertford
Hertfordshire
SG14 1BP
Company NameJON Rossi Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ancient Gatehouse Hotel
20 Sadler Street
Wells
Somerset
BA5 2SE
Company NameProtodale (Broyle 3) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Office 6
7 - 11 High Street
Reigate
Surrey
RH2 9AA
Company NamePhillip Tom & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Beaconsfield House
Commercial Street
Risca
Gwent
NP11 6EE
Wales
Company NameJ.M. Coles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameSewer Maintenance Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 2a, Chatsworth House Prime Business Centre
Raynesway
Derby
Derbyshire
DE21 7SR
Company NameHarding Evans Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queens Chambers
2 North Street
Newport
NP20 1TE
Wales
Company Name5 Thornbury Avenue Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 1
5 Thornbury Avenue
Southampton
Hampshire
SO15 5BQ
Company NameIFS Risk Solutions (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Apex House
Water Vole Way
Doncaster
South Yorkshire
DN4 5JP
Company NameTrojant Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
High House
Fordham
Downham Market
Cambs
PE38 0HJ
Company Name42-44 Ashley Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hamilton House
80 Stokes Croft
Bristol
BS1 3QY
Company NamePotter & Moore International Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 24 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1210 Lincoln Road
Werrington
Peterborough
Cambridgeshire
PE4 6ND
Company NameInternat Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
71 - 75 Shelton Street
Covent Garden
London
WC2H 9JQ
Company NameChamber Certification Assessment Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Tower View
Kings Hill
West Malling
ME19 4UY
Company NameRitek Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tycanol
Pinged
Burry Port Llanelli
Carmarthenshire
SA16 0JR
Wales
Company NameRochdale Alternative Press Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1999 (same day as company formation)
Appointment Duration3 months (Resigned 17 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rap Spiderweb Clowes Street
Chadderton
Oldham
OL9 7LY
Company NameMorgan Hughes Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
Company NameCroft Management Consultants Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Pavilion
Eastgate
Cowbridge
South Glamorgan
CF71 7AB
Wales
Company NameJGS Enterprises Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2001 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 25 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ashville
Piddington
Bicester
Oxfordshire
OX25 1QG
Company NamePropelair Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sustainable Workspaces County Hall
Westminster Bridge Road
London
SE1 7PB
Company NameElliott Environmental Surveyors Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mallan House
Bridge End
Hexham
Northumberland
NE46 4DQ
Company NameTrans-UK Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Riverside Works
Ely Bridge
Cardiff
CF5 5XA
Wales
Company NameRTB Decorating Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
49 Cadwal Court Cadwal Court
Llantwit Fardre
Pontypridd
Mid Glamorgan
CF38 2FA
Wales
Company NamePTC Stores Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House 3 Church Road
Whitchurch
Cardiff
South Glamorgan
CF14 2DX
Wales
Company NameWhite`S Auto Electrics Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
White'S Auto Electrics
Rear Of Andrew Street
Llanelli
Carmarthenshire
SA15 3YW
Wales
Company NamePro-Aid Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank & Co
55 John Street
Luton
Bedfordshire
LU1 2JE
Company NameWheelwrights Design Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20a High Street
Glastonbury
Somerset
BA6 9DU
Company NameBetta Blinds (Wales) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (same day as company formation)
Appointment Duration3 months (Resigned 13 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Dyfed
SA18 2NB
Wales
Company NameViolet Hill Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
68 Cromwell Road
Brentwood
Essex
CM14 5DZ
Company NameThe 1648 Brewing Co Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The 1648 Brewing Co Ltd
Inn House 1 High Street
East Hoathly Lewes
East Sussex
BN8 6DR
Company NameCheeky Monkey Creative Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
85 Windway Road
Cardiff
CF5 1AH
Wales
Company NameRooftrim Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 10 Grange Road
Norton Canes
Cannock
Staffordshire
WS11 3RJ
Company NameGaffneys Accountants Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Longsight Road
Holcombe Brook
Ramsbottom
Bury Lancashire
BL0 9TD
Company NamePrescott Lloyd Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Abacus Business Consulting
Thistledown
Wendlebury
Bicester
Oxfordshire
OX25 2PE
Company NameBristol Trader
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2003)
Assigned Occupation Company Director
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 NameMarina Stores (Swansea) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Business Centre Peniel Green Road
Llansamlet
Swansea
SA7 9AP
Wales
Company NameOverture Chocolates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
176 The Street
West Horsley
Leatherhead
Surrey
KT24 6HS
Company NamePhoenix Selman Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Regis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Company NameCountry Style Chicken Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Lloyds (Animal) Feeds
Limited, The Mill
Morton, Oswestry
Shropshire
SY10 8BH
Wales
Company NamePeekhaven Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Prospect House
Rigton Hill, North Rigton
Leeds
Ls17 0dj.
Company NameStock Fruit Farms Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1992 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 21 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 David Mews
Porter Street
London
W1M 1HW
Company NameThe World Trade Organisation (Publishing) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1992 (same day as company formation)
Appointment Duration3 months (Resigned 31 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
105 Hoe Street
Walthamstow
London
E17 4SA
Company NameUnited Office Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1992 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 27 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10th Floor
Sea Containers House
20 Upper Ground
London, Se1 9pd
Company NamePandemonium Theatre Projects Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1992 (same day as company formation)
Appointment Duration1 year (Resigned 05 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Royal Stuart Workshops
Adelaide Street
Cardiff Bay
South Glamorgan
CF1 6BR
Wales
Company NameFire Conferences And Exhibitions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite B1 White House Business Centre
Forest Road Kingswood
Bristol
BS15 8NH
Company NameNPS Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Fleet Close
Hughenden Valley
High Wycombe
Bucks
HP14 4LL
Company NameMostmatters Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1992 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 07 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Purcell Avenue
Whitstone
Nuneaton
Warwickshire
CV11 4SN
Company NamePowell Alport Partnership Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Kings Hill Avenue
Porthcawl
Bridgend
CF36 5LD
Wales
Company NameBradenham Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Bradenham Place
Penarth
South Glam
CF64 2AG
Wales
Company NameGymplus Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1992 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 01 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 47
Stoke Row Industrial Estate
Busgrove Lane,Henley-On-Thames
Oxfordshire
Company NameRangeflow Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1992 (same day as company formation)
Appointment Duration1 year (Resigned 15 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
76 New Cavendish Street
London
W1M 7LB
Company NameDateback Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 05 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Nederdale Close
Yarm
Cleveland
TS15 9UE
Company NameDesk Fan Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1992 (same day as company formation)
Appointment Duration1 year (Resigned 15 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor Riverside House
31 Cathedral Road
Cardiff
South Glamorgan
CF11 9HB
Wales
Company NameVoltmead Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1992 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Geoffrey Pollard & Co
28b High Street
Hampstead
London
NW3 1QA
Company NameSouth Cotswold Campers Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1992 (same day as company formation)
Appointment Duration2 months (Resigned 18 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hawkridge
Fidges Lane, Eastcombe
Stroud
Gloucestershire
GL6 7DW
Wales
Company NameHintoncroft Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1992 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Geoffrey Pollard & Co
288 High Street Hampstead
London
NW3 1QA
Company NamePaper Dreams (Hitchin) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1992 (same day as company formation)
Appointment Duration1 year (Resigned 23 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 Crescent Road
Luton
Bedfordshire
LU2 0AG
Company NameS.T.S. Tyre Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 St Andrews Crescent
Cardiff
CF1 3DB
Wales
Company NameLegal & Judicial Law Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor 5 Century Court
Tolpits Lane
Watford
Hertfordshire
WD18 9PX
Company NamePerth & Pershore Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Perrott House
17 Bridge Street
Pershore
Worcestershire
WR10 1AJ
Company NameHoldasset Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (same day as company formation)
Appointment Duration1 year (Resigned 31 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lermon Court Fairway House
Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameBurger World Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (same day as company formation)
Appointment Duration1 month (Resigned 12 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O 182 Caerphilly Road
Cardiff
CF4 4QH
Wales
Company NamePrecision Power Fasteners Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (same day as company formation)
Appointment Duration4 weeks (Resigned 07 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11-13 Penhill Road
Cardiff
CF1 9UP
Wales
Company NameFastcircuit Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 06 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Riviera House
Kents Lane
Wellswood
Torquay Devon
TQ1 2NX
Company NameAlfies Cafe Bar Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Manufactory House
Bell Lane
Hertford
Hertfordshire
SG14 1BP
Company NameBusiness Management Association Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1992 (2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (Resigned 22 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Parkins Close
Colliers End
Ware
Hertfordshire
SG11 1ED
Company NameParsons And Partners Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Meares House
194-196 Finchley Road
London
NW3 6BX
Company NamePALS (Play & Learn Spanish) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Acorn House
5 Chertsey Road
Woking
Surrey
GU21 5AB
Company NameSystems First Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 24 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Erskine House
Union Street
Trowbridge
Wiltshire
Company NameLEJH Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 25 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pearl Assurance House
319 Ballards Lane
North Finchley
London
N12 8LY
Company NamePenybanc Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Gordon Down & Partners
21 Allensbank Road
Heath
Cardiff South Glamorgan
CF4 3PN
Wales
Company NameHeffron Brown Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 05 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ternion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Company NameTaurus International Marketing (UK) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Witan Court
305 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1EH
Company NameHotstock Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 25 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dale House
Queensway
Guiseley
West Yorkshire
LS20 9JE
Company NameGranthams Recovery Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Main Road
Quadring
Spalding
Lincs
PE11 4PS
Company NameDuneford Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 04 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Geoffrey Pollard & Co
28b High Street
Hampstead
London
NW3 1QA
Company NameVinelake Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 04 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Geoffrey Pollard & Co
288 High Street Hampstead
London
NW3 1QA
Company NameWorldwide Waste Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1992 (same day as company formation)
Appointment Duration12 months (Resigned 24 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Wimpole Street
London
W1m
Company NameFresh 4 Group Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1992 (same day as company formation)
Appointment Duration1 month (Resigned 02 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wesley House Chapel Lane
Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
Company NameDGR Technologies Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1992 (same day as company formation)
Appointment Duration1 month (Resigned 28 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dene House
Dene Vale
Brighton
East Sussex
BN1 5ED
Company NameDeveloped Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1992 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 08 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cygnet Court
Portsmouth Road
Esher Surrey
KT10 9SG
Company NameUniqueset Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1992 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 23 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Grant Thornton
Grant Thornton House
22 Melton Aquare
London
NW1 2EP
Company NameComfort House Investment Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cba
39 Castle Street
Leicester
LE1 5WN
Company NameRapidhire Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1992 (same day as company formation)
Appointment Duration1 month (Resigned 01 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Stables Bullace Grange
Millhouse Green
Penistone
South Yorkshire
S30 6NS
Company NameJackson-Stops & Staff (Yeovil) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Hendford
Yeovil
Somerset
BA20 1UA
Company NameReceivables Management Services (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Manor House
1 The Crescent
Leatherhead
Surrey
KT22 8DY
Company NameRotherham Education Business Partnership Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1992 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 08 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Moorgate House
23 Moorgate Road
Rotherham
South Yorkshire
S60 2EN
Company NameRosetone Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Poplars
31 Ouzlewell Green
Lofthouse
Wakefield
WF3 3QR
Company NameNational Britannia Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1992 (same day as company formation)
Appointment Duration1 month (Resigned 19 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kpmg Llp
PO Box 695 8 Salisbury Square
London
EC4Y 8BB
Company NameBroadflow Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 26 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 St Stephens Court
15/17 Saint Stephens Road
Bournemouth
Dorset
BH2 6JL
Company NameJewel Security Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1992 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 08 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 4 Curtis Road
Dorking
Surrey
RH4 1DY
Company NameDavid Walker Associates Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1992 (same day as company formation)
Appointment Duration1 week (Resigned 23 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Tranquil Vale
Blackheath
London
Se3 Oaz
Company NameWavelength Handling Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Aventine Way
Glebe Farm Industrial Estate
Rugby
Warwickshire
CV21 1RH
Company NameEta Publications Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
68 High Street
Weybridge
Surrey
KT13 8RS
Company NameR & S Advertising Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Poste Cottage 5 Greenway
Campton
Shefford
Bedfordshire
SG17 5BN
Company NameFineday Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9th Floor Bond Court
Leeds
LS1 2JZ
Company NameTVL Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1992 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 26 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lambs Cottage
160 Stow Hill
Newport
Gwent
NP20 4FZ
Wales
Company NameFinancial Marketing Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1992 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 26 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Soag Machinery Ltd
Northfield Drive Northfield
Milton Keynes
Buckinghampshire Mk15 Odq
Company NameDelaco Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 22 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Begbief Traynor Elliot House
151 Deansgate
Manchester
Lancashire
M3 3BP
Company NameThermahome Heating & Plumbing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1992 (same day as company formation)
Appointment Duration3 months (Resigned 31 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
381 Caerphilly Road
Cardiff
South Glamorgan
CF4 4SH
Wales
Company NamePurerun Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 17 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Frederick Street
South Hylton
Sunderland
Tyne & Wear
SR4 0QR
Company NameBradley Road Management Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (same day as company formation)
Appointment Duration2 months (Resigned 08 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Henson House
Newtown Road
Henley On Thames
Oxfordshire
RG9 1HG
Company NameCadwerc Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Tollgate Close
Old Rudry Road
Caerphilly
CF8 3AY
Wales
Company NameBarco Graphics Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
D S M
Papermill Drive
Redditch
Worcestershire
B98 8QJ
Company NameL V F Wines (1992) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 15 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 Britannia Walk
Market Harborough
Leicestershire
LE16 8BF
Company NameAquatonics Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 19 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Wellington Close
Ledbury Road
Notting Hill
London
W11 2AN
Company NameSol Estates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O D Velida & Co Pelican House
83 New Street
Andover
Hampshire
SP10 1DR
Company NameGenfind Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Graham Moseley And Co
The Old Stables
Bullace Grange Farm Millhouse
Green Penistone S Yorks
S30 6NS
Company NameAndros One Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (same day as company formation)
Appointment Duration1 month (Resigned 09 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Agar Street
London
WC2N 4DE
Company NamePoisk Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (same day as company formation)
Appointment Duration2 months (Resigned 07 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Kings Bench Walk
Inner Temple
London
EC4Y 7OJ
Company NameE.J. Stonework Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Parkside
Hampton Hill
Middlesex
TW12 1NU
Company NameFilcan Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 21 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Sharpfield Avenue
Rawmarsh
Rotherham
South Yorkshire
S62 7QS
Company NameDe La Rue Financial Management (1992) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (same day as company formation)
Appointment Duration1 month (Resigned 09 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Agar Street
London
WC2N 4DE
Company NameFineplus Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 26 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kings Business Centre
90-92 King Edward Road
Nuneaton
CV11 4BB
Company NameBerkswell Cutting Tools Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Clareville House
26-27 Oxendon Street
London
SW1Y 4EP
Company NameStenner (Realisations) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1992 (same day as company formation)
Appointment Duration1 day (Resigned 23 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Balliol House
Southernhay Gardens
Exeter
EX1 1NP
Company NameQuita Holdings Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1992 (same day as company formation)
Appointment Duration1 day (Resigned 23 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Walker House
Market Place
Somerton
TA11 7LZ
Company NameLucky Jim's The Betting Shop Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1992 (same day as company formation)
Appointment Duration6 days (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Raleigh Walk
Brigantine Place
Atlantic Wharf
Cardiff, South Glamorgan
CF1 5LN
Wales
Company NameTagsa Holdings Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 11
Hambridge Lane
Newbury
Berkshire
RG14 5TU
Company NameTagsa Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Fairmile
Henley On Thames
Oxfordshire
RG9 2JR
Company NameGuardblend Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Bartlett Road
West Washford Industrial Estate
Redditch
Worcestershire
B98 0DG
Company NameCardiometric Corporation Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1992 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 15 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Nafferton Rise
Loughton
Essex
IG10 1UB
Company NameAssist International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxon Ox6 Ojt
Company NameLink Far East Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Maltings Court
Brewery Street
Stratford Upon Avon
Warwickshire
CV37 0TJ
Company NameEqualbrand Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1992 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 02 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9wilby Mews
Holland Park
London
W11 3NP
Company NameBoxridge Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 The Gatehouse
Norton Grange
Little Kineton
Warwickcv35 Odp
Company NameVickers Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
"Squinnant"
61,Magnet Lane
Bilton,Rugby
Warwickshire
CV22 7NH
Company NameGrouplevel Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1992 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 11 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Gabriel Hall
St Helens Avenue
Swansea
SA1 4NN
Wales
Company NameSsssm Assets Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1992 (same day as company formation)
Appointment Duration1 month (Resigned 11 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Guildhall Court
88-94 Guildhall Street
Folkestone
Kent
CT20 1EQ
Company NameFirmgroup Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1992 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 06 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor North Anchor Court
Keen Road
Cardiff
CF24 5JW
Wales
Company NamePurecare Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1992 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 06 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brooklyn Yard
Hirwaun Road
Hirwaun
Mid Glamorgan
CF44 9HR
Wales
Company NameGloucester Toy Shop Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Petitor House
Nicholson Road
Torquay
Devon
TQ2 7TD
Company NameAcemake Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1992 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 06 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Crown House
Crown Row, Cwmbach
Aberdare
Mid Glamorgan
CF44 0AT
Wales
Company NameMoorfield Commercial Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1992 (same day as company formation)
Appointment Duration4 weeks (Resigned 07 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Bennetthorpe
Doncaster
South Yorkshire
DN2 6AA
Company NameNEIL A. Mathieson Consultants Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor 61 Macrae Road
Eden Business Park, Ham Green
Bristol
BS20 0DD
Company NameEquinox Properties UK Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1992 (3 days after company formation)
Appointment Duration6 months, 1 week (Resigned 28 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxon
OK6 0JT
Company NameTerry Security Installations Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19/21 Bull Plain
Hertford
Herts
SG14 1DX
Company NameCobham Gas Industries Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19a High Street
Cobham
Surrey
KT11 3DH
Company NameCobham Oil And Gas Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP
Company NameMeggitt (Consultants) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sunnyview Farm
Cliffton
Near Otley
North Yorkshire
LS21 2HE
Company NameEsparto Marketing Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1993 (same day as company formation)
Appointment Duration2 months (Resigned 16 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Garth House 3 Fairview
Kirkby Lonsdale
Carnforth
Lancashire
LA6 2HF
Company NameGeneral Food Trading Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Viveash Close
Hayes
Middlesex
UB3 4RY
Company NameC.P.F. Property Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1993 (same day as company formation)
Appointment Duration3 days (Resigned 15 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Portland Street
Southampton
Hampshire
Company NameSwiftskill Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 3, Leas Gardens
Jackson Bridge
Huddersfield
HD7 1UG
Company NameTotalhold Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 02 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Priory Park
Thurgarton
Nottingham
Notts.
NG14 7HE
Company NameBarela Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 10 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
241 Abbey Road
Shepley
Huddersfield
HD8 8AB
Company NameFairmove Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 29 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Crown Court
Duke Street
Cardiff
CF1 2AY
Wales
Company NameCaresafe Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 29 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wettern House
56 Dingwall Road
Croydon
CR0 0XH
Company NameActive Leisure Contracts Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
112 Station Road
Edgware
Middlesex
HA8 7BJ
Company NameCalder Ashby & Co. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19/21 Bull Plain
Hertford
Herts
SG14 1DX
Company NameEnviropure (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1993 (same day as company formation)
Appointment Duration6 days (Resigned 19 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Shakespeare Hall
Rowington
Warwickshire
CV35 7DB
Company NameLincoln City Transport Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 01 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
Company NameEasymill Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1993 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 30 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 5
Warehams Lane
Hertford
Hertfordshire
SG14 1LA
Company NameGordon & Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Highview Avenue
Edgware
Middlesex
HA8 9TX
Company NameAustin & Co. (Tilehurst'93) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1993 (same day as company formation)
Appointment Duration6 days (Resigned 21 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
207 Halls Road
Tilehurst
Reading
Berks.
RG3 4PT
Company NameVytron Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1993 (same day as company formation)
Appointment Duration4 days (Resigned 26 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Bartleet Road
West Washford Industrial Estate
Redditch
Worcestershire
B98 0DG
Company NameCarey-Fletcher Developments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Meadow View
Trimpley Green
Trimpley Bewdley
Worcs
DY12 1NY
Company NameWeatherhaven Global Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bridge Farmhouse
Antingham
North Walsham
Norfolk
NR28 0NR
Company NameSpeedskill Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 12 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Cardigan Crescent
Boverton
Llanwit Major
CF6 9GP
Wales
Company NameKesgrave Cable Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Green Lane
Broxbourne
Hertfordshire
EN10 6RS
Company NameSea Otter Workboats Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 17 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Co Abbey Taylor Ltd
The Blades Enterprise Centre John Street
Sheffield
S2 4SW
Company NameGreenwich Computer Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1993 (same day as company formation)
Appointment Duration1 week (Resigned 09 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Turney Road
Dulwich
London
SE21 7JA
Company NameGateway Logistics (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Berley
76 New Cavendish Street
London
W1G 9TB
Company NameFocus Research Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 3 Broadfield Close
Progress Way
Croydon
CR0 4XR
Company NameThe Magic Bubble Factory Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Warwick Square
London
SW1V 2AF
Company NameFirst Vehicle Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 30 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
One
Central Square
Cardiff
South Glamorgan
CF10 1FS
Wales
Company NameCalmast Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 26 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Zenith House
Moy Road Industrial Estate
Taffs Well Cardiff
South Glamorgan
CF15 7QR
Wales
Company NameTorbrite Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 29 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Savoy Court
Strand
London
Wc2r Oez
Company NamePs Industry Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 19 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Shenley Pavilions Chalk Dell
Drive
Shenley Wood
Milton Keynes
MK5 6LB
Company NamePs Kapes Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 19 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pearl Assurance House
319 Ballards Lane London
N12 8LY
Company NamePs Process Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 19 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Shenley Pavilions
Chalk Dell Drive
Shenley Wood
Milton Keynes
MK5 6LB
Company NamePermaform Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment Duration1 year (Resigned 01 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
B2, Gellihirion Industrial
Estate, Treforest
Pontypridd
Mid Glamorgan Cf375sx
Company NamePs Industry Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 19 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pearl Assurance House
319 Ballards Lane London
N12 8LY
Company NameGoldfleece Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 19 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
122 Pemberton Road
London
N4 1BA
Company NameAblecable Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 31 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Crown House
2 Crown Dale
London
SE19 3NQ
Company NameBelmont Security Consultants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Albert Chambers
221/223 Chingford Mount Road
London
E4 8LP
Company NameTee Associates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Main Street
Shackerstone
Nuneaton
Warwickshire
CV13 6NR
Company NameWallace Graphic Supplies Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
193/195 City Road
London
EC1V 1JN
Company NameWibsey International Freight Forwarding Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wesley House
Huddersfield Road
Birstall Batley
West Yorkshire
WF17 0EJ
Company NameGrantland Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1993 (same day as company formation)
Appointment Duration5 days, 23 hours (Resigned 29 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St.Edmunds Hill House
Upton St. Leonards
Gloucester
GL4 8DB
Wales
Company NameKeyselection Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1993 (same day as company formation)
Appointment Duration2 months (Resigned 25 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Marks House
3 Gold Tops
Newport
South Wales
NP20 4PG
Wales
Company NameEuropean Business Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1993 (same day as company formation)
Appointment Duration3 months (Resigned 25 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Saint Giles Court
Southampton Street
Reading
Berkshire
RG1 2QL
Company NameGuildform Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1993 (same day as company formation)
Appointment Duration3 days (Resigned 26 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Studio
3 Burt Street
Cardiff Bay
Cardiff
CF1 6HZ
Wales
Company NameA To Z Fabrication Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 Star Industrial Estate
Ponthir Road
Caerleon Newport
Gwent
NP6 1PQ
Wales
Company NameHodge & Co. (Taxation Services) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1993 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 30 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Windsor Place
Cardiff
South Glamorgan
CF10 3UR
Wales
Company NameColesey (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1993 (same day as company formation)
Appointment Duration2 months (Resigned 24 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Wilby Mews
Holland Park
London
W11 3NP
Company NameMetsco Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
37 Cornwallis House
Howard Chase
Pipps Hill Industrial Estate
Basildon Essex
SS14 3BB
Company NameHavenbest Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1993 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 31 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 - 21 Bull Plain
Hertford
Hertfordshire
SG14 1DX
Company NameM A Wragg Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Aquis Court
31 Fishpool Street
St Albans
Hampshire
AL3 4RF
Company NameBrand Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 05 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 High Street
Dorking
Surrey
RH4 1BQ
Company NameCrownscene Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 High Street
Dorking
Surrey
RH4 1BQ
Company NameBambergers Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O The Spa & Warwick Timber Co
Ltd Harriott Drive The Heathcote
Industrial Estate Warwick
CV34 6TJ
Company NameJodami Properties Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 West Towers
Pinner
Middlesex
HA5 1UA
Company NameElitepoint Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1993 (same day as company formation)
Appointment Duration1 week (Resigned 06 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 South Parade
Summertown
Oxford
OX2 7JL
Company NameGlobalfile Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1993 (same day as company formation)
Appointment Duration1 month (Resigned 29 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
P W John & Co Parkview
23 Wadham Street
Weston Super Mare
Somerset
BS23 1JZ
Company NameHoyle Accountancy Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1993 (same day as company formation)
Appointment Duration6 days (Resigned 05 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Church Meadow
Boverton
Llantwit Major
South Glamorgan
CF6 9AT
Wales
Company NameStampbrand Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1993 (same day as company formation)
Appointment Duration1 month (Resigned 04 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Wamsdyke Business Centre
Oldfield Lame
Oldfield Park
Bath
BA2 3LY
Company NameDale Kennedy Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 15 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
60 High Street
Cowbridge
Vale Of Glamorgan
CF71 7LJ
Wales
Company NamePointbook Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1993 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 23 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor
Dominions House North
Dominions Arcade
Cardiff
CF10 2AR
Wales
Company NameSuperquay Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Woodlands
Burleigh Road
Ascot
Berks
SL5 7LE
Company NameDearne Valley Skillshop Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Conference Centre
Eldon Street
Barnsley
South Yorkshire
S70 2JL
Company NamePhaseteam Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1993 (same day as company formation)
Appointment Duration1 month (Resigned 14 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Heron House
Station Road
Griffiths Town
Pontypool, Gwent
NP4 5ES
Wales
Company NameMarine Trades (South Coast) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1993 (same day as company formation)
Appointment Duration1 month (Resigned 18 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit S1 Cardiff Workshops
Lewis Road
Cardiff
CF1 5EL
Wales
Company NameClaremont Communications (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Maintenance Installation &
Cabling (Uk) Ltd 8 East Parade
Harrogate
North Yorkshire
HG1 5LT
Company NameE.P.A. Testing Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Latimer Court
Tring Road
Aylesbury
Buckinghamshire
HP20 1ND
Company NamePermanent Reinstatement Specialists Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1993 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cherry Trees
Eastwood End
Wimblington Near March
Cambridgeshire
PE1 0QQ
Company NameConsolchem Realisations Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Nicholas House
Park Row
Nottingham
NG1 6FQ
Company NameGrandregal Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1993 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 02 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Bassett Green Close
Bassett
Southampton
SO16 3QQ
Company NameBrackenrise Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 27 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
37 Ravenswood Road
Wilmslow
Cheshire
SK9 6HL
Company NameSqueaky Clean Laundry Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1993 (same day as company formation)
Appointment Duration1 month (Resigned 02 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Bow Lane
London
EC4M 9EE
Company NameGoldenjade Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1993 (same day as company formation)
Appointment Duration1 month (Resigned 01 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Grey Walls House
Green End
Chadlington
Oxford
OX7 3NQ
Company NameMaxim (Bristol) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1993 (same day as company formation)
Appointment Duration1 month (Resigned 01 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
168 North Road
Cardiff
South Glamorgan
CF4 3BJ
Wales
Company NameMitre Cement (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Riverview
Walnut Tree Close
Guildford
Surrey
GU1 4UX
Company NameEvesham Estates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment Duration1 week (Resigned 13 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
125 Colmore Row
Birmingham
B3 3SD
Company NameConnecthome Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment Duration1 month (Resigned 08 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Llantrisant Road
Llandaff
Cardiff
CF5 2PU
Wales
Company NameStapleton Park Estate Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment Duration2 months (Resigned 06 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ackworth Grove
Pontefract Road High Ackworth
Pontefract
West Yorkshire
WF7 7EE
Company NameSealbase Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment Duration6 days (Resigned 12 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Dartmouth Avenue
Almondbury
Hudderfield
HD5 8UR
Company NameALIS Acoustics Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment Duration1 month (Resigned 11 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cwm Alis Hall
Llangollen Clwyd
LL20 7PT
Wales
Company NameHaleridge Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
58 Wychree Street
Morriston
Swansea
SA6 8EX
Wales
Company NameNeatdeck Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 12 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Yew Trees Copthill Lane
Kingswood
Surrey
KT20 6HL
Company NameScreenmatic Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Goddington Hall Farm
Stratton Audley
Bicester
Oxon Ox6 9ae
Company NameTempleblend Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment Duration1 month (Resigned 11 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Hallfield Road
Bradford
West Yorkshire
Company NameSigmalodge Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Dynevor Road
Richmond
Surrey
TW10 6PF
Company NameSigmaline Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Begbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
Company NameNenescan Refrigeration Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 94
Irthlingborough Road
Wellingborough
Northants
NN8 1RT
Company NameLichen Consultants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
178 Carlton Road
Smithies
Barnsley
S71 2AW
Company NameThe Intervarsity Club Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Charterhouse Square
London
EC1M 6LQ
Company NameChris Hough Associates Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor Offices
95 High Street
Great Missenden
Buckinghamshire
HP16 0AL
Company NameKEW Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1993 (same day as company formation)
Appointment Duration1 day (Resigned 20 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
135 Aztec West
Almondsbury
Bristol
Avon
BS32 4RB
Company NameBed And Breakfast Proprietors Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Stringhams Copse
Ripley
Surrey
GU23 6JE
Company NameFutureperfect Software Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Enfield Cloisters
Fanshaw Street
London
N1 6LD
Company NameIWM Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Spring Hill
Welbury
Northallerton
North Yorkshire
DL6 2SQ
Company NameInformation Technology Support Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration1 day (Resigned 28 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tenon House
Ferryboat Lane
Sunderland
SR5 3JN
Company NameQentra Corporation Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
105 Perryfield Way
Richmond
Surrey
TW10 7SN
Company NameUnderground Software Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Harris Lipman Coptic House
4-5 Mount Stuart Square
Cardiff
CF10 5EE
Wales
Company NameProtech (Midland) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 27 Blick Road
Heathcote Industrial Estate
Warwick
Warwickshire
Company NameFletcher Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1993 (same day as company formation)
Appointment Duration1 month (Resigned 15 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Company NameHIPP Nutrition (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1993 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
165 Main Street
New Greenham Park Greenham
Thatcham
Berkshire
RG19 6HN
Company NameMuscat Development Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1993 (same day as company formation)
Appointment Duration1 month (Resigned 14 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Green
The Narth
Monmouth
Monmouthshire
NP25 4RA
Wales
Company NameRodgap Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1993 (same day as company formation)
Appointment Duration2 months (Resigned 11 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Culworth Mill
Trafford Bridge, Culworth
Banbury
Oxfordshire
OX17 1AQ
Company NameWhitebuild Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1993 (same day as company formation)
Appointment Duration1 month (Resigned 12 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
58 Wychtree Street
Morriston
Swansea
SA6 8EX
Wales
Company NameOptionflag Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
50 West Street
Farnham
Surrey
SU9 7DX
Company NameBidgleam Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stamford Bridge
Fulham Road
London
SW6 1HS
Company NameOzone Music Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1993 (same day as company formation)
Appointment Duration4 months (Resigned 12 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 The Burrows
Newton Porthcawl
Mid Glamorgan
South Wales
CF36 5AJ
Wales
Company NameTotalreturn Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Winward Buildings
Atlantic Way
Barry Docks
Barry
CF6 6EY
Wales
Company NameCardiff Hardware Wholesale Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
Church Road,Whitchurch
Cardiff,S.Glam
CF4 2DX
Wales
Company NamePantel Communications International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 High Street
Ross On Wye
Herefordshire
HR9 5BZ
Wales
Company NameMoorfield Doncaster Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1993 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 09 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St George House
40 Great George Street
Leeds
LS1 3DQ
Company NameDoubleblend Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 13 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
64 St Mary'S Road
Ealing
London
W5 5EX
Company NameStrongfleet Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1993 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 08 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stanford House
Stanford On Avon
Northamptonshire
NN6 7JR
Company NameHealthcare Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1993 (same day as company formation)
Appointment Duration1 month (Resigned 16 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School House
Great Down Lane Marnhull
Sturminster Newton
Dorset
DT10 1JY
Company NameAlba Sales Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 02 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 Farringdon Street
London
EC4A 4AB
Company NameUnderwear World Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
124 Cowbridge Road East
Canton
Cardiff
South Glamorgan
CF1 9AG
Wales
Company NameMaltby Alphatote Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Ash Court
Maltby
Rotherham
South Yorkshire
S66 8RQ
Company NameRockingham Training & Testing Centre Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dearne Valley College
Manvers Park, Wath Upon Dearne
Rotherham
South Yorkshire
S63 7EW
Company NameHavenprime Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 23 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxon, Ox26 4jt.
Company NameLinkclaim Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Oakhill Farmhouse
Froxfield
Marlborough
Wiltshire
SN8 3JT
Company NameQuotechoice Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1993 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 26 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
56, Dene Street
Dorking
Surrey
Rh4 2dp.
Company NameGrandasset Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 16 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
King Edward`S School Witley
Petworth Road
Wormley
Surrey, Gu8 5sg.
Company NameUnited Direct Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
69 Gainsford Street
London
SE1 2NB
Company NameWhitfield Court Estate Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1993 (same day as company formation)
Appointment Duration1 month (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Whitfield Court
Littlewick Road
Knaphill, Woking
Surrey
GU21 1EZ
Company NameDavies Byatt Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 26 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
87-91 Newman Street
London
W1T 3EY
Company NameNova Systems Technologies Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 15 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brunswick House
Birmingham Road
Redditch
Worcestershire
B97 6DY
Company NameTopflex Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 31 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Downers Cottage
Lynch Lane
Brighstone
Isle Of Wight
PO30 4AZ
Company NameStockitem Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11-13 Penhill Road
Cardiff
CF1 9UP
Wales
Company NameTradeasset Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank & Co
22 Cardiff Road
Luston
LU1 1PP
Company NameServearrow Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 19 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
72 Jubilee Road
Weston Super Mare
Avon
BS23 3AN
Company NameGeneralturn Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Nursery Farmhouse
Backlane
Burgh Castle, Great Yarmouth
Norfolk
NR31 9QJ
Company NameCablecall Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1993 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 02 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor 95 High Street
Gorseinon
Swansea
SA4 4BL
Wales
Company NameAtlas Euro Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Northgate - Flat Ph 2
Prince Albert Road
London
NW8 7RE
Company NameStockdale Landa Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1993 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 15 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Acorn House
5 Chertsey Road
Woking
Surrey
GU21 5AB
Company NameShrewsbury Medical Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 06 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameBraidcharm Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1993 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 13 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Snargate
Brandsby York
North Yorkshire
YO6 4RN
Company NameP.S.O. (Technical Services) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 06 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Chigwell Road
South Woodford
London
E18 1NG
Company NameAccredited Safety Training Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
106 Leverstock Green Road
Hemel Hempstead
Hertfordshire
HP3 8QA
Company NameLongtime Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
50 Charles Street
Cardiff
Company NameEurobrand Partners (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Eton Street
Richmond
Surrey
TW9 1AG
Company NameJenterprise Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Sherrards
35 Market Place
St Albans
Hertfordshire
Company NameGainwork Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 26 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 The Row
Shirenewton
Chepstow
Gwent
NP16 6AJ
Wales
Company NameSDX Systemcare Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sterling Court
15-21 Mundells
Welwyn Garden City
Hertfordshire
AL7 1LZ
Company NameServesafe Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 03 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26a High Street
Cowbridge
Vale Of Glamorgan
CF71 7AG
Wales
Company NameUnderlease Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment Duration1 month (Resigned 10 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pavilion Garage
Osbourne Road
Pontypool
Gwent
NP4 6LU
Wales
Company NamePetroscope Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment Duration1 month (Resigned 14 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stuart House
55 Catherine Place
London
SW1E 6DY
Company NameBarry Pollard Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 York Road
Harrogate
North Yorkshire
HG1 2QL
Company NameDoverdale Designs Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33 Lionel Street
Birmingham
B3 1AB
Company NameBeriff International Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1993 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 07 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
39 Castle Street
Leicester
LE1 5WN
Company NameVenturepride Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1993 (same day as company formation)
Appointment Duration3 days (Resigned 16 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Crompton Court
Brompton Road
London
SW3 2AP
Company NameFinegloss Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
61 Erpingham Road
London
SW15 1BH
Company NameSwayflex Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Winterfold
8 Sheephouse Green
Wotton
Dorking Surrey
RH5 6QW
Company NameExitform Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hamilton House
Green End Road
Radnage
High Wycombe Bucks
Company NameEscatel Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 31 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Bede Island Road
Bede Island Business Park
Leicester
Leicestershire
LE2 7EA
Company NameOxford Print Finishing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Davidson House
Forbury Square
Reading
Berkshire
RG1 3EU
Company NameAuxiliary Services (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
54 The Enterprise Centre
Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
Company NameSheffield Chamber Of Commerce And Industry Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 09 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Commerce House
Earl Street
Sheffield
S1 3FX
Company NameArrowseal Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Rectory
Avening
Gloucestershire
GL8 8NF
Wales
Company NameSportspulse Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 09 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Albion House
Savile Street
Sheffield
S4 7UD
Company NameCostells Wood Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1993 (same day as company formation)
Appointment Duration1 week (Resigned 27 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Queen Anne Street
London
W1M 0HB
Company NameIntermark Management Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19/21 Bull Plain
Hertford
Herts
SG14 1DX
Company NameKnightons Residential Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mountview Court
1148 High Road
Whetstone
London N20 0ra
Company NameImperial Images Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Chigwell Road
South Woodford
London
E18 1NG
Company NameFastenex Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 28 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
83 Cambridge Street
Pimlico
London
SW1V 4PS
Company NamePlacebid Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 16 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
68 Penarth Road
Grangetown
Cardiff
CF1 7NG
Wales
Company NameThe Hygienic Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1993 (same day as company formation)
Appointment Duration1 week (Resigned 15 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameGainfact Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1993 (same day as company formation)
Appointment Duration1 month (Resigned 08 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Griffin Street
Broughton In Furness
Cumbria
LA20 6HH
Company NameIbis Business Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Eastgate Court
High Street
Guildford
GU1 3DE
Company NameTargetgain Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 22 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Robert Ashton 17 Thirlmere Road
Whitby Ellesmere Port
South Wirral Cheshire
L65 9DD
Company NameExtraneed Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 29 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Clare House
68 Tudor Street
Cardiff
South Glamorgan
CF1 8RL
Wales
Company NameWales And West Contracts Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
205 City Road
Cardiff
Company NameEnergy Mineral Products Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House Church Road
Whitchurch
Cardiff
CF4 2DX
Wales
Company NameZonespan Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (same day as company formation)
Appointment Duration1 week (Resigned 28 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Europa Boulevard Gemini Business Park
Westbrook
Warrington
WA5 7YW
Company NameEssex Fabrication & Installations Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (same day as company formation)
Appointment Duration6 days (Resigned 27 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Faraday Road
Eastwood Industrial Estate
Leigh-On-Sea
Essex
SS9 5JX
Company NameEuropean Interim Management Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 29 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Office 5 The Chantry
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2QR
Company NamePrizebase Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (same day as company formation)
Appointment Duration1 day (Resigned 22 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19/21 Bull Plain
Hertford
Hertfordshire
SG14 1DX
Company NameThe Aphiliated Recording Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
137 East Gomeldon Road
East Gomeldon
Salisbury
Wiltshire
SP4 6NB
Company NameF.B.N. Commodities Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Sheet Street
Windsor
Berkshire
SL4 1BX
Company NameCompubase (International) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 19 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
52
Brynteg Avenue
Bridgend
CF31 3EN
Wales
Company NameOnyxline Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 15 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
South Quay
Padstow
Cornwall
PL28 8BL
Company NameOpalactive Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 15 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Union Place
Truro
Cornwall
TR1 1EP
Company NameBeeswax Records Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1993 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 21 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
118 Broom Road
Broom
Rotherham
South Yorkshire
S60 2SU
Company NameOnusbase Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 14 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Greenway
Great Bookham
Surrey
KT23 3PA
Company NameCastle Hunter Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1993 (same day as company formation)
Appointment Duration2 years (Resigned 30 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wellbury House
90 Walworth Road
Hitchin
Herts
SG4 9SX
Company NameBooth Environmental Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1993 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 12 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Keppel House Admiral Court
Alington Road St Neots
Huntingdon
Cambridgeshire
PE19 2UL
Company NameFleet Press Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 15 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Surrey House
Surrey Street
Croydon
CR0 1SZ
Company NameHealthcare Planning Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1993 (same day as company formation)
Appointment Duration3 days (Resigned 01 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School House
Great Down Lane Marnhull
Sturminster Newton
Dorset
DT10 1JY
Company NameVictoria Leisure (Hastings) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1993 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 22 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kingsridge House
601 London Road
Westcliff On Sea
Essex
Company NameBryan Of Barry (Builders) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1993 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 28 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Pardoe Crescent
Barry
Vale Of Glamorgan
CF62 8EQ
Wales
Company NameControlace Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1993 (same day as company formation)
Appointment Duration1 month (Resigned 04 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
249 Cranbrook Road
Ilford
Essex
IG1 4TG
Company NameGood Health Foods Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1993 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 29 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
Company NameBreval Industrial & Forecourt Services Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 14 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Maywood
Brynna
Llanharan
Mid Glamorgan
CF7 9PZ
Wales
Company NameEccere Sports Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1993 (same day as company formation)
Appointment Duration1 month (Resigned 04 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameComfort House Developments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Windsor Place
Cardiff
South Glamorgan
CF1 3DX
Wales
Company NameControlset Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1993 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 30 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
101 Brinkburn Road
Darlington
County Durham
DL3 6DZ
Company NameBookway Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1993 (same day as company formation)
Appointment Duration1 month (Resigned 04 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
249 Cranbrook Road
Ilford
Essex
IG1 4TG
Company NameBuzz Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Manston Drive
Bishops Stortford
Hertfordshire
CM23 5EJ
Company NameTalbot Green Accountancy & Taxation Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor
Talbot House
Talbot Road
Talbot Green
CF72 8AF
Wales
Company NameHEXT Enterprises (New Haw) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
60 Scotland Bridge Road
New Haw Addlestone
Surrey
KT15 3HE
Company NameAstral Administrative Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1993 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 01 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester Oxfordshire
OX26 4JT
Company NameWotton Heritage Trading Company
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Heritage Centre
The Chipping
Wotton-Under-Edge
Gloucestershire
GL12 7AD
Wales
Company NameRandform Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 03 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10/14 West Street
Southend On Sea
Essex
SS2 6HJ
Company NamePrideteam Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 02 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sykes Corporate Recovery Plc
Suite 33 28a Seymour Place
London
W1A 5JW
Company NameNeatactive Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
600 High Road
Woodford Green
Essex
IG8 0PS
Company NameKerlyn Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 08 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Elvaco House
180 High Street
Egham
Surrey
TW20 9DN
Company NameEqualcharm Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 12 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mytton Mill Forton Heath
Montford Bridge
Shrewsbury
Shropshire
SY4 1HA
Wales
Company NamePearlmanor Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (same day as company formation)
Appointment Duration6 days (Resigned 02 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Alameda Road
Ampthill
Bedfordshire
MK45 2LJ
Company NameNishan Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
75 Queens Road
Watford
Hertfordshire
WD1 2QN
Company NameGroupdata Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (same day as company formation)
Appointment Duration1 month (Resigned 01 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 Station Road
Port Talbot
West Glamorgan
Company NameGalleon Games Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 10 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Penybont Road
Pencoed
Bridgend
Mid Glamorgan
CF35 5PU
Wales
Company NameLink Construction Consultants Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 08 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Easter Barn
Moulton
Barry
South Glamorgan
CF62 3AB
Wales
Company NameFitforce Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (same day as company formation)
Appointment Duration1 week (Resigned 03 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
79 Plum Lane
London
SE18 3AG
Company NameMyles English Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 05 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Connaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Company NameNRC Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 12 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Neagron Stanford Road
Orsett
Grays
Essex
RM16 3BX
Company NameNeagron Raymoore Corporation Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 12 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Neagron House Stanford Road
Orsett
Grays
Essex
RM16 3BX
Company NameMacphail (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Lon Cedwyn
Sketty
Swansea
West Glamorgan
SA2 0TH
Wales
Company NameSnow Travel Management Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1c Long Island House
1-4 Warple Way
London
W3 0RG
Company NameDevon Trailers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Stephenson Blake & Co Ltd
Upper Allen Street
Sheffield
South Yorkshire
S3 7GW
Company NameSolar Sport (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suraj Chambers
53 Islington Park Street
London
N1 1QB
Company NameSpurgrange Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 19 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
320 Petre Street
Sheffield
South Yorkshire
S4 8LY
Company NameThames Valley Eggs (Northern) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1993 (same day as company formation)
Appointment Duration3 months (Resigned 09 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Whiteoaks Farm
The Old Sidings Corsham Road
Lacock
Wiltshire
SN15 2LZ
Company NameStagelogic Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 08 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Newfield Crescent
Dore
Sheffield
S17 3DE
Company NameTrilogy Leisure Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Exchange House
180-182 St Marys Lane
Upminster Essex
RM14 3BT
Company NameDuncraig Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1993 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 24 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kingstone House
Moor Street Brierley Hill
West Midlands
DY5 3EH
Company NameLineflex Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
238a High Street
Uxbridge
Middlesex
UB8 1LE
Company NameSol Holidays Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1993 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 21 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Haven Cottage
Haseley Knob
Warwick
CV35 7NJ
Company NameHeritage Guides Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Us Tax & Financial Services Ltd
16/17 Clerkenwell Close
London
EC1R 0AA
Company NameCascade Microtech Europe Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1993 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 09 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameThe Elizabethan Garden Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 06 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dean Close House
Dean End Lea
Ross On Wye
Herefordshire
HR9 7LN
Wales
Company NameComfort House Investment Properties (Nottingham) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1993 (same day as company formation)
Appointment Duration1 week (Resigned 24 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Hkm Harlow Khandhia Mistry
The Old Mill
9 Soar Lane
Leicester
LE3 5DE
Company NameCardiff Ceramics Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
70a Llandaff Road
Canton
Cardiff
CF1 9NL
Wales
Company NameSwiftmile Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 27 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Brindwell Grove
Trentham
Stoke-On-Trent
ST4 8YJ
Company NameMaincourse Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1993 (same day as company formation)
Appointment Duration1 month (Resigned 20 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameDealcard Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1993 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
281 Brimington Road Tapton
Chesterfield
Derbyshire
S41 0TD
Company NameDidde (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Blackwell Sanders Peper
Martin Llp
6 Bouverie Street
London
EC4Y 8DD
Company NameMill Logic Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 29 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Higher Week Farm
High Bickington
Umberleigh
EX37 9BW
Company NameArksun Developments Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1993 (same day as company formation)
Appointment Duration2 months (Resigned 21 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Highbridge Close
Caversham
Reading Berkshire
RG4 0BH
Company NameWillistom Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 09 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Haybarn House
118 South Street
Dorking
Surrey
RH4 2EZ
Company NameThe Yorkshire Traction Group (Llcs) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
Company NameFinchampstead Care Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wesley Gate
68-82 Queens Road
Reading
Berkshire
RG1 4BP
Company NameExtratrade Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 09 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 40,Enterprise Centre
Tondu
Mid Glamorgan
Company NameDirectneed Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 27 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Barkerville
Wood Lane Treeton
Rotherham
South Yorkshire
S60 5QS
Company NameTrademove Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1993 (same day as company formation)
Appointment Duration1 week (Resigned 06 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
112 Wembley Park Drive
Wembley
Middlesex
HA9 8HS
Company NameTotalvalue Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 10 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Henrietta Gardens
Bath
Avon
BA2 6LZ
Company NameDesignextra Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 15 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20,Pedley Avenue
Westfield
Sheffield
South Yorkshire
S19 5EZ
Company NameCPM Manufacturing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1993 (same day as company formation)
Appointment Duration1 day (Resigned 01 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
Church Road
Whitchurch, Cardiff
South Glamorgan
CF4 2DX
Wales
Company NameFirst Tee Golf Promotions Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
168 Church Road
Hove
East Sussex
BN3 2DL
Company NameCranbrook Tiling Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornton Rones Limited
311 High Road
Loughton
Essex
IG10 1AH
Company NameParotha Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Seward Street
London
EC1V 3PB
Company NameThe Yorkshire Traction Company (Trustee) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
Company NameJ.E.M. Taverns Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Chancery House
PO Box 167 2-6 Effingham Street
Rotherham
South Yorkshire
S65 1YS
Company NameVentura Productions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 13 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mead End 4 Bushwood Drive
Dorridge
Solihull
West Midlands
B93 8JL
Company Name5 Parkend Road Management Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 04 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
PO Box 120
33a Park Road
Gloucester
GL1 1YL
Wales
Company NameLetlease Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 16 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Kings Bench Walk
Inner Temple
London
EC4Y 7DJ
Company NameSlikdisk Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (same day as company formation)
Appointment Duration1 month (Resigned 26 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14a Greens Road
Dunsville
Doncaster
South Yorkshire
DN7 4DF
Company NameInterstate Logistics Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 04 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 3
Polo Grounds Industrial Estate
New Inn Pontypool
Gwent
NP4 0TW
Wales
Company NameVitesse Furniture Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 12 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lowry House
17 Marble Street
Manchester
M2 3AW
Company NameCastle Brick Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (same day as company formation)
Appointment Duration1 month (Resigned 25 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Marlborough House
Fitzalan Court
Fitzalan Road
Cardiff
CF2 1TE
Wales
Company NameCymru Care Associates Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (same day as company formation)
Appointment Duration2 months (Resigned 21 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rvb House New Mill Court
Phoenix Way Enterprise Park
Swansea
West Glamorgan
SA7 9FG
Wales
Company NameHandyrack Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 16 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Kings Bench Walk
Inner Temple
London
EC4Y 7DJ
Company NameEnprofen Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Wrafton Laboratories Limited
Wrafton
Braunton
Devon
EX33 2DL
Company NameTrade Circle International (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Crossbow Centre
Crossbow House 40 Liverpool Road
Slough
Berkshire
SL1 4QZ
Company NameComputer Principles Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
75 Queens Road
Watford
Hertfordshire
WD1 2QN
Company NamePURO Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 The Metro Centre
Ronsons Way
Sandridge St Albans
Hertfordshire
AL4 9QT
Company NameB.C. Surfacing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Omega Court
350 Cemetery Road
Sheffield
S11 8FT
Company NameRecycling Slate Company Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameFlatmove Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 06 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Mill Close
Dinas Powys
Vale Of Glamorgan
CF64 4BR
Wales
Company NameS.A. Fitzgerald Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 07 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cork Gully Hill House
Richmond Hill
Bournemouth
Dorset
BH2 6HR
Company NameMillgate Estates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
129 Cathedral Road
Cardiff
South Glamorgan
CF1 9UY
Wales
Company NameWelford Homes Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wood Street Chambers
8-9 Wood Street
Stratford-Upon-Avon
Warwickshire
CV37 6JE
Company NameBOGE Kompressoren Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 07 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rastrick Common
Brighouse
West Yorkshire
HD6 3DR
Company NameEasyaction Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (same day as company formation)
Appointment Duration3 days (Resigned 15 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Haycroft Close
Great Sutton
South Wirral
Merseyside
L66 2GY
Company NameA S Management Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Romany Cottage Mews, Bucks Drove
Ramsey Street Marys, Ramsey
Huntingdon
Cambridgeshire
PE17 1TA
Company NameFire Services National Benevolent Fund Property Nominees Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor Copenhagen Court
32 New Street
Basingstoke
Hampshire
RG21 7DT
Company NameTroika Associates Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Dudley Road
Tunbridge Wells
Kent
TN1 1LF
Company NameMagnablend Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1994 (same day as company formation)
Appointment Duration1 month (Resigned 21 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Forest House
8 Gainsborough Road
London
E11 1HT
Company NameDunia Khazaal Est. Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 07 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 The Strand
Cwmbran
Gwent
NP44 1PA
Wales
Company NamePlan Direct Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Avondale House
Tiddington Road
Stratford-Upon-Avon
Warwickshire
CV37 7AF
Company NameSAI Kung Fellows Association
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
60 Moresby Avenue
Surbiton
Surrey
KT5 9DS
Company NameK. & S. Leisure Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Queen Street
Wellington
Telford
TE1 1EH
Company NameVivian Park Hotel Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1994 (same day as company formation)
Appointment Duration1 day (Resigned 03 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Victoria Road
Port Talbot
West Glamorgan
SA12 6QG
Wales
Company NameThe International Cartography Summit Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4a Nailsworth Road
Dorridge
Solihull
West Midlands
B93 8NS
Company NameJackson Landing (Development) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Warwick Square
London
SW1V 2AF
Company NameBoostretail Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19/21 Bull Plain
Hertford
Hertfordshire
SG14 1DX
Company NameWayne Investments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor 33 Blagrave Street
Reading
Berkshire
RG1 1PW
Company NameInternational Tyre Traders Summit Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1994 (same day as company formation)
Appointment Duration1 month (Resigned 16 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O West - Chartered Accountants Office 2 Greswolde House
197b Station Road Knowle
Solihull
West Midlands
B93 0PU
Company NameWheelhaul Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment Duration1 month (Resigned 18 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
49 Bridge Street
Usk
Gwent
NP15 1BQ
Wales
Company NameParkins Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment Duration1 month (Resigned 16 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kpmg Llp
100 Temple Street
Bristol
BS1 6AG
Company NamePSB Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment Duration1 month (Resigned 16 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Carpediem Holdings Limited
Suite 6 Unit 1 Kestrel Business
Park Kestrel Way Sowton
Exeter
EX2 7JS
Company NameFirmoffer Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 23 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameKeenshot Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 24 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
57 Millfield Park
Magor
Gwent
NP6 3LL
Wales
Company NameGemini Conservatories & Building Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 11 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
53 Clover Road
Gurnos Estate
Merthyr Tydfil
Mid Glamorgan
CF47 9DG
Wales
Company NameElitemove Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 23 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Raleigh Walk
Waterfront 2000
Atlantic Wharf Cardiff
CF1 5LN
Wales
Company NameSohric Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Boswell House
1-5 Broad Street
Oxford
OX1 3AW
Company NameCrodux Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
66 Marlow Bottom
Marlow
Buckinghamshire
SL7 3NB
Company NameSteel City Roofing And Cladding Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
44 The Lane
Spinkill
Sheffield
South Yorkshire
S31 9YQ
Company NameProperty Asset Expertise Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Clifton Lodge
34 Oakhill Road
Beckenham
Kent
BR3 6NQ
Company NameChina Trade Restaurants Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1994 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 07 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameGolf Products Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1994 (same day as company formation)
Appointment Duration1 month (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Downs Farm
Reigate Road
Epwell
Epsom Surrey
KT17 3BY
Company NameBoulding Group Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1994 (same day as company formation)
Appointment Duration5 days (Resigned 01 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pegasus House
463a Glossop Road
Sheffield
S10 2QD
Company NameBusiness Network (Wales) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
43 Crwys Road
Cardiff
CF2 4ND
Wales
Company NameBlain Builders Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House Church Road
Whitchurch
Cardiff
CF14 2DX
Wales
Company NameAbermill House Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
Church Road
Whitchurch
Cardiff
CF4 2DX
Wales
Company NameMusikit Publishing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1994 (same day as company formation)
Appointment Duration4 days (Resigned 11 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Granville House
2 Tettenhall Road
Wolverhampton
West Midlands
WV1 4SB
Company NameL.M. Young (Orpington) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 25 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mill End
Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8AZ
Company NameAbacus Business Systems (Southern) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1994 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Trafalgar Street
Brighton
East Sussex
BN1 4EQ
Company NameSit Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
102 Prince`S Avenue
Watford
Hertfordshire
WD1 7RS
Company NameGoodmile Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1994 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 01 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Church Meadow
Boverton
Llantwit Major
South Glamorgan
CF61 2AT
Wales
Company NameWb Fusion Technology Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Almor Ltd
Daleside Road
Nottingham
Nottinghamshire
NG2 3GJ
Company NameBuildfine Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Green Close
Steynton
Milford Haven
SA73 1NJ
Wales
Company NameEmpire Airways Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bookham Lodge
Stoke D'Abernon
Surrey
KT11 3QJ
Company NameArrow Cutters Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1994 (same day as company formation)
Appointment Duration4 days (Resigned 11 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17
Grenfell Place
Maidenhead
Berkshire
SL6 7XP
Company NameAshdown Hotels & Leisure Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor Southfield House
11 Liverpool Gardens
Worthing
West Sussex
BN11 1RY
Company NameFastframe UK Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1/2 Lansdowne Terrace East
Gosforth
Newcastle Upon Tyne
NE3 1HL
Company NameKMS Components Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Callaghan Square
Cardiff
CF10 5BT
Wales
Company NameBradford Asian Business Association Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Woolston House
3 Tetley Street
Goitside
Bradford
BD1 2NP
Company NamePuretruce Pharmacy Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
Church Road
Whitchurch
Cardiff
CF4 2DX
Wales
Company NameHydrautip Engineering Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Units 3 And 4
Rover Way Industrial Estate
Pengam Road
Cardiff South Glamorgan
CF2 2RZ
Wales
Company NameFiledeal Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
182 Caerphilly Road
Cardiff
CF4 4QH
Wales
Company NameSavepack Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1994 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 12 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 St Andrews Crescent
Cardiff
CF10 3DB
Wales
Company NameLogan & Brewerton Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1-3 London Road
Bicester
Oxfordshire
OX26 6BU
Company NameCawdor Oils Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21a Newton Road
Mumbles
Swansea
Company NameStephenson Blake & Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Rectory
Boothby Pagnell
Grantham
Lincolnshire
NG33 4DG
Company NameUser2 Franchising Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
Company NameEverflex Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Treasure House
19-21 Hatton Garden
London
EC1N 8BA
Company NameRest 1 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Bkr Haines Watts
11 Omega Court
350 Cemetry Road
Sheffield
S11 8FT
Company NameRogue Golf Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment Duration1 week (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Downs Farm
Reigate Road
Ewell, Epsom
Surrey
KT17 3BY
Company NameKenton Fasteners Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
Company NameOnyx Homes Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Meyer Williams
19/21 Bull Plain
Hertford
Hertfordshire
SG14 1DX
Company NameL.M. Young (Peckham) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mill End, Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8AZ
Company NameMoreland House Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fox House
Stonedale Road
Stonehouse
Glos
GL10 3SA
Wales
Company NameClifton Contracts Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
135 Clifton Street
Roath
Cardiff
South Glamorgan
CF2 1LY
Wales
Company NameSowerbutts Trading Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
65 Church Road East
Crowthorne
Berkshire
RG45 7LZ
Company NameGoldroyce Management Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15-20 St Paul'S Square
Birmingham
B3 1QT
Company NamePromptaction Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1994 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 11 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
54 Keycole Hill
Bobbing
Sittingbourne
Kent
ME9 8WD
Company NamePlanasset Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 02 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Agincourt Street
Monmouth
NP25 3DZ
Wales
Company NameMajorsense Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 18 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kerrera Ashbrook Lane
Abbots Bromley
Rugeley
Staffordshire
WS15 3DW
Company NameMinarak Energy (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 10 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sycharth 11 Westward Close
Mayals
Swansea
West Glamorgan
SA3 5DJ
Wales
Company NameBettermake Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Allensbank Road
Cardiff
South Glamorgan
CF14 3PN
Wales
Company NameSparkaction Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 21 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Cambrian Way
Newport
Gwent
NP9 4AB
Wales
Company NameDixi Sales Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Siskin Drive
Coventry
West Midlands
CV3 4FJ
Company NameRapidgain Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1994 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 08 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wyndham House
Llandogo
Gwent
NP5 4TW
Wales
Company NamePraisecharm Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castlegate House 36 Castle Street
Hertford
Hertfordshire
SG14 1HH
Company NameRosecape Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 21 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Selsdon Road
West Norwood
London
SE27 0PG
Company NameLondon Artforms Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
57 Lothair Road South
London
N4 1EN
Company NameTimeactive Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 22 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fourways Town Centre
Hatfield
Hertfordshire
AL10 0JZ
Company NameTaskfit Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
37 Braemar Avenue
London
N22 4BY
Company NamePraiseform Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 21 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Highfield Farm
South Kilworth
Lutterworth
Leicester
LE17 6DY
Company NameNew Range Systems (Fildor) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Chailey House
Pump Lane
Hayes
Middlesex
UB3 3NB
Company NameAuto Kaddy Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 29 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Townsend Drive
Sutton Coldfield
West Midlands
B76 8GT
Company NameFullspan Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1994 (same day as company formation)
Appointment Duration2 months (Resigned 15 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1-7 Park Road
Caterham
Surrey
CR3 5TB
Company NameFramemode Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1994 (same day as company formation)
Appointment Duration1 month (Resigned 19 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Newstead Close
Venns Lane
Hereford
Herefordshire
HR1 1DL
Wales
Company NameBusiness Link Rotherham Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Moorgate House
23 Moorgate Road
Rotherham
South Yorkshire
S60 2EN
Company NameD.M.I. Plasterwork Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 St Peters Pavement
Basildon
Essex
SS14 3NL
Company NameMR. Garlic Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ridgeworth House
Liverpool Gardens
Worthing
West Sussex
BN11 1SF
Company NameBarging Europe Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19-21 Bull Plain
Hertford
Hertfordshire
SG14 1DX
Company NameRed Inc Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42 Aldin Avenue South
Slough
Berkshire
SL1 1RR
Company NameGwestau Sir Gar Cyfyngedig
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 11 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Coopers And Lybrand
Churchill House
Churchill Way
Cardiff
CF1 4XQ
Wales
Company NameBaguette Du Monde Corporation Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sharma & Co
257 Hagley Road
Birmingham
B16 9NA
Company NameInternational Consultants For Airports Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Smarts Place
London
WC2B 5LW
Company NameAnglo-Asian Information Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Clifton Villas
Off Manningham Lane
Bradford
BD8 7BY
Company NameA J P Publishing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ground Floor Taunton House
Waterside Court Medway City Estate
Rochester
Kent
ME2 4NZ
Company NameData Partnerships Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 18 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
White Lodge, 50 Ledbury Road
Hereford
Herefordshire
HR1 2SY
Wales
Company NameL.A. Car Sales Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Common Sidings
Ynysmaerdy
Llantrisant
Mid Glamorgan
CF7 8LS
Wales
Company NameBook Of The People Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Glyn House
Great Wishford
Salisbury
Wiltshire
SP2 0PA
Company NameGreenbanks Homecare Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cavendish House Lakpur Court
Staffordshire Technology Park
Stafford
ST18 0FX
Company NameChingford Plumbers Merchants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19/21 Bull Plain
Hertford
Hertfordshire
SG14 1DX
Company NameBookskill Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 25 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 St. Andrews Crescent
Cardiff
CF10 3DD
Wales
Company NameTrackskill Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1994 (same day as company formation)
Appointment Duration6 days (Resigned 18 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Fifth Avenue
Clase
Morriston
Swansea
SA6 7LX
Wales
Company NameZone Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1994 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 05 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
37 Beechwood Avenue
Patcham
Brighton
Company NameIronforce Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42 St James Crescent
Swansea
SA1 6DR
Wales
Company NameBetterbid Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1994 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 19 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dte House
Hollins Mount
Bury
BL9 8AT
Company NameSupertube Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1994 (same day as company formation)
Appointment Duration1 month (Resigned 17 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Avondale Coachcraft Limited
Carlyon Road
Atherstone
Warwickshire
CV9 1JE
Company NameSupertube International Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1994 (same day as company formation)
Appointment Duration1 month (Resigned 17 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Avondale Coachcraft Limited
Carlyon Road
Atherstone
Warwickshire
CV9 1JE
Company NameSt Ina Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1994 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 03 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Ina House
Fieldway Maes Y Coed Road
Heath Cardiff
South Glamorgan
CF4 4HY
Wales
Company NameCompletemove Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 25 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
179 Newport Road
Cardiff
South Glamorgan
CF2 1AH
Wales
Company NameWarehousing And Distribution Services (South) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Arnhem Road
Newbury
Berkshire
RG14 5RU
Company NameAme Facades Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1994 (same day as company formation)
Appointment Duration1 month (Resigned 15 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
D T E House
Hollins Lane
Bury
Lancashire
BL9 8AT
Company NameProtatex (U.K.) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
232 High Road
Ilford
Essex
IG7 7QF
Company NameMiller Associates Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Forest View Road
Loughton
Essex
IG10 4DY
Company NameWildec Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxfordshire
OX6 0JT
Company NameLizman's Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
38 Great Windmill Street
London
W1D 7LU
Company NameJ. Woodman Partners (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Deans Court
1-3 London Road
Bicester
Oxfordshire
OX6 7BU
Company NameLimacrown Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1994 (same day as company formation)
Appointment Duration1 month (Resigned 08 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Blackthorn Avenue
Woodfields
Holt
Norfolk
NR25 6TY
Company NameImageseal Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 01 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
205 The Colonnades
Porchester Square
London
W2 6AS
Company NameIcon Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 St Pauls Square
Birmingham
B3 1QU
Company NameAudleigh Agencies Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Belmont Close
Woodford Green
Essex
IG8 0NX
Company NameGainrate Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 20 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Bryngolwg
Cwmbach
Aberdare
Mid Glamorgan
CF44 0ER
Wales
Company NameTopissue Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1994 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 21 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
93 Cowbridge Road East
Cardiff
CF1 9AF
Wales
Company NameMicrowave Component Manufacturing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1994 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 24 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 Calton Gardens
Bath
Avon
BA2 4QG
Company NamePenarth Civil Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 20 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
71 Preston New Road
Blackburn
Company NameTitlegain Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 27 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ashbourne
Chalford Hill
Stroud
Gloucestershire
GL6 8EW
Wales
Company NameMajorshare Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1994 (same day as company formation)
Appointment Duration1 month (Resigned 11 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5th Floor Riverside House
31 Cathedral Road
Cardiff
CF11 9HB
Wales
Company NameOakbranch Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 16 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Villa Roma
86 Cambridge Street
St Neots
Cambridgeshire
PE19 1PJ
Company NameIAC (Sports) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1994 (same day as company formation)
Appointment Duration6 days (Resigned 14 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11-14 Grafton Street
London
W1S 4EW
Company NameThe Business Continuity Planning Summit Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6/7 Umberslade Business Centre
Hockley Heath
Solihull
West Midlands B945df
Company NameRotherham Careers Service Partnership Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
285-289 Glossop Road
Sheffield
South Yorkshire
S10 2HB
Company NamePeter Clarkson Associates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 15 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Parr Street
Kendal
Cumbria
LA9 7DH
Company NameMunich Engineering Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1-7 Park Road
Caterham
Surrey
CR3 5TB
Company NameThe Munich Group Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1-7 Park Road
Caterham
Surrey
CR3 5TB
Company NameBarney Cars Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1-7 Park Road
Caterham
Surrey
CR3 5TB
Company NameMunich Spares Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1-7 Park Road
Caterham
Surrey
CR3 5TB
Company NameT. & S. Import/Export Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment Duration2 days (Resigned 22 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
250 High Street
Guildford
Surrey
GU1 3JG
Company NameAvonbridge Construction (Stratford-Upon-Avon) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O O'Byrne And Kennedy
East Wing Goffs Oak House
Goffs Lane Goffs Oak
Hertfordshire
EN7 5BW
Company NameT.L.M.P. Treasury Risk Management Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19/21 Bull Plain
Hertford
Hertfordshire
SG14 1DX
Company NameCharlie Bubbles Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O O'Byrne And Kennedy East Win
Goffs Oak House
Goffs Lane Goffs Oak
Hertfordshire
EN7 5BW
Company NameD.R.A. Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 08 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
Company NameJ.V. Toland Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Leonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Company NameMadetrade Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 08 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42 Upper Berkeley Street
London
W1H 8AB
Company NameGainskill Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 25 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
161 Kingswood Chase
Leigh On Sea
Essex
SS9 3BE
Company NameGainspeed Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
Church Road
Whitchurch
Cardiff
CF4 2DX
Wales
Company NameFirmissue Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1994 (same day as company formation)
Appointment Duration2 days (Resigned 29 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
38 Cherry Way
Upper Halliford
Shepperton
Middlesex
TW17 8QF
Company NameUniqueskill Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1994 (same day as company formation)
Appointment Duration1 month (Resigned 01 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pentre Farm House
Mamhilad
Pontypool
Gwent
NP4 0JH
Wales
Company NameForest Refrigeration Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1994 (same day as company formation)
Appointment Duration1 month (Resigned 01 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Eastbourne House
Gloucester Road
Coleford
Gloucestershire
GL16 8BN
Wales
Company NameW.H. Construction Services Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Minty Jones & Beckett
Accountants 8 Clytha Park Road
Newport
South Warles
NP20 4PB
Wales
Company NameHandyhaul (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1994 (same day as company formation)
Appointment Duration1 month (Resigned 02 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 King'S Bench Walk
Inner Temple
London
EC4Y 7DJ
Company NameCentre Point 2000 Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1994 (same day as company formation)
Appointment Duration1 month (Resigned 01 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 2 Tariff Road
Tottenham
London
N17 Oel
Company NameAirborne Industries Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1994 (same day as company formation)
Appointment Duration1 month (Resigned 28 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Penyfan Industrial Estate
Crumlin
Gwent
NP1 4EF
Wales
Company NameCeltic Self Improvement Tapes Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rainbow Business Centre
Enterprise Park
Swansea
SA7 9EH
Wales
Company NameGrundig Microwave Technology Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Church Street
Birmingham
West Midlands
B3 2DL
Company NameSparespan Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1994 (same day as company formation)
Appointment Duration9 years, 11 months (Resigned 17 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
89 Bridge Road
Oulton Broad
Lowestoft
Suffolk
NR23 3LN
Company NameABE Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Severnside Company Services
193-195 City Road
London
EC1V 1JN
Company NameM.D. Consultants Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Albert Road
Harogate
North Yorkshire
HG1 4HX
Company NameTransend (Bristol) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1994
Appointment Duration1 day (Resigned 06 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
International House
Bank Road
Kingswood
Bristol
BS15 2LX
Company NameS & S Supplies (South Wales) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O 6 Raleigh Walk
Waterfront 2000, Atlantic Wharf
Cardiff
CF1 5LN
Wales
Company NameChurchlands Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Peel House
Barttelot Road
Horsham
West Sussex
RH12 1DE
Company NameRoyston Livestock Centre Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1994 (same day as company formation)
Appointment Duration1 week (Resigned 20 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19/21 Bull Plain
Hertford
Hertfordshire
SG14 1DX
Company NamePinstripe Software Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 02 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31/33 Station Road
Gerrards Cross
Buckinghamshire
SL9 8ES
Company NameReadyground Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1994 (same day as company formation)
Appointment Duration5 days (Resigned 18 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wayside Cottage
289 Petersham Road
Richmond
Surrey
TW10 7DA
Company NameL.M. Young (Waltham Cross) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1994 (same day as company formation)
Appointment Duration1 week (Resigned 20 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mill End
Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8AZ
Company NameA.B.L. Engineering Construction Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1994 (same day as company formation)
Appointment Duration5 days (Resigned 18 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 Moorgate Street
Rotherham
South Yorkshire
S60 2HB
Company NameDDCC Personal Security Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33 Freemantle Road
Barkingside
Ilford Essex
IG6 2BD
Company NameMasterbold Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1994 (same day as company formation)
Appointment Duration6 days (Resigned 19 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Castle Street
Shrewsbury
Shropshire
SY1 2DA
Wales
Company NameTudorcape Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1994 (same day as company formation)
Appointment Duration6 days (Resigned 19 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Lock Close
Stratford Upon Avon
Warwickshire
CV37 6GF
Company NameEdukit Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 22 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Crescent Road
Tunbridge Wells
Kent
TN1 2LZ
Company NameHargreaves Risk Management Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19/21 Bull Plain
Hertford
Hertfordshire
SG14 1DX
Company NameSouth Wales Contract Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor Riverside House
31 Cathedral Road
Cardiff
Glamorgan
CF11 9HB
Wales
Company NamePrism Risk Management Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Astal House
Granville Way
Bicester
Oxfordshire
OX6 0JT
Company NameGeoffrey Drayton Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Second Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Company NameFirmseal Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment Duration1 week (Resigned 26 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Elm Cottage 12 Chelworth Road
Cricklade
Swindon
Wiltshire
SN6 6HL
Company NameLj & Jl Barlow Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 2 & 3
Westfield Industrial Estate
Horndean
Hampshire
PO8 9JX
Company NameDragon Promotions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor Riverside House
31 Cathedral Road
Cardiff South Glamorgan
CF1 9HB
Wales
Company NameO O I E Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
102 Princes Avenue
Watford
Hertfordshire
WD1 7RS
Company NameC.B.L.C. Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment Duration1 month (Resigned 19 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Westminster Crescent
Cyncoed
Cardiff
South Glamorgan
Company NameSteep Holm Property Advisors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 16 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
West Hill St Mellons Road
Lisvane
Cardiff
CF14 0SH
Wales
Company NamePakbrick Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment Duration1 month (Resigned 19 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Westminster Crescent
Cyncoed
Cardiff
Company NameOverseas Resources Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 15 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
46-48 Rothesay Road
Luton
Beds
LU1 1QZ
Company NameA.B. Products Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1994 (same day as company formation)
Appointment Duration1 month (Resigned 25 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Birchwood
Priors Marston
Rugby
Warwickshire
CV23 8RW
Company NameThe Software Marketing Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1994 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 17 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
61 Thames Street
Windsor
Berkshire
SL4 1QW
Company NameRequireskill Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1994 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 11 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Y Tank And Company
22 Cardiff Road
Luton
Bedfordshire
LU1 1PR
Company NamePeakoffer Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 02 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Allen House
Newarke Street
Leicester
Leicestershire
LE1 5SG
Company NameScoreoffer Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 03 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Fairlawns
Farnham Road
Greatham Liss
Hampshire
GU33 6HA
Company NameExactmeasure Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1994 (same day as company formation)
Appointment Duration4 months (Resigned 22 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Allensbank Road
Heath
Cardiff
CF4 3PN
Wales
Company NameAthena Windows Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 10 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kings Business Centre
90-92 King Edward Road
Nuneaton
Warwickshire
CV11 4BB
Company NameSoundprice Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Thomas Graham Solicitors
St Ina House
Fieldway Heath
Cardiff South Glamorgan
CF4 4HY
Wales
Company NameScanprime Aviation Systems Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1994 (same day as company formation)
Appointment Duration1 month (Resigned 24 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Enterprise Centre
Merthyr Industrial Park
Pentrebach
Mid Glamorgan
CF48 4DR
Wales
Company NameSorbonne Childcare Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sorbon
Aylesbury End
Beaconsfield
Buckinghamshire
HP9 1LW
Company NameAquapalm Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 12 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
37 Southover
Wells
Somerset
BA5 1UH
Company NameGuardian Leisure Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hillingdon Ski Centre Limited
Gatting Way Park Road
Uxbridge
UB10 9NH
Company NameChantry Training Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 09 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 The Crofts
Snail Hill
Rotherham
South Yorkshire
S60 2DJ
Company NameElitemix Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1994 (same day as company formation)
Appointment Duration5 days (Resigned 01 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Meads House
Meads Road
Seaford
East Sussex
BN25 1SY
Company NameBlendlogic Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1994 (same day as company formation)
Appointment Duration2 months (Resigned 26 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 New Square
Lincolns Inn
London
WC2A 3QN
Company NameEpicwise Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 17 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Uplands
Copyholt Lane, Stoke Pound
Bromsgrove
Worcestershire
B60 3AY
Company NameCrystalcharm Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tarragon House
30 Stafford Road
Wallington
Surrey
SM6 9BD
Company NameWhitmore Way Residents Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Whitmore Way
Waterbeach
Cambridge
Cambridgeshire
CB25 9HS
Company NameBrooks Trollope Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tudor House
Lower Street
Haslemere
Surrey
GU27 2PE
Company NameAdvanced Fascia Technology International Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Quinn Close
Seven Stars Estate
Coventry
CV3 4LH
Company NameRidley Hill Farm Residents Association Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Ridley Hill Farm
Ridley
Tarporley
Cheshire
CW6 9RX
Company NameNaseeb Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Handpost Chambers
218 Stow Hill
Newport
Gwent
NP9 4HA
Wales
Company NameHammondville Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 High Street
Stonehouse
Glos
GL10 2NA
Wales
Company NameC.P. Security Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 10 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pebble Cottage
60 Pakefield Street
Lowestoft
Suffolk
NR33 0JS
Company NameR Palmer Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Gloucester House
66 Church Walk
Burgess Hill
West Sussex
RH15 9AS
Company NameNewspulse Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1994 (same day as company formation)
Appointment Duration2 months (Resigned 10 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Thomas Graham Solicitors
St Ina House
Fieldway Heath
Cardiff South Glamorgan
CF4 4HY
Wales
Company NameVisual Computer Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1994 (same day as company formation)
Appointment Duration2 months (Resigned 14 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit C Kenfig Industrial Estate
Margam
Port Talbot
West Glamorgan
SA13 2PR
Wales
Company NameCureoffer Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 18 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2a Downs Park East
Westbury Park
Bristol
BS6 7QD
Company NameFleetguide Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 New Square
Lincolns Inn
London
WC2A 3PN
Company NameWalton Manor Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1994 (same day as company formation)
Appointment Duration6 days (Resigned 17 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Biddulph Street
Liecester
LE2 1BH
Company NameAngletool Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21/27 City Road
Cardiff
CF2 3BJ
Wales
Company NameBlack Country Image Generation Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1994 (same day as company formation)
Appointment Duration1 month (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
155 Highfields Road
Bradley
Bilston
West Midlands
WV14 0LH
Company NameSellskill Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33 Llys Briallen
Brackla
Bridgend
Mid Glamorgan
CF31 2BG
Wales
Company NameSilver Development Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 18 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Messrs Conroy Tobin
Boundary House (3rd Floor)
91/93 Charterhouse Street
London
EC1M 6HR
Company NamePrecision Trade Windows Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1994 (same day as company formation)
Appointment Duration5 days (Resigned 16 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 6 Dyfrig Road
Industrial Estate
Ely
Cardiff
CF5 5AD
Wales
Company NameCarrington Career Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1994 (same day as company formation)
Appointment Duration2 months (Resigned 15 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Civvals Marble Arch House
66/68 Seymour Street
London
W1H 5AF
Company NameBarrington Investments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close
Rhiwbina
Cardiff
CF4 1UT
Wales
Company NameStockshelf Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 New Square
Lincoln'S Inn
London
WC2A 3QN
Company NameMajortext Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1994 (same day as company formation)
Appointment Duration1 month (Resigned 14 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
36 Bullimore Grove
Kenilworth
Warwickshire
CV8 2QF
Company NameRealmgrade Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 22 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
272 Wilford Lane
Wilford
Nottingham
NG11 7AW
Company NameMacrofarm Chemicals Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 27 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
College House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Company NamePrincipality Pictures Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1994 (same day as company formation)
Appointment Duration5 days (Resigned 16 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Raleigh Walk
Waterfront 2000 Atlantic Wharf
Cardiff
South Glamorgan
CF1 5LN
Wales
Company NameZen Microsystems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
_ Sandbrook Park
Sandbrook Way
Rochdale
Lancashire
OL11 1RY
Company NameExtragrand Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3/9 North Audley Street
London
W1Y 1WF
Company NameDebonairducts Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 20 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rushbr'Os Industrial Estate
Wotton Road Brill
Aylesbury
Buckinghamshire
HP18 9UB
Company NameBaynet Internet Services Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Saint Andrews Crescent
Cardiff
CF10 3DB
Wales
Company NameD.B.S. Demolition & Building Systems Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Rhos Llan
Cardiff
CF4 6NP
Wales
Company NameCode Busters Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1994 (same day as company formation)
Appointment Duration1 year (Resigned 22 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Two Mile House
Wrexham Road
Chester
CH4 9LB
Wales
Company NameAston Brook Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit A4 Rosehill Industrial East
Ternhill
Market Drayton
Shropshire
TF9 2JU
Company NameFire Services National Benevolent Fund Charity Trustees Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Marine Court
Fitzalan Road
Littlehampton
West Sussex
BN17 5NF
Company NameAerial Photographic Systems Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Enterprise Centre
Merthyr Industrial Park
Pentrebach
Mid Glamorgan
CF48 4DR
Wales
Company NameSkipper Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 St Andrews Crescent
Cardiff
South Glamorgan
Company NameCharisma Classics Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Harwood House
43 Harwood Road
London
SW6 4QP
Company NameMcFadyen Consulting Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
White House Farm
Main Street
Hemingbrough
North Yorkshire
YO8 6QE
Company NameTarrant Serap Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bew & Co
130 High Street
Marlborough
Wiltshire
SN8 1LZ
Company NameFactowise Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 20 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
52 Church Street
Great Burstead
Billericay
Essex
CM11 2SX
Company NameVitalbid Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 23 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
50 Broadway Road
Evesham
Worcestershire
WR11 6BQ
Company NameFactofirst Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 21 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Manor House
Little Comberton
Pershore
Worcestershire
WR10 3ER
Company NameWaters (No.1) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment Duration3 months (Resigned 02 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bank Chambers
1 Central Avenue
Sittingbourne
Kent
ME10 4AE
Company NameActitrade Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment Duration2 days (Resigned 01 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ford Hill Farm
Temple Guitting
Cheltenham
Gloucestershire
GL54 5XU
Wales
Company NameSchemetech Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment Duration1 month (Resigned 03 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10th Floor
Sea Containers House
20 Upper Ground
London
SE1 9PD
Company NameEpsmount Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24a Fortis Green
East Finchley
London
N2 9EL
Company NameR. Jones Pharmacy Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Baker Street
London
W1M 1DA
Company Name3 Mandeville Place Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1994 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 21 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameCombernations Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Scotts Sufferance Wharf
1 Mill Street
London
SE1 2DE
Company NameTosca 2000 Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1994 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 01 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10th Floor Sea Containers House
20 Upper Ground
Blackfriars Bridge
London
SE1 9PD
Company NameXACT Consultants Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1a Sykes Grove
Harrogate
North Yorkshire
HG1 2DB
Company NameClaire Fragrance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Chantrey Vellacott Dfk
Russell Square House
10-12 Russell Square
London
WC1B 5LF
Company NameAndalusia Restaurants Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
995a Carmarthen Road
Swansea
SA5 4AE
Wales
Company NameMayaen Offset Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 14 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close
Rhiwbina
Cardiff
Company NameCardiff Consultancy Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 Pentwyn
Radyr
Cardiif
Company NameOvalorder Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 30 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Godsfield Manor
Alresford
Hampshire
SO24 9RQ
Company NameColdsteel Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1994 (same day as company formation)
Appointment Duration1 month (Resigned 20 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Replan House
Thirstin Road Honley
Huddersfield
HD7 2JH
Company NameCoralblue Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 28 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxon
OX6 0JT
Company NameKeenseal Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1994 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 30 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
73-75 Mortimer Street
London
W1N 7TB
Company NameMakeswift Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 30 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Old Timbers
Badgers Holt
Storrington
West Sussex
RH20 3ET
Company NameThe Magic Web Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
201 High Street
Penge
London
SE20 7PF
Company NameCargotrace Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Magnolia Close
Greenways Cyncoed
Cardiff South Glamorgan
CF2 7HQ
Wales
Company NameJetsetters (Tenerife) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Lord Street
Huddersfield
HD1 1QA
Company NameManagesoft (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameBirmingham Orthopaedic Service Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Lodge
Birmingham Nuffield Hospital
22 Somerset Road Edgbaston
Birmingham B152qq
Company NameQuids Inn (London) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Eos House Weston Square
Lower Holmes Street
Barry
Vale Of Glamorgan
CF63 2YF
Wales
Company NameWest Essex Supplies Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
232 High Road
Ilford
Essex
IG7 7QF
Company NameForward Independent Finance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
H R Harris & Partners
145/146 Saint Helens Road
Swansea
West Glamorgan
SA1 4DE
Wales
Company NameEvergreen Media Productions Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 07 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
60 Severn Grove
Canton
Cardiff
CF1 9EP
Wales
Company NameMaygain Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 13 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Horne House Farm
Church Road
Horne
Nr Horley Surrey
RH6 9LA
Company NameGoodflow Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bryn Teg
Cerrigydrudion
Corwen
Denbighshire
LL21 9UB
Wales
Company NameFairlake Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
238a High Street
Uxbridge
Middlesex
UB8 1LE
Company NameTopmile Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 03 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3-9 North Audley Street
London
W1Y 1WF
Company NameGoodasset Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 03 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 High Street
Dorking
Surrey
RH4 1BQ
Company NameTopspan Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 03 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
75 Braxted Park
London
SW16 3AU
Company NameAccess Flooring Services (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2-3 Pavilion Buildings
Brighton
BN1 1EE
Company NameBower Mapson Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 13 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Beaver House
23-38 Hythe Bridge Street
Oxford
OX1 2EP
Company NameConnexions Derbyshire Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Godkin House
Park Road
Ripley
Derbyshire
DE5 3EF
Company NameGeoff Till Access Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Poppleton & Appleby
35 Ludgate Hill
Birmingham
B3 1EH
Company NameMaestro Colours Marketing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 02 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Britannia House
Commercial Road
Wolverhampton
WV1 3QS
Company NameInner City Training Prospects Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 04 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
286 Brixton Hill
London
SW2 1HT
Company NamePDS (Retrofit) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration3 months (Resigned 10 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Sheet Street
Windsor
Berkshire
SL4 1BD
Company NameRamp Records Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 21 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6/8 James Street
London
W1M 5HN
Company NameMichael Gromett Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18,Granby Road
Melton Mowbray
Leicestershire
LE13 1PW
Company NameAlchem Contract Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 02 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Adventure Place
Hanley
Stoke On Trent
ST1 3AF
Company NameMessrs. Holmes & Watson Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 River Street
Clerkenwell
London
EC1R 1XN
Company NameMoonphase Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 month (Resigned 08 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
273 Tat Bank Road
Oldbury
Warley
West Midlands
B68 8NP
Company NameLouanne International Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Ebor Paddock
Calne
Wiltshire
SN11 0JY
Company NameBoldproject Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (same day as company formation)
Appointment Duration4 days (Resigned 18 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Heather Cottage
Winchester Road Burghclere
Newbury
Berkshire
RG20 9EA
Company NameGranada Tyres Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (same day as company formation)
Appointment Duration12 months (Resigned 13 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Plot 17 Cambrian Industrial Esat
Coed Cae Lane
Pontyclun
Mid Glamorgan
CF7 9DU
Wales
Company NameStegar Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 26 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
209a City Road
Cardiff
South Glamorgan
CF2 3JD
Wales
Company NameProductrange Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Norwich House
1-2 Gold Tops
Newport
South Wales
NP9 4PG
Wales
Company NameSupportfile Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (same day as company formation)
Appointment Duration6 days (Resigned 20 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stonegate House
2 Greenfield Road Holmfirth
Huddersfield
West Yorkshire
HD7 1JT
Company NameChobic Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (same day as company formation)
Appointment Duration1 month (Resigned 17 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Company NameRichardson Mechanical Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 11 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Pymont Grove
Woodlesford
Leeds
LS26 8WB
Company NameAdventure Outdoor Resorts (UK) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 26 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 28 Maybrook Industrial Est
Maybrook Road
Brownhills Walsall
West Midlands
WS8 7JE
Company NameManageoffer Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Oriel Court
Ashfield Road
Sale
Cheshire
M33 7DF
Company NameBoldobtain Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rushbeds Industrial Estate
Wotton Road Brill
Aylesbury
Buckinghamshire
HP18 9UB
Company NameHilston Metals Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Nellive Park
St Brides Wentloog
Newport
Gwent
NP10 8SE
Wales
Company NameSharplook Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1994 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 24 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12a Tudor Street
Riverside
Cardiff
CF1 8RF
Wales
Company NameGreetings (Cardiff) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1994 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 08 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33 Queens Arcade
Cardiff
Company NameFrills Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
113 Cyncoed Road
Cyncoed
Cardiff
CF2 6AF
Wales
Company NameWisebid Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Capon Hall
Malham Moore
Settle
North Yorkshire
BD24 9PR
Company NameClayton Productions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33-35 Cathedral Road
Cardiff
South Glamorgan
CF11 9HB
Wales
Company NameG.A.H. (Public Houses) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 St Georges Place
Brighton
BN1 4GA
Company NameCoastal Beers Supplies Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 St Georges Place
Brighton
BN1 4GA
Company NameNew Image Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Kilmuir Close
College Town
Camberley
Surrey
GU15 4XQ
Company NameOTEK Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameLR (America House) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1994 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 23 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Quadrant House, Floor 6
17 Thomas More Street
Thomas More Square
London
E1W 1YW
Company NameMoorlands (Architectural & Planning Practice) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1994 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 16 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Monk Street
Abergavenny
Gwent
NP7 5NW
Wales
Company NameStylegeneral Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1994 (same day as company formation)
Appointment Duration6 months (Resigned 28 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
145/6 St Helens Road
Swansea
SA1 6BP
Wales
Company NameIbis Operations Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Barrow House
Kings Court, Chewton Mendip
Radstock
Somerset
BA3 4PF
Company NameLucky Jim's (Charles Street) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Raleigh Walk
Brigantine Place
Cardiff
CF1 5LN
Wales
Company NameThe McFamily Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15-20 St Pauls Square
Birmingham
West Midlands
B3 1QT
Company NameKaro Holdings Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1994 (same day as company formation)
Appointment Duration3 days (Resigned 11 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Johnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
Company NameUniquespan Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1994 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 25 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
3 Church Road
Cardiff
South Glamorgan
CF14 2DX
Wales
Company NameFunhouse Design Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1994 (same day as company formation)
Appointment Duration3 days (Resigned 11 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 High Street
Dorking
Surrey
RH4 1BQ
Company NameIntabloc Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Rectory Lane
Loughton
IG10 2RL
Company NameIdeal Kitchens Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1994 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 01 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y. Tank & Co.
55 John Street
Luton
Company NameOmars (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 26 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
440,Malpas Road
Newport
Gwent
NP9 6WE
Wales
Company NameComfort House Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1994 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
Company NameTwenty First Century-Fox (Films & Television) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Meads House
Meads Road
Seaford
East Sussex
BN25 1SY
Company NameRamp Music Publishers Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 21 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6/8 James Street
London
W1M 5HN
Company NameHigh Spec Gravel Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 31 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Briars Lane
Hatfield
Hertfordshire
AL10 8ER
Company NameProtocheck Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration1 month (Resigned 22 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit2 Moorview Court
Estover Close
Plymouth
Devon
PL6 7PL
Company NameThe Creative Centre Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 03 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Buchler Phillips
84 Grosvenor Street
London
W1X 9DF
Company NameFindfurst Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration3 months (Resigned 17 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Wharf
Schooner Way
Cardiff Bay
Cardiff
CF1 5EQ
Wales
Company NameHobart Eight Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 24 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hobart House
Grosvenor Place
London
SW1X 7AE
Company NameReaphaven Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 07 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Noahs Ark
Kemsing
Kent
TN15 6PF
Company NameSecond Innings Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Notton Way
Lower Earley
Reading
RG6 4AJ
Company NameA.D.B. Investments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Rise Park
Basildon
Essex
SS15 5DZ
Company NameR.L.B. Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
36 Thames Crescent
Maidenhead
Berkshire
SL6 8EY
Company NameSparkstore Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor 24 High Street
Whittlesford
Cambridgeshire
CB22 4LT
Company NameBlackwood Electrical Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1994 (same day as company formation)
Appointment Duration2 months (Resigned 24 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Company NameEndefwr Products Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1994 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 19 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ffynon Deilo
Pendoylan
Cowbridge
South Glamorgan
CF71 7UJ
Wales
Company NameEuropean Derivative Fund Management Co. Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19-21 Bull Plain
Hertford
Hertfordshire
SG14 1DX
Company NameCity Fund Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Company NameBill's Bar Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19/21 Bull Plain
Hertford
Herts
SG14 1DX
Company NameThe Sport And Health Vocational Unit Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Reservoir Road
Sheffield
South Yorkshire
S10 1EY
Company NameHi Print & Design Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment Duration4 days (Resigned 05 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Royal House
Market Place
Redditch
B98 8AA
Company NameManse Developments (Penarth) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Clifton House
Four Elms Road
Roath
Cardiff
Company NameWestminster Produce Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
62 Wilson Street
London
EC2A 2BU
Company NamePacesales Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 20 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Oriel Court
Ashfield Road
Sale Manchester
M33 7DF
Company NameReactissue Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment Duration2 months (Resigned 01 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Romany Cottage Mews
Bucks Drove
Ramsey St Marys
Cambridgeshire
PE26 2TA
Company NameBuildmatters Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 29 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Y Tank & Co
22 Cardiff Road
Luton
Bedfordshire
LU1 1PR
Company NameJonathan Smith Associates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Yew Tree House
127 Lutterworth Road
Nuneaton
Warwickshire
CV11 6PY
Company NameBilling Design Services Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Overdale
Layton Drive Rawdon
Leeds
LS19 6QY
Company NameMelody Star Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
53 District Road
Wembley
Middlesex
HA0 2LF
Company NameSkilltech Computer Services Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 White Lodge Close
Marlow Bottom
Buckinghamshire
SL7 3QY
Company NameThe Paradigm Corporation Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Ash Hill Close
Bushey Heath
Hertfordshire
WD2 1BW
Company NameSystemcentric Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
124 Barrells Down Road
Bishops Stortford
Hertfordshire
CM23 2SY
Company NameExtralimit Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1994 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 19 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Harbour Winds
83 South Road Sully
Cardiff
South Glamorgan
Company NamePrecisepoint Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1994 (same day as company formation)
Appointment Duration4 days (Resigned 24 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 St Brelades Avenue
Poole
Dorset
BH12 4JR
Company NameMakews Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 Maerdy Park
Pencoed,Bridgend
Mid Glamorgan
CF35 5HX
Wales
Company NameK B 3 Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 03 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Innovation Centre
University College Of Wales
Swansea,Glamorgan
SA2 8PP
Wales
Company NameTypedisplay Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1994 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 06 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Prospect House
1/3 Brickfields Road
South Woodham Ferrers
Essex
Company NameWhitley Laundry Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1995 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Grosvenor Place
London
SW1X 7DL
Company NameYardley Green Laundry Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1995 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Grosvenor Place
London
SW1X 7DL
Company NameRubery Laundry Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1995 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Grosvenor Place
London
SW1X 7DL
Company NameAllman Enterprises Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
39 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HF
Company NameCharnwood Laundry Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Knightsbridge
London
SW1X 7LX
Company NameAntelope Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Fawkham Road
Longfield
Kent
DA3 7QP
Company NameAinaco Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
106 Mawbey Street
London
SW8 2TR
Company NameWexford Taverns Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Hyde Arms
137 Victoria Road
Edmonton
N9 9BB
Company NameFarstyle Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1995 (same day as company formation)
Appointment Duration6 months (Resigned 13 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Atkins And Partners
Brent House 214 Kenton Road
Harrow
Midlesex
HA3 8BS
Company NameMidlands Power (Holdings) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 03 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mander House
Wolverhampton
WV1 3NF
Company NameAmplegain Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 02 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bank Chambers,Bank House
Cross Street,Abergavenny
Gwent
NP7 5EY
Wales
Company NameAscentuations (London) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
232 High Roade
Ilford
Essex
IG7 7QF
Company NameDiscovery Telecommunications (Wales) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Harlow Khandia Mistry
The Old Mill 9 Soar Lane
Leicester
Leicestershire
LE3 5DE
Company NameTillerhelm Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1995 (same day as company formation)
Appointment Duration3 months (Resigned 19 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Harbour Winds
83 South Road
Sully
Nr. Cardiff South Glamorgan
Company NameMidlands Electricity Engineering Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 03 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Westwood Way
Westwood Business Park
Coventry
CV4 8LG
Company NameOaktree Controlled Environments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Greenfield Crescent
Edgbaston
Birmingham
B15 3AU
Company NameStandard Hill Investors Property Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 06 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle Hill House
12 Castle Hill
Windsor
Berkshire
SL4 1PD
Company NameSecure Environments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Greenfield Crescent
Edgbaston
Birmingham
B15 3AU
Company NameSheldron Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1995 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Georges House
George Street
Huntingdon
Cambridgeshire
PE18 6BD
Company NameGrandstand Cafe Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Ina House
Fieldway
Heath
Cardiff
CF4 4HY
Wales
Company NameC.L. Whinnett Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Bakery
Lower Green Road
Royston
Hertfordshire
SG8 5EA
Company NameCrop Fertility Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stoneyhill Industrial Estate
Whitchurch
Ross-On-Wye
HR9 6BX
Wales
Company NameSGN Security Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Tresigin Road
Trowbridge
Cardiff
South Galmorgan
Company NameC.H. Refrigeration Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor Riverside House
31 Cathedral Road
Cardiff South Glamorgan
CF11 9HB
Wales
Company NameEurowide Technology Sales Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 10 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Roedean Close
St. Peters Park
Seaford
East Sussex
BN25 3PF
Company NameHolmbury Enterprise Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Felbury House
Holmbury St Mary
Dorking
Surrey
RH5 6NL
Company NameMidlands Power Generation Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1995 (same day as company formation)
Appointment Duration4 days (Resigned 03 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mander House
Wolverhampton
WV1 3NF
Company NameAssesstec Systems Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 10 Town Yard Business Park
Station Street
Leek
Staffordshire
ST13 8BF
Company NameChetwynd Animal By-Products (1995) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1995 (same day as company formation)
Appointment Duration1 week (Resigned 06 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
Company NameF. McGrath (Installations) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Cardiff Road
Luton
Bedfordshire
LU1 1PR
Company NameDurncross Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Hacker Young
Metropolitan House
1 Hagley Road, Edgbaston
Birmingham
B16 8TG
Company NameG. Evans Contracts Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Heathbrook
Llanishen
Cardiff
CF14 5FA
Wales
Company NamePGI Service And Technical Centre Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (same day as company formation)
Appointment Duration4 days (Resigned 07 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 4 Romans Business Park
East Street
Farnham
Surrey
GU9 7SX
Company NameAir Taxis Wales Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 5
Capital Valley Industrial Park
Rhymney
Gwent
NP2 5PT
Wales
Company NameCastlevale Developments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1995 (same day as company formation)
Appointment Duration3 days (Resigned 10 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Grange
Thelveton
Diss
Norfolk
IP21 4EP
Company NameServicetotal Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameM.E. Investments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment Duration1 week (Resigned 15 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ternion Court
264-268 Upper Fourth Street
Central Milton Keynes
Buckingamshire
MK9 1DP
Company NameSpringhall Developments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dumfries House
Dumfries Place
Cardiff
CF10 3ZF
Wales
Company NameHalstead Partitioning Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 17 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Burges House
20 Park Place
Cardiff
South Glamorgan
CF1 3DQ
Wales
Company NameBoldscope Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment Duration1 month (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
76 Shoe Lane
London
EC4A 3JB
Company NameTRG Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cranfield Road
Lostock Industrial Estate West
Lostock
Bolton
Company NameCentral European Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ternion Court
264/268 Upper Fourth Street
Central Milton Keynes
Buckinghamshire Mk91dp
Company NameJ.S.L. Contracts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 03 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flitchetts Farm
Stawell Road Stawell
Bridgwater
Somerset
TA7 9AU
Company NameBirdel Trustees Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Blackwood Engineering
Glandwr Industrial Estate
Aberbeeg, Abertillery
Gwent
NP13 2LN
Wales
Company NameCAI Street Furniture Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Caerbont Automotive Instruments
Abercrave
Swansea
SA9 1SH
Wales
Company NameEntercontract Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 06 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Beauley Road
Bristol
BS3 1PX
Company NameCambrian Pacific Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 03 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Malborough Road
Six Bells
Abertillery
Gwent Wales
NP3 2PH
Wales
Company NameAluwindows Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 7 Racal Business Centre
Newtown Trading Estate
Tewkesbury
Gloucestershire
GL20 8SL
Wales
Company NameLowfee Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration10 months (Resigned 15 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2-8 Rugeley Road
Hednesford
Cannock
Staffordshire
WS12 5BY
Company NameSteadyspan Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration1 month (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Poundfield
Llantwit Major
Vale Of Glamorgan
CF61 1DL
Wales
Company NameGordon Lewis Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Arndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Company NameFactoption Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 16 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Chestnut Tree Close
Radyr
Cardiff
CF15 8RY
Wales
Company NameConygar Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration1 month (Resigned 21 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Old House
Gorsey Lane
Coleshill
Birmingham
B46 1SW
Company NameMullen Graphics Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
11 Lambourne Crescent
Llanishen, Cardiff
South Glam
CF4 5GF
Wales
Company NameP.A.A. Builders & Decorators Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Moriston House
75 Springfield Road
Chelmsford
Essex
CM2 6JB
Company NameWessex Risk Management Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26/8 West Street
Bridport
Dorset
DT6 3QP
Company NameBotany Bay Farm Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1995 (same day as company formation)
Appointment Duration1 month (Resigned 21 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Botany Bay Farm
Botany Bay
270 The Ridgway
Enfield Middlesex
EN2 8AP
Company NameA & B Management Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Orbital House 20 Eastern Road
Romford
RM1 3PJ
Company NameTipspan Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1995 (same day as company formation)
Appointment Duration4 days (Resigned 21 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3rd Floor Brent House
214 Kenton Road
Harrow
Middlesex
HA3 8BS
Company NameNewman Music Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Exchange House
180 St Marys Lane
Upminster
Essex
RM14 3BT
Company NameTernion Trading Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1995 (same day as company formation)
Appointment Duration1 week (Resigned 28 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Walk House Farm
Kiplingcotes Market Weighton
York
East Yorkshire
YO4 3LU
Company NameEssential Legal Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
735 Bristol Road South
Northfield,Birmingham
West Midlands
B31 2NG
Company NameNishka Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
75 Queens Road
Watford
Herts
WD1 2QN
Company NameBapco Trading Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 High Street
Dorking
Surrey
RH4 1BQ
Company NameBapco Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 High Street
Dorking
Surrey
RH4 1BQ
Company NameHyperlink Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (same day as company formation)
Appointment Duration1 week (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ternion Court
264/268 Upper Fourth Street
Central Milton Keynes
MK9 1DP
Company NamePickled Parrot Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
94 New Kings Road
London
SW6 4LU
Company NameSoundbite Sandwiches Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 And 2
Aston Works
West End Aston
Oxon
OX8 2DQ
Company NameParfums Claire Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (same day as company formation)
Appointment Duration1 month (Resigned 07 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Lingfield Common Road
Lingfield
Surrey
RH7 6BU
Company NamePropsource Property Management Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 20 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 3
9 North Audley Street
London
W1Y 1WF
Company NameBlue Flame Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
44 St Helens Road
Swansea
SA1 4BB
Wales
Company NameLukemain (1995) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 03 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
435 Lichfield Road
Aston
Birmingham
B6 7SS
Company NameJAK Futures Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queen Alexandra House
2 Bluecoats Avenue
Hertford
Hertfordshire
SG14 1PB
Company NameIn-Sites (1995) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
435 Lichfield Road
Aston
Birmingham
B6 7SS
Company NamePanther Publishing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 21 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Pilton Road
Skewen
Swansea
SA10 6UN
Wales
Company NameDJE International Consultancy Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Spring Cottage
Pen Y Turnpike Road
Dinas Powys
South Glamorgan
Company NameMcBean Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 Kent Street
Grangetown
Cardiff
CF1 7DL
Wales
Company NameExcelsior Windows (Penarth) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 03 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Baron Lane
Penarth
South Glamorgan
Company NameNBI Information Management Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1995 (same day as company formation)
Appointment Duration1 month (Resigned 10 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameCarter Controls (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Stuart Road
Chapeltown
Sheffield
S35 1XP
Company NameMaria Adderley & Associates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 19 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Colnbrook Street
London
SE1 6EZ
Company NameRIW Information Systems Consulting Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment Duration4 months (Resigned 11 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Maes Tyrnog
Llandyrnog
Denbigh
Denbiehshire
LL16 4EW
Wales
Company NameM.D. Technical Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
69 Stanhope Road
Dagenham
Essex
RM8 3DJ
Company NameClaremont Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 21 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Firth Court
Western Bank
Sheffield
S10 2TN
Company NameFinespec Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment Duration3 months (Resigned 15 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Windsor Place
Cardiff
South Glamorgan
CF10 3BY
Wales
Company NameLondon Commodity Futures Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queen Alexandra House
2 Bluecoats Avenue
Hertford
Hertfordshire
SG14 1PB
Company NameThe New Learning Centre Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Greenfield Crescent
Edgbaston
Birmingham
B15 3BE
Company NameCarousel (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Windward Buildings
Atlantic Way
Barry
South Glamorgan
CF63 3RA
Wales
Company NameConnect International Telecommunications Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
East Wing Goffs Oak House
Goffs Lane
Goffs Oak
Hertfordshire
EN7 5BW
Company NameDilos Trading Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Foundry Lane
Bridport
Dorset
DT6 3RP
Company NameDilos Hotels Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Foundry Lane
Bridport
Dorset
DT6 3RP
Company NameTownend Trucking Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
102 High Street
Golcar
Huddersfield
HD7 4NJ
Company NameSaltdean Estate Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Meads House
Meads Road
Seaford
East Sussex
BN25 1SY
Company NameD.J. 0'Brien (Construction) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Cardiff Road
Luton
Bedfordshire
LU1 1PR
Company NameYorkrose Corporation Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Fairway Heights
Camberley
Surrey
GU15 1NJ
Company NameAnerley Software Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment Duration2 days (Resigned 24 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Ashfield Close
Armthorpe
Doncaster
South Yorkshire
DN3 3SD
Company NameParadigm Horizons Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Company NameEast-West Advancement Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sea Containers House
20 Upper Ground
London
SE1 9QT
Company NameA.C.M. Civil Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameConstant & Constant Management Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sea Containers House
20 Upper Ground
Blackfriars Bridge
London
SE1 9QT
Company NameSpecificaim Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
White Lodge
50 Ledbury Road
Hereford
HR1 2SY
Wales
Company NameA.G. Mail Order Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 21 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Windsor Court
Carrara Wharf
London
SW6 3UE
Company NameSupersale Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 10 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
100 Cedar Way
Penarth
South Glamorgan
CF64 3PW
Wales
Company NameC.B. Software Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
47 Alsa Gardens
Elsenham
Bishop Stortford
Hertfordshire
CM22 6HB
Company NameFormatorder Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 19 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
91 Caerleon Road
Newport
South Wales
Company NameSwalag Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (same day as company formation)
Appointment Duration1 month (Resigned 02 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Tylacoch
Llanharry
Pontyclun
Mid Glamorgan
CF72 9LS
Wales
Company NameAll Sports Promotions (Wales) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dragon House
Warrior Way Waterloo West
Pembroke Dock
Dyfed
SA72 6UB
Wales
Company NameFletchworth Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fletchworth Gate
Burnsall Road
Coventry
CV5 6SP
Company NameFeaturebase Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Kings Bench Walk
Inner Temple
London
EC4X 7DJ
Company NameTypographic Programming Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1995
Appointment Duration1 day (Resigned 29 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
106a Gordon Road
Camberley
Surrey
GU15 2JE
Company NameCentral European Investments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ternion Court
264-268 Upper Fourth Street
Central Milton Keynes
MK9 1DP
Company NameWeisz Investments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Warwick Square
London
SW1V 2AF
Company NameFume And Dust Extraction Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 14 Riverside Court
Don Road
Sheffield
S9 2TJ
Company NameGwent Computer Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
92 Chepstow Road
Newport
Gwent
NP19 8EE
Wales
Company NameCity Trading Advisors Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19/21 Bull Plain
Hertford
Hertfordshire
SG14 1DX
Company NameTeam Project Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 23 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
81 Station Road
Marlow
Buckinghamshire
SL7 1NS
Company NameMalaysian Cargo & Trade Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration2 months (Resigned 05 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
130 Leonard Road
Handsworth
Birmingham
B19 1JJ
Company NameNew Blues Records Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration3 days (Resigned 07 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Exchange House
180 St Marys Lane
Upminster
Essex
RM14 3BT
Company NameDualbasis Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 18 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tramps
23 Royal Arcade
Cardiff
CF1 2AE
Wales
Company NameThe Active Marketing Group Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 19 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Norfolk House
82 Saxon Gate West
Milton Keynes
Buckinghamshire
MK9 2DL
Company NameFernbank Estates Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Austin Street
Mountain Ash
Mid Glamorgan
CF45 4AF
Wales
Company NameSwiftsale Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1995 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 20 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
Church Road
Whitchurch Cardiff
CF4 2DX
Wales
Company NameWychbury Homes Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 26 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
28 Osmaston Road Norton
Stourbridge
West Midlands
DY8 2AL
Company NameAlderbrook York Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
386 York Way
London
N7 9LW
Company NameIntraport Designs Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Capital Business Centre
Unit 3 Athlon Road
Alperton
Middx
HA0 1YU
Company NameLithium Consulting Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Oak Cottage
Lane End
Hambledon
Surrey
GU8 4HD
Company NameRed Ice Communications Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pelican House
Ewenny Road Ogmore By Sea
Bridgend
CF32 0QP
Wales
Company NameCrystal Finance & Securities Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Counting House
Celtic Gateway
Cardiff
CF11 0SN
Wales
Company NamePlasma & Thermal Coatings Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 05 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Springwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Company NameRingskill Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 09 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
251 Oxford Street
Swansea
SA1 3BL
Wales
Company NameExpertpoint Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Bkr Haines Watts
Canterbury House
85 Newhall Street
Birmingham
B3 1LH
Company NameSkillkey Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 14 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Meadow Drive
Monk Bretton
Barnsley
South Yorkshire
S71 2JZ
Company NameCoolresult Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 12 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Voss Park Drive
Llantwit Major
South Glamorgan
CF61 1YE
Wales
Company NameCarlton Press (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
Company NameExtrastock Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fitzalan House
Fitzalan Road
Cardiff
CF2 1XZ
Wales
Company NameColdsteel UK Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
West House
Meltham Road Honley
Huddersfield
West Yorkshire
HD7 2HX
Company NameTait's Domestic Storage Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rogers & Co Victoria Court
91 Huddersfield Road
Holmfirth, Huddersfield
West Yorkshire
HD7 1JA
Company NameBuffers (Cymru) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queens Hotel
1 High Street
Blaenau Ffestiniog
Gwynedd
LL41 3ES
Wales
Company NameMorse Investments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 05 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 The Orchard
Newton
Swansea
West Glamorgan
SA3 4UQ
Wales
Company NamePegasus Compaction & Engineering Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
114 Appledore Road
Gabalfa
Cardiff
CF14 3HX
Wales
Company NameJ L A Process Improvements Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Shearing Close
Gedling
Nottingham
NG4 3GJ
Company NameThe Wentworth Conference Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Greensleeves
East Drive
Wentworth
Surrey
GU25 4JT
Company NamePurbeck Business Support Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Harvington Way
Sutton Coldfield
West Midlands
B76 1RG
Company NameDurncross (Stafford) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
182 Caerphilly Road
Cardiff
CF4 4QH
Wales
Company NameAcme Estates Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Nicholas House
River Front
Enfield
Middlesex
EN1 3FG
Company NameCSA Fitness Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 17 Wellesbourne Park
Loxley Road
Wellesbourne
Warwickshire
CV35 9JY
Company NameSupport Framing Contractors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
41 Pendine Close
Barry
Vale Of Glamorgan
CF62 9DD
Wales
Company NameEnergy Medicine Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 8 Passfield Enterprise Cent
Lynchborough Road
Passfield Liphook
Hampshire
GU30 7SB
Company NameMotosonics Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1995 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 Enterprise Centre
Bryn Road Aberkenfig
Bridgend
Mid Glamorgan
CF32 9BS
Wales
Company NameR.G. Haynes Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Castle Green
Laughton En Le Morthen
Sheffield
S25 1YY
Company NameAgence Presse Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Meads House
Meads Road
Seaford
East Sussex
BN25 1SY
Company NameExcim Internet Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Marcliff Close
Rotherham
S66 0AY
Company NameValuplast Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1995 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 05 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Bath Place
Rivington Street
London
EC2A 3JE
Company NameLoyalfirst Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1995 (same day as company formation)
Appointment Duration3 months (Resigned 07 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
57 Leslie Grove
East Croydon
Surrey
CR0 6TJ
Company NameVisionrule Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1995 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 21 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
110 Cannon Street
London
EC4N 6AR
Company NameFlamborough Health Matters Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1995 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O C A Wood
14 Wellington Road
Bridlington
East Yorkshire
Company NameSmartsource Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 20 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Haslers Yard
Haslers Lane
Great Dunmow
Essex
CM6 1XS
Company NameLoyalaim Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 21 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Commercial Street
Pontnewydd
Cwmbran
Gwent
Company NameAlpeda Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Golden Oak Dell
Stannington
Sheffield
South Yorkshire
S6 6FN
Company NameC H Leisure Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Marly House
Badgers Hill Wentworth
Virginia Water
Surrey
GU25 4JA
Company NameProvisional Property Management Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Miskin Street
Cathays
Cardiff
CF2 4AQ
Wales
Company NamePrint Express Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1/2 Little King Street
Bristol
BS1 4HW
Company NameA1 Motor Factors Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameSl Realisations (2006) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
43-45 Portman Square
London
W1H 6LY
Company NameCrown Rise Management Company Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Walsworth Road
Hitchin
Hertfordshire
SG4 9SP
Company NameCardiff Staff Recruitment Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 07 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameFixing Technology Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1995 (same day as company formation)
Appointment Duration1 month (Resigned 20 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
109 Powke Lane
Cradley Heath
B64 5PX
Company NameAvanquest UK Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1995 (same day as company formation)
Appointment Duration1 month (Resigned 19 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
International House
George Curl Way
Southampton
Hampshire
SO18 2RZ
Company NameOAKS Development Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
110 Cardiff Road
Llandaff
Cardiff
South Glam
CF1 9PU
Wales
Company NameBakerboy (Newport) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 07 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Upper Dock Street
Newport
South Wales
NP9 1DL
Wales
Company NameBenefitextra Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1995 (same day as company formation)
Appointment Duration1 month (Resigned 17 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 St Andrews Crescent
Cardiff
CF1 3DB
Wales
Company NameValueplant Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 St Helens Road
Swansea
West Glamorgan
SA1 4DG
Wales
Company NameFirst Line Personnel Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 05 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor
Dominions House North
Dominions Arcade
Cardiff
CF1 4AR
Wales
Company NameApollo Conversions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cae Cottage
Cwm Car Van Trellech
Monmouth
Gwent
NP5 4JP
Wales
Company NameOSS (Cardiff) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 New Road
Rumney
Cardiff
South Glamorgan
Company NameSpirit Of Birmingham Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33 Lionel Street
Birmingham
West Midlands
B3 1AB
Company NameNolan Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 02 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank & Co
55 John Street
Luton
Bedfordshire
LU1 2JE
Company NameProspect Star Co. Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
343 City Road
London
EC1V 1LR
Company NameProspect Star (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
343 City Road
London
EC1V 1LR
Company NameSaadi Haeri Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Northway Road
Denmark Hill
London
SE5 9AN
Company NameBeaux Beads Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Mayfield Avenue
Woodford Green
Essex
IG8 9JR
Company NameRecharge Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
285/289 Glossop Road
Sheffield
South Yorkshire
S10 2HB
Company NameLondon Artforms Gallery Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1/7 Shand Street
London
SE1 2ES
Company NameG & S Stacey Building & Civil Engineering Contractors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Riverside House 31 Cathedral Roa
Cardiff
South Glamorgan
CF11 9HB
Wales
Company NameD Metal Sheets Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Construction House
Dumballs Road
Cardiff
CF10 5FE
Wales
Company NameJILL Bowler Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19/21,Bull Plain
Hertford
Hertfordshire
SG14 1DX
Company NameAv-Vacs Security And Homecare Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
248 London Road
Brighton
East Sussex
BN1 6YA
Company NameAngela Graham Office Services Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Fox Street
Gillingham
Kent
ME7 1HQ
Company NameMoneywise Windows Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 14 Woodlands Workshops
Coedcae Lane
Llantrisant
Mid Glam
CF72 9HG
Wales
Company NameKeeping Track Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17-19 West Street
Dunstable
Bedfordshire
LU6 1SL
Company NameDesign Flow Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Church End
Arrington
Royston
Hertfordshire
SG8 0BH
Company NameGeoffrey Bennett Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19/21 Bull Plain
Hertford
Hertfordshire
SG14 1DX
Company NameWoodward Alden Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bank Chambers
1 Central Avenue
Sittingbourne
Kent
ME10 4AE
Company NameStephen Kember Associates Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 28 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dragon House Princes Way
Stepgend Industrial Estate
Bridgend
Mid Glamorgan
CF31 3TT
Wales
Company NameAmici's Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 22 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11a Church Street
Cardiff
CF1 2BG
Wales
Company NameBasicdeal Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 16 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
172 Cape Hill
Smetwick
Warley
West Midlands
B66 4SJ
Company NameLingfield Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 16 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Avenue Road
Highgate
London
N6 5DW
Company NameCDN Technologies Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tythe Barn Church Walk
Harrold
Bedfordshire
MK43 7DG
Company NameWoodford Windows & Conservatories Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Victoria Road
South Woodford
London
E18 1LJ
Company NameACC Holdings Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Greenfield Crescent
Birmingham
B15 3AU
Company NameTronics Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
80a High Street
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1AH
Company NameConmac Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wyastone Business Park
Wyastone Leys
Monmouth
Monmouthshire
NP25 3SR
Wales
Company NameTraxdata Management Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secretarial
Limited 1st Floor
14-18 City Road Cardiff
South Glamorgan
CF24 3DL
Wales
Company NameTraxdata Project Management Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Beechwood Hall
Kingsmead Road
High Wycombe
Buckinghamshire
HP11 1XD
Company NameTraxdata Associates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secretarial
Limited 1st Floor
14-18 City Road Cardiff
South Glamorgan
CF24 3DL
Wales
Company NameTRAX Media Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secretarial
Limited 1st Floor
14-18 City Road Cardiff
South Glamorgan
CF24 3DL
Wales
Company NameTraxdata Graphics Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Beechwood Hall
Kingsmead Road
High Wycombe
Buckinghamshire
HP11 1XD
Company NameCD Team Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
Greater Manchester
M3 3EB
Company NameTraxdata Equestrian Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Windmill Farm
Bowstridge Lane
Chalfont St Giles
Buckinghamshire
HP8 4RG
Company NameZEVO (Europe) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Oury Clark
Herschel House
58 Herschel Street
Slough
SL1 1PG
Company NameThe Writable Cd Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secretarial
Limited 1st Floor
14-18 City Road Cardiff
South Glamorgan
CF24 3DL
Wales
Company NameTripletrade Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 7 Glan Y Llyn Industrial Estate
Taffs Well
Cardiff
CF15 7JD
Wales
Company NameAcceptpoint Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1995 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 30 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Manufactory House
Bell Lane
Hertford
Hertfordshire
SG14 1BP
Company NameMainrule Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 04 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fitzalan House
Fitzalan Road
Cardiff
CF2 1XZ
Wales
Company NameLegaldeal Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 11 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Vicarage
Borough Road
Godalming
Surrey
GU7 1ES
Company NameCentralunit Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1995 (same day as company formation)
Appointment Duration2 days (Resigned 28 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 11
Prince Of Wales Industrial Estat
Abercarn
Gwent
Company NameThe Information Trading Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1995 (same day as company formation)
Appointment Duration1 month (Resigned 27 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
White Lodge, 50 Ledbury Road
Hereford
Herefordshire
HR1 2SY
Wales
Company NameBrownhill Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Pumping Station
Penarth Road
Cardiff
South Glamorgan
CF11 8TT
Wales
Company NameStaybrook Investments Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 07 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Shire Hall
Pentonville
Newport
Gwent
NP20 5HB
Wales
Company NameLinerack Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1995 (same day as company formation)
Appointment Duration1 week (Resigned 03 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
152 Bocking Lane
Beauchief
Sheffield
S Yorks
SA8 7BL
Wales
Company NameBroadlawn Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1995 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 13 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Buntsford Park Road
Bromsgrove
Worcestershire
B60 3DX
Company NameGreyshade Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 12 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Albany Road
Cardiff
CF2 3LJ
Wales
Company NameLa Boite A Idee Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 17 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
West House
Meltham Road Honley
Huddersfield
West Yorkshire
HD7 2HX
Company NameFlowers By Poppy Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Boyces Avenue
Bristol
BS8 4AA
Company NameCompucontracts Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Capital House
172 Cape Hill
Smethwick
Warley
B66 4SJ
Company NameMultimedia Projects Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
148 Aldebury Road
Maidenhead
Berkshire
SL6 7HE
Company NameConnect-It (Thames Valley) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
55 West Street
Marlow
Buckinghamshire
SL7 2LS
Company NameBusiness Information & Intelligence Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18-20 Hill Rise
Richmond
Surrey
TW9 6UA
Company NameScrubbers Worldwide Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Castle Street
Shrewsbury
SY1 1DA
Wales
Company NameWYG 22 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Arndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Company NameKMS 2 Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 17 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Cwrt Y Parc
Earlswood Road
Llanishen
Cardiff South Glamorgan
CF4 5GH
Wales
Company NameInternational Systems Resource Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Clockhouse Barn
Sug Worth Lane
Radley
Oxford
OX14 2HX
Company NameSecura Windows Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Carston Accountants
Tudor House 16 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Company NameCurran Contractors Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor 7 Neptune Court
Vanguard Way
Cardiff
CF24 5PJ
Wales
Company NameEastlake Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 26 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Central Square 8th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Company NameIbis Scientific Training And Investigation Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 08 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Longdon House
1588a High Street
Knowle Solihull
West Midlands
B93 0LF
Company NameSkillcargo Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Edinburgh Drive
Prenton
Birkenhead
Merseyside
L43 0RL
Company NameBakerboy (Chepstow) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration1 week (Resigned 19 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Upper Dock Street
Newport
South Wales
NP9 1DL
Wales
Company NameMHDS Consult Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5,Michael Muir House
West Mill Road
Hitchin
Hertfordshire
SG5 2PH
Company NameB.R.C.T. Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 08 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
79 St John Street
London
EC1M 4DR
Company NameSeaskill Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration6 days (Resigned 18 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Thirsk Gardens
Far Bletchley
Milton Keynes
Buckinghamshireimk3 5lh
Company NameRichmond Human Resources Developments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Richmond Lodge
Hospital Lane
Bedworth
Warwickshire
CV12 0PB
Company NameNeedus Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hollins House
315a Hale Road Hale Barns
Altrincham
Cheshire
WA15 8SN
Company NameDalston Hall Hotel Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Robert Street
Carlisle
Cumbria
CA2 5AN
Company NameChaddington Property And Development Company (st Mary's Manor) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
O'Bryne And Kennedy
East Wing Goffs Oak House
Goffs Lane Goffs Oak
Hertfordshire
EN7 5BW
Company NamePeter Halstead Associates Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Park Place
Cardiff
CF1 3DQ
Wales
Company NameWaterlooville Enterprise Centre Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1995 (same day as company formation)
Appointment Duration5 days (Resigned 25 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kingfisher House
17 Albury Close
Reading
Berkshire
RG30 1BD
Company NameI.G.P. Digital Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sanderson House
Museum Street
Ipswich
Suffolk
IP1 1HE
Company NameHidden Knowledge Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Kpmg, Welsh Street Chambers
Welsh Street
Chepstow
Gwent
NP6 5LN
Wales
Company NamePhillips Consulting Engineers Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Westowe Stud Westowe
Lydeard St. Lawrence
Taunton
Somerset
TA4 3SH
Company NameBrownsword (Denton) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
61 - 71 Victoria Street
Westminster
London
SW1H 0XA
Company NameM.B. Tacticall Direct Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 28 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Severnside Secretarial Limited
110 Whitchurch Road
Cardiff
CF4 3LY
Wales
Company NameM.B. Tacticall (Holdings) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 28 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Severnside Secretarial Limited
110 Whitchurch Road
Cardiff
CF4 3LY
Wales
Company NameMonks Court Management Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stanton House 54 Stratford Road
Shirley
Solihull
West Midlands
B90 3LS
Company NameOnyx Security Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Tresigin Road
Rumney
Cardiff
CF3 8SJ
Wales
Company NameBingham Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Daffodil Avenue
Pilgrims Hatch
Brentwood
Essex
CM15 9QD
Company NamePetroleum & Environmental Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Warwick Square
London
SW1V 2AF
Company NameRest-Inn Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9-10 St Mary'S Place
Shrewsbury
Shropshire
SY1 1DZ
Wales
Company NameStanton Trustees Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
54 Stratford Road
Shirley
Solihull
West Midlands
B90 3LS
Company NameAztec Interiors Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 High Street
Stonehouse
Gloucestershire
GL10 2NA
Wales
Company NameThe Pear Tree Cafe Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Peter Lingham & Co
6 Raleigh Walk
Waterfront 2000, Atlantic Wharf
Cardiff
CF1 5LN
Wales
Company NameDISI Art Designs Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration4 days (Resigned 04 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Leigh And Co
Brentmead House, Britannia Road
London
N12 9RU
Company NameFilefact Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration1 week (Resigned 07 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
57 Leslie Grove
East Croydon
Surrey
CR0 6TJ
Company NamePackmode Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration1 week (Resigned 07 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
57 Leslie Grove
East Croydon
Surrey
CR0 6TJ
Company NameShieldcover Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration1 week (Resigned 07 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
57 Leslie Grove
East Croydon
Surrey
CR0 6TJ
Company NameCementrans Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lower Meadown Farm House
Rackenford
Tiverton
Devon
EX16 8ES
Company NameNBUK Retirement Plan Nominees Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
51 Finlay Street
London
SW6 6HF
Company NameThe Sun And Doves Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 29 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Theydon Road
London
E5 9NZ
Company NameRandomflex Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration1 week (Resigned 07 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
57 Lesie Grove
East Croydon
Surrey
CR0 6TJ
Company NameActiverole Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1995 (same day as company formation)
Appointment Duration2 days (Resigned 03 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Daniel Place
Hendon
London
NW4 3PG
Company NameDragon Industrial Supplies Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 26 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Old Firestation
Traston Road
Newport
Gwent
NP19 4UL
Wales
Company NameBunch Of Fives Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Victoria Park Road West
Victoria Park
Cardiff
South Glamorgan
CF5 1FA
Wales
Company NameDragon Industrial Valves Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Traston Road
Newport
Gwent
NP19 4RQ
Wales
Company NameHounds By The Basketful Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Victoria Park Road West
Victoria Park
Cardiff
CF5 1FS
Wales
Company NameHigherange Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
79 Long Mickle
Sandhurst
Berkshire
GU47 8QN
Company NameBoldimpact Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1995 (same day as company formation)
Appointment Duration5 days (Resigned 06 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxf0rdshire
OX6 0JT
Company NameVarley Hibbs Registrars Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1995 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kirby House
Little Park Street
Coventry
CV1 2JZ
Company NameSolidrock Trading Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mgi Wenham Major
89 Cornwall Street
Birmingham
B3 3BY
Company NameUniquemove Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Albany House Limited
Station Road
Coleshill
Birmingham
B46 1HT
Company NameJKN Travel Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
172 Cape Hill
Smethwick
Warley
West Midlands
B66 4SJ
Company NameNetwork Management Resources Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
73 Queen Square
Bristol
BS1 4JP
Company NameMIKE Hurn Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Cliffe Road
Leamington Spa
Warwickshire
CV32 6PD
Company NameErindale Travel Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Oxen Court
Oxen Avenue
Shoreham-By-Sea
West Sussex
Company NameVisual Management Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Office Suite
Brickworks House
Spook Hill North Holmwood
Dorking Surrey
RH5 4HR
Company NameVisual Interiors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29/33 Bookham High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA
Company NameDesignsite Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 04 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Lodge
Parc Maes Ffynnon
Itton Chepstow
Monmouthshire
NP16 6BP
Wales
Company NameSafestage Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 04 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Charles Street
Cardiff
South Glamorgan
Company NameDragon Petrochemical Supplies Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Grant Thornton
11-13 Penhill Road
Cardiff
CF11 9UP
Wales
Company NameHarvest Home (Emsworth) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Grosvenor Road
Swanage
Dorset
BH19 2DD
Company NameFastscore Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Shelle House
Court Barton Crewkerne
Taunton
Somerset
Company NameWood Grip Industries (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
3 Church Road
Whitchurch
Cardiff
CF4 2DX
Wales
Company NameCygnet Productions West Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Gordon Road
Weston-Super-Mare
Avon
BS23 3BD
Company NameThe Miter Corporation Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kingsley House
63 Holly Walk
Leamington Spa
Watwickshire
CV32 4JG
Company NameHarper Cassidy Challenge Electric Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1995 (same day as company formation)
Appointment Duration3 months (Resigned 10 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 13 Hales Industrial Estate
Rowleys Green Lane
Coventry
CV6 6AN
Company NamePeakfact Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Sewardstone Road
Waltham Abbey
Essex
RN9 1ND
Company NameModes Study Centre Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
73/75 George Street
Oxford
OX1 2BQ
Company NameMiller Leasing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Forest View Road
Loughton
Essex
IG10 4DY
Company NameActive Leasing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Swan Street
Manchester
M4
Company NameSecond City Marketing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1995 (same day as company formation)
Appointment Duration3 months (Resigned 14 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
117 John Bright Street
Birmingham
B1 1BQ
Company NameCherwell Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
97 Church Street
Brighton East Sussex
BN1 1UJ
Company NameBarnsley Skillshop Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Gibson Both
12 Victoria Road
Barnsley
S70 2BB
Company NameJAN X (Northampton) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
107 Bell Street
London
NW1 6TL
Company NameLogicline Forwarding Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
76 New Cavendish Street
London
W1M 7LB
Company NameOlive Domestic Metering Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Broad Street
Abingdon
Oxfordshire
OX14 3LH
Company NameTRAX Multimedia Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1995 (same day as company formation)
Appointment Duration2 months (Resigned 24 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secretarial
Limited 1st Floor
14-18 City Road Cardiff
South Glamorgan
CF24 3DL
Wales
Company NameIntaglio (U.K.) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Manor Way
Chepstow
Gwent
NP6 5HU
Wales
Company NameScherazade Restaurant Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
39 Uplands Crescent
Swansea
West Glamorgan
Company NamePaddocks Management Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Company NameConway Contract Interiors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cavendish Business Centre
Haslers Yard Haslers Lane
Dunmow
Essex
CM6 1XS
Company NameOfficial Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
43 Heathfield Drive
Mitcham
Surrey
CR9 3RD
Company NameTrust Recruitment Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment Duration1 month (Resigned 28 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brent House
214 Kenton Road
Harrow
Middlesex
HA3 8BS
Company NameCulligan Anglia Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Culligan House The Gateway
Centre Coronation Road
High Wycombe
Buckinghamshire
HP12 3SU
Company NameTanks International Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Gate House
Sheerness Docks
Kent
ME12 1RS
Company NameBlue Dragon Press Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Company NameHydropure Bottling Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hydropure House
Alington Road
St Neots
Cambridgeshire
PE19 2RB
Company NamePro-Soft Programming & Consultancy Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
65 Broadfields Avenue
Edgware
Middlesex
HA8 8SJ
Company NameE-Runtime Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
276 Preston Road
Harrow
Middlesex
HA3 0QA
Company NameCulligan London Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Culligan House, The Gateway
Centre Coronation Road
High Wycombe
Buckinghamshire
HP12 3SU
Company NameWorle Beauty Products Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Church Meadow
Boverton
Llantwit Major
CF6 9AT
Wales
Company NameC.J. Cooper Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Norwich House
1-2 Gold Tops
Newport
South Wales
NP9 4PG
Wales
Company NamePro-Soft Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
R N S Chartered Accountants
Premier House 112 Station Road
Edgware
Middlesex
HA8 7BJ
Company NameD.C. Heath & Son Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Rodborough Road
London
NW11 8RY
Company NameCustom Marine Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 21 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
171-173 High Street
Epping
Essex
CM16 4BL
Company NameBriskhaven
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 29 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 & 2 Tannery Road
Bridport
Dorset
DT6 3TP
Company NameCell Bio Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 21 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 2 Park Lane
Stourport Road
Kidderminster
Worcestershire
DY11 6TJ
Company NameR.H.R. Electronics Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
28 Park Hill
Loughton
Essex
IG10 4ES
Company NameMorris And Company (2009) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Welsh Bridge
Shrewsbury
Shropshire
SY3 8LH
Wales
Company NameShine Dog Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 20 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Harford Close
Whitchurch
Cardiff
South Glamorgan
CF4 7JA
Wales
Company NameRainbow Computer Consultancy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Primrose Close
Brackla
Bridgend
Mid Glamorgan
Company NameEmail Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
152 Shawclough Way
Rochdale
Lancashire
OL12 6EE
Company NameZenmail Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Office 15
Generation Centre
Dane Street Rochdale
Lancashire
OL12 6XB
Company NameDavies & Foster Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sharna House
Factory Road
Bryn Mawr
Gwent
NP3 4DT
Wales
Company Name64 Tachbrook Street Sw1 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
140a Tachbrook Street
London
SW1V 2NE
Company NameCardiff Metal Recycling Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
123 Broad Street
Barry
South Glamorgan
Company NameSevern Sinclair Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 14 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
PO Box 12
Longacres
Newent
Gloucestershire
GL18 1WT
Wales
Company NameSolvesite Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 09 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
414 Laceby Road
Gromsby
South Humberside
DN34 5LX
Company NameCommandset Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 03 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
59 Blackburn Crescent
Chapeltown
Sheffield
S35 2EG
Company NamePurechance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 28 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Soloman & Whitehead Ltd
Lynn Lane
Shenstone, Lichfield
Staffordshire
WS14 0DX
Company NamePortway Timber Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
51a Derby Road
Gloucester
GL1 4AE
Wales
Company NameSkilltrace Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
70 Maple Avenue
Keelby
South Humberside
DN37 8EN
Company NameImageworks Engineering Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Barkerville
Wood Lane Treeton
Rotherham
South Yorkshire
S60 5QS
Company NameOrdercall Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales
Company NameHanning Plastics Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cornwall Court19 Cornwall Street
Birmingham
West Midlands
B3 2DT
Company NameNorthlion Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Greenfield Crescent
Birmingham
B15 3AU
Company NameMinstrel Steel Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 4c Canal Wharf Ind Est
Station Road
Langley
Berkshire
SL3 6EG
Company NameVictoria Transport Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Heather Street
Clayton
Manchester
Lancashire
M11 4FW
Company NameSuitable Design & Manufacturing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pricewaterhousecoopers
Richmond Hill
Bournemouth
Dorset
BH2 6HR
Company NameSwingflex Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite B6 3rd Floor Brent House
214 Kenton Road
Harrow
Middlesex
HA3 8BS
Company NameFoxley Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 11 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
214 Church Street
Blackpool
Lancashire
FY1 3PT
Company NameG H Trading (London) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameGable Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
West House
West Street
Kingham
Oxfordshire
OX7 6YQ
Company NameThe Old Forge (Great Haywood) Management Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Forge
Main Road
Great Haywood
Staffordshire
ST18 0RZ
Company NameH K Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Market Place
Devizes
Wiltshire
SN10 1BA
Company NameTelson Maintenance & Cleaning Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Saint Swithin Street
Worcester
WR1 2PY
Company NamePalomino Networks Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Huntley House
121,London Street
Reading
Berkshire
RG1 4QA
Company NameCaravaggio Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
239 Regents Park Road
London
N3 3LF
Company NameTPM Engineering Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 8 Brookvale Trading Estate
Brookvale Road
Witton
Birmingham
Company NameRiver Thames Cruises And Charters Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Europa House
54 Great Marlborough Street
London
W1F 7JU
Company Name69 Ravensbourne Road Management Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Pages Lane
Bexhill On Sea
East Sussex
TN39 3RD
Company NameMercia Investment Advisers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 27 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dale Buildings
Cook Street
Coventry
Warwickshire
CV1 1JH
Company NamePhoenix Occupational Health Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Britannia House
Caerphilly Business Park
Caerphilly
CF83 3GG
Wales
Company NameMainstream Lifejackets Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Isis House
Lindon Road
Brownhills, Walsall
West Midlands
WS8 7BQ
Company NamePIAS Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1995 (same day as company formation)
Appointment Duration2 months (Resigned 19 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 16 Sovereign Park
Cleveland Way
Hemel Hempstead
Hertfordshire
HP2 7DA
Company NameInterfin Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1995 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 13 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
51 Finlay Street
London
SW6 6HF
Company NamePavilion Software Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1995 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 12 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Saint Pauls Street
Brighton
East Sussex
BN2 3HR
Company Name148 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1995 (same day as company formation)
Appointment Duration2 months (Resigned 19 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Smith & Williamson Limited
Imperial House 18-21 Kings Park
Road Southampton
Hampshire
SO15 2AT
Company NameMerchants Design Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 5
Llewelly'S Quay
The Docks
Port Talbot
SA13 1RG
Wales
Company NameA.J. Redford Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Dene Street Gardens
Dorking
Surrey
RH4 2DN
Company NameSafetrace Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Vaghela Unadkat & Co
12 The Wharf, Bridge Street
Birmingham
West Midland
B1 2JS
Company NameTransware Computer Systems Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queens House
Queens Road
Coventry
CV1 3DR
Company NameBow And Buttons Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1995 (same day as company formation)
Appointment Duration1 month (Resigned 20 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
99 Walter Road
Swansea
SA1 5QE
Wales
Company NameQuickedit Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1995 (same day as company formation)
Appointment Duration1 month (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Bradenham Place
Penarth
South Glamorgan
CF64 2AG
Wales
Company NameBooth & Messenger Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42b Bell Street
Henley On Thames
RG9 2BG
Company NameGoodstage Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Messrs Harold Benjamin & Collins
Hill House
67/71 Lowlands Road
Harrow Middlesex
HA1 3EQ
Company NameCreatetotal Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Robert Street
Harrogate
North Yorkshire
HG1 1HP
Company NameCybercomm Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Park Crescent
Abingdon
Oxon
OX14 1DF
Company NameEurotrade Consultants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Coldbath Square
London
EC1R 5HL
Company NameA.B.B.A.S. Locks & Security Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Island Road
Barry
South Glamorgan
Company NameAstec Digital Print Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 7a Jubilee Estate
Tyndall Street
East Moors
Cardiff
Company NameDalemain Associates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Netherton Barton
Farway
Colyton
Devon
EX24 6EB
Company NameInterline Furniture Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (same day as company formation)
Appointment Duration6 days (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Greenacre Farm
Smallgains Lane
Stock
Essex
CM4 9PR
Company NamePETE Farrugia Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secretrial Ltd
14/18 City Road Cardiff
South Glamorgan
CF24 3DL
Wales
Company NameAnniss Commercial Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3/209 Heath Road
Hounslow
London
TW3 2NU
Company NameNewel Renovations Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 14 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Church Meadow
Boverton
Nr Llantwit Major
CF6 9AT
Wales
Company NameCreative Design Shopfitting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
A J Thomas & Co
156 St Helens Road
Swansea
Company NameTargetfuture Residents Management Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Florence House
1-2 Ruperra St
Newport
Gwent
Company NameMinsky Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1995 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 05 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42 First Floor Rear
Charles Street
Cardiff
CF10 2GE
Wales
Company NameS.M.S. Garages Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 & 6 Waterside Court Albany Street
Newport
South Wales
NP20 5NT
Wales
Company NameSalegood Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pen Morfa
Romilly Park Road
Barry
South Glamorgan
CF62 6RR
Wales
Company NameGoodset Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Kings Bench Walk
Inner Temple
London
EC4Y 7DJ
Company NameCompuquote Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Bungalow Club Row
Gwaelod-Y-Garth
Cardiff
South Glamorgan
Company NameD.E. Owen & Son Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1995 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Penlan Farm
Aberporth
Cardigan
Dyfed
SA43 2DT
Wales
Company NameProgramextra Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 23 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Curzon Court
58 Commercial Road
Poole
Dorset
BH14 0JT
Company NameTracetrade Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1995 (same day as company formation)
Appointment Duration1 month (Resigned 15 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 7 12 Portland Place West
Leamington Spa
Warwickshire
CV32 5EU
Company NameGrant Assessment Monitoring & Evaluation Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3rd Floor
Portland 25 High Street
Crawley
West Sussex
RH10 1BG
Company NameDeville Associates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Telford Way
Luton
Bedfordshire
LU1 1HT
Company NameRagnarok Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Grange Back Lane
Little Waltham
Chelmsford
Essex
CM3 3LX
Company NameAcceptoffer Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 11 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Gelliwastad Road
Pontypridd
Rhondda Cynon Taf
CF37 2BL
Wales
Company NameC & D Electrical Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 28 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Penllwyn
Boverton
Llantwit Major
South Glamorgan
Company NameGhost Repro Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Chase House
Deweys Lane
Ringwood
Hampshire
BH24 1AJ
Company NameI.F.C. Designs Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Peterkin
East Hanningfield Road
Howe Green Chelmsford
Essex
CM2 7TQ
Company NameThe Natural Slate Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameEuropean Training Network Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 17, Venture Park
Willenhall Street
Newport
Gwent
NP9 0YA
Wales
Company NameSCC International (Rentals) Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Fieldings Road
Cheshunt
Hertfordshire
EN8 9TL
Company NameBodily Cars (South Wales) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor Riverside House
31 Cathedral Road
Cardiff
CF11 9HB
Wales
Company NamePremium Quality Software Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Signet Court Swanns Road
Cambridge
Cambs
CB5 8LA
Company NameP & Q International Marketing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Mangrove Drive
Hertford
Hertfordshire
SG13 8AW
Company NameModepress Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 Bockland Close
Cullompton
Devon
EX15 1JG
Company NameWardour Castle Residents Association Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 12 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Selwood House
High Street Tisbury
Salisbury
Wiltshire
SP3 6LD
Company NameMarketing Of Design Elegance Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Willaim Hatcher Partnership
5 Claremont Buildings
Shrewsbury
Shropshire
SY1 1RJ
Wales
Company NameBilly Bear Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hillside House
Boase Street Newlyn
Penzance
Cornwall
TR18 5JE
Company NameHawley Publishing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Parkville House (E & T)
Red Lion Parade
Bridge Street Pinner
Middlesex
HA5 3JD
Company NameFreebsd Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Meadowville
Old St Clears Road
Johnstown Carmarthen
Carmarthenshire
SA31 3HL
Wales
Company NameEnviromas Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Old Forge Court
Moor Street
Chepstow Gwent
NP6 5DB
Wales
Company NameAmana Decor Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y. Tank & Co
22 Cardiff Road
Luton
Bedfordshire
LU1 1PR
Company NameJelen Stud Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 20 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pantgwan Deer Farm
Llanarthey Carmarthen
Carmarthenshire
SA32 8NZ
Wales
Company NameHot Systems Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Transmission Suite
Rawmec Business Park
Plumpton Road Hoddesdon
Hertfordshire
EN11 0EE
Company NameProfile International Marketing Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pearl Assurance House 319 Ballards Lane
London
N12 8LY
Company NameJ.D. Spencer Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
55 Brunswick Road
Gloucester
GL1 1JS
Wales
Company NameColorfoto (Wales) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Image House
East Tyndall Street
Cardiff
South Glamorgan
CF24 5EF
Wales
Company NameLyncare Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Church Meadow
Boverton
Llantwit Major
South Glamorgan
CF6 9AT
Wales
Company NameTouravion Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
284 Clifton Drive South
Lytham St. Annes
Lancashire
FY8 1LH
Company NameOxford Independent Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
52 New Inn Hall Street
Oxford
OX1 2QA
Company NameNineroll Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 10 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dragon House
Main Road
Brackla Industrial Estate
Bridgend Mid Glamorgan
Company NameCardcount Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Bn Jackson Norton
4th Floor Dominions House North
Dominions Arcade Queen Street
Cardiff
CF1 4AR
Wales
Company NamePatent Print Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 01 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
435 Lichfield Road
Birmingham
B6 7SS
Company NameGeneralchoice Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration1 month (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Silver Birch
Beach Road
Sully Cardiff
South Glamorgan
Company NameStangate Investments (Aylesbury) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Llandaff Road
Cabton
Cardiff
CF11 9NJ
Wales
Company NameRapidstyle Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration2 months (Resigned 23 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Windsor Place
Cardiff
South Glamorgan
CF10 3BY
Wales
Company NameChelt-Doc Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
60 Kings Walk
Gloucester
Gloucestershire
GL1 1LA
Wales
Company NameLooby's Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Singleton Court
Wonastow Road
Monmouth
NP25 5JA
Wales
Company NameChepstow Printing Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Richmond House
11 Richmond Road
Cardiff
County Of Cardiff
CF24 3AQ
Wales
Company NameRed Zebra Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 1995 (same day as company formation)
Appointment Duration1 month (Resigned 01 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lloran House
42a High Street
Marlborough
Wiltshire
SN8 1HQ
Company NameLintel Construction Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Cardiff Road
Luton
Bedfordshire
LU1 1PR
Company NameR.A.F.T. Consultancy Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Coach House Nether Skyborry
Knighton
Powys
LD7 1TW
Wales
Company NameAl-Kifah (Design And Export) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 High Arcal Drive
Dudley
West Midlands
DY3 1BN
Company NameRedimed Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 The Rummers
Chichester
West Sussex
PO19 5RT
Company NameBody Body Wear UK Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 17 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Izod And Co, Babmaes House
2 Babmaes Street
St James'S
London
SW1Y 6HD
Company NameTurnchase Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1995 (same day as company formation)
Appointment Duration1 month (Resigned 29 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Charles Smith
Intech House Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Company NameLilyzed Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Cuthbert Road
Croydon
Surrey
CR0 3RB
Company NameLordrealm Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Church Steps House
Queensway
Halesowen
West Midlands
B63 4AB
Company NameFredriksnaes UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1995 (same day as company formation)
Appointment Duration1 month (Resigned 01 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cambio, 15a, The Mead
Ashtead
Surrey
KT21 2LZ
Company Name5 Star Bookmakers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Harbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Company NameDavies & Jenkins Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Alexandra Terrace
Brynmawr
Ebbw Vale
Gwent
NE23 4EB
Company NameDu-Feu Asset Management Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1996 (same day as company formation)
Appointment Duration3 months (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dennis Freedman Clayton & Co
Chartered Accountants
Grove House 3 Park Grove
Cardiff
CF10 3BL
Wales
Company NameDiscount World Stores Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 & 5 Pentrebane Street
Caerphilly
Mid Glamorgan
CF83 1FR
Wales
Company NameD.J. Batchelor (Safety Services) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Gable Park
Rufforth
York
YO23 3RN
Company NameMidland International Orthopaedic Service Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment Duration1 month (Resigned 15 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Birmingham Nuffield Hospital
22 Somerset Road
Edgbaston
Birmingham
B15 2QQ
Company NameBiosys Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
113 Smug Oak Business Centre
Lye Lane, Bricket Wood
St Albans
Hertfordshire
AL2 3UG
Company NameGlynbuild Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10th Floor Temple Point 1 Temple Row
Birmingham
B2 5LG
Company NameB.G. Carrs Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Pavilion
Eastgate
Cowbridge
CF71 7AB
Wales
Company NamePeninsula Petroleum Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Great Peter Street
London
SW1P 3LW
Company NameJ.S.M. Developments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor
64/65 The Kingsway
Swansea
West Glam
SA1 5HW
Wales
Company NameLaugh Fm Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10th Floor
Sea Containers House
20 Upper Ground
London
SE1 9QT
Company NameKIDS Inc. Corporation Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10th Floor
Sea Containers House
20 Upper Ground
London
SE1 9QT
Company NameLewes Sports Injuries And Physiotherapy Clinic Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
Company NamePurple Ether Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 14 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Senate House
62/70 Bath Road
Slough
Berkshire
SL1 3SR
Company NameMunich Motorsport Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment Duration1 month (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1-7 Park Road
Caterham
Surrey
CR3 5TB
Company NameImpress Graphics Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
115 Kingston Road
Leatherhead
Surrey
KT22 7SU
Company NameBrandstoke Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 26 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
39 St James Street
London
SW1A 1JD
Company NameR.H. Draughting Design Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment Duration1 week (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Springhill Drive
Crofton
Wakefield
West Yorkshire
WF4 1EX
Company NameApollo Presentation Products Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment Duration1 month (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Oxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Company NameBentley Travel Management Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
77 Middle Mead
Hook
Hampshire
RG27 9TE
Company NameMECH Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1996 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 31 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
123 Broad Street
Barry
South Glamorgan
CF62 7AL
Wales
Company NameOrigin Wood Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 29 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Lady Street
Kidwelly
Carmarthenshire
SA17 4UD
Wales
Company NameKamsa Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31a Gaddesden House
Cranwood Street
London
EC1V 9NX
Company NameBounty Boats Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Riverside Estate
Brundall
Norwich
Norfolk
NR13 5PW
Company NameBusiness Profiles Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
196 Brooklands Road
Weybridge
Surrey
KT13 0RJ
Company NameCommonwealth Hospitality (UK) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19/21 Bull Plain
Hertford
Hertfordshire
SG14 1DX
Company NameSaleguide Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
60 Fosse Road
Newport
Gwent
NP9 0TB
Wales
Company NameNew Image Kitchens Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 The Graylands
Rhwbina
Cardiff
South Glamorgan
Company NameAPI Environmental Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Crickhowell Road
St. Mellons
Cardiff
South Glamorgan
CF2 0EF
Wales
Company NameQuick Fast Couriers Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Fairview Terrace
Quakers Yard
Mid Glamorgan
CF46 5AU
Wales
Company NameLakshmi 108 Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration6 days (Resigned 13 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
Company NameG3 Engineering & Management Services Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brunel Building
11 Mereside
Portland
Dorset
DT5 1PY
Company NameSkillresult Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
55 Whitburn Street
Bridgnorth
Shropshire
Wv16
Company NameEliteoffer Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 23 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
100 Court Road
Grangetown
Cardiff
South Glamorgan
CF1 7SE
Wales
Company NameNewspool Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Green
The Narth
Monmouth
Gwent
NP25 4RA
Wales
Company NameQuietscene Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Colston Avenue
Bristol
Avon
BS1 4TT
Company NameWh 216 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fairfield House Trout Road
Yiewsley
West Drayton
Middlesex
UB7 7RU
Company NameArtillery Estates Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Franks Charlesly & Co
Huton House
161-166 Fleet Street
London
EC4A 2DY
Company NameRoe-Rowland Consult Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 01 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
3 Church Road
Whitchurch, Cardiff
South Glamorgan
CF4 2DX
Wales
Company NameBoon Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration3 months (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Begbies Traynor
4th Floor Riverside House
31 Cathedral Road
Cardiff
CF11 9HB
Wales
Company NameExpress Events (Retail) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Argon House
Argon Mews
Fulham Broadway
London
SW6 1BJ
Company NameMeridian Millennium Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 David Mews
11b Greenwich South Street
London
SE10 8NW
Company NameTraditional Funeral Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
141 Great Charles Street
Birmingham
B3 3LG
Company NameD S Data Training Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration2 months (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ground Floor Taunton House Waterside Court
Medway City Estate
Rochester
Kent
ME2 4NZ
Company NameTANA Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Tamar Square
Woodford Green
Essex
IG8 0EA
Company NameCPM Training Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 01 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
Church Road
Whitchurch
Cardiff
CF4 2DX
Wales
Company NameRaecare Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Manor House
260 Ecclesall Road South
Sheffield South Yorkshire
S11 9AT
Company NameFastframes Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
Church Road
Whitchurch
Cardiff
CF4 2DX
Wales
Company NameM.T.T. & A. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxfordshire Ox6 Ojt
Company NameA.J. Marine (Slipway) Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1996 (same day as company formation)
Appointment Duration1 month (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
South Quay
Padstow
Cornwall
PL28 8BL
Company NameHi-Tek Building Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration1 week (Resigned 21 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15-20 St Pauls Square
Birmingham
B3 1QT
Company NameStuart Guest Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 29 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Shrewsbury House
Heythorp
Chipping Norton
Oxfordshire
OX7 5TW
Company NameVican (Construction) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration1 month (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bank House
Babk Chambers Cross Street
Abergavenny
Gwent
NP7 5EU
Wales
Company NameRetail Entertainment And Leisure Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration1 month (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Warwick Square
London
SW1V 2AF
Company NameGolden Years Collectable Cards Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Chigwell Road
South Woodford
London
E18 1NG
Company NameI.M.S. (Marine Surveyors) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
195 Banbury Road
Oxford
Oxfordshire
OX2 7AR
Company NameCavetto Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lehan
Pwllmelin Road
Cardiff
South Glamorgan
CF5 2NG
Wales
Company NameG.C.E. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
Company NameThermal Simulation Technologies Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
53 Llwyn Y Mor Court
Caswell
Swansea
West Glamorgan
SA3 4RD
Wales
Company NameBudgetmix Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hamilton House
123 Broad Street
Barry
South Glamorgan
CF62 7LA
Wales
Company NameInterloc International Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 5 & 6 Parkway Trading Estat
Cranford Lane
Hounslow
Middlesex
TW5 9QA
Company NameTechcon Marine Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
South Quay
Padstow
Cornwall
PL28 8BL
Company NameU.C.C.S. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42 Weston Road
Chiswick
London
W4 5NJ
Company NameCaple, Miller Graphics Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 3 Gabalfa Workshops
Western Avenue
Cardiff
South Glamorgan
CF14 3AY
Wales
Company NameIndependent Private Equity Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lansdowne House
3-7 Northcote Road
London
SW11 1NG
Company NameA.P. Promotions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 01 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Colman Whittaker And Roscow
25 Claremont Road
Morecambe
Lancashire
LA4 4HL
Company NameLaunchbury Associates Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxon
OX6 0JT
Company NameCasterbridge Real Estate Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Crown Court
Rushden
Northamptonshire
NN10 6BS
Company NameWindsor Software Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Middle Place
Rotherham
South Yorkshire
S65 2HH
Company NameDoncaster Skillshop Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 20 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Gibson Booth
12 Victoruia Road
Barnsley
S70 2BB
Company NameHazelwood Golf Centre Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (same day as company formation)
Appointment Duration1 month (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Downs Farm
Reigate Road
Ewell
Epsom Surrey
KT17 3BX
Company NameNatural Tradition Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (same day as company formation)
Appointment Duration3 months (Resigned 04 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Aspect House
135/137 City Road
London
EC1V 1JB
Company NameClassasset Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration6 days (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
73 Queen Street
Bristol
Avon
BS1 4JP
Company NameStockcost Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
123 Broad Street
Barry
South Glamorgan
CF62 7AL
Wales
Company NameMillside Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration1 month (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Blenheim House
Fitzalan Court Newport Road
Cardiff
CF24 0TS
Wales
Company NameCastle View Engineering 1996 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration1 month (Resigned 10 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Plot Number 26
Brackla Industrial Estate
Bridgend
Mid Glamorgan
CF31 2AQ
Wales
Company NameChick-Eata Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Warwick Square
London
SW1V 2AF
Company NameMercia Occupational Health Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment Duration1 month (Resigned 10 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Pth Group
17 The Crescent
Ednall Lane
Bromsgrove
B60 2DS
Company NameSetplay Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House Church Road
Whitchurch
Cardiff
South Glamorgan
CF4 2DX
Wales
Company NameSumoffer Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Sunset Drive
Luton
Bedfordshire
LU2 7TN
Company NamePrimeimpact Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment Duration1 week (Resigned 14 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Orchard Street
Nuneaton
Warwickshire
CV11 4BS
Company NameConstructace Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 26 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ffynnondafolog
Penybont
Carmarthen
Dyfed
SA33 6PX
Wales
Company NameK2 Technology Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kms House
Terra Nova Way
Penarth
South Glamorgan
CF64 1SA
Wales
Company NameKnifedge Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Company NameParkes & Mainwarings Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
100 Charles Henry Street
Birmingham
West Midlands
B12 0SJ
Company NameCDRN Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1996 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 24 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brookmans Park Teleport
Great North Road
Brookmans Park, Hatfield
Hertfordshire
AL9 6NE
Company NameIAN Beebe Projects Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1996 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 24 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Sandringham Drive
Brinscall
Chorley
Lancashire
PR6 8SU
Company NameT & T Plant (South Wales) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Dolau Road
Llanelli
Dyfed
SA15 2HL
Wales
Company NameSwift Joinery Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
76 New Cavendish Street
London
W1M 7LB
Company NameTotal Developments (Cardiff) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor Riverside House
31 Cathedral Road
Cardiff
South Glamorgan
CF1 9HB
Wales
Company NameMoreton And Padmore Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Chandlers House
Terra Nova Way
Penarth Marina
CF64 1SA
Wales
Company NameArena Partitions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close Rhiwbina
Cardiff
South Glamorgan
CF4 1UT
Wales
Company NameApplied Conversion Technologies Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Milton Court
Westcott Wing
Dorking
Surrey
RH4 3LZ
Company NameMagna Software Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Milton Court
Westcott Wing
Dorking
Surrey
RH4 3LZ
Company NameConfederation Of Golf Societies Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lovell House
271 High Street
Uxbridge
Middlesex
UB8 1LQ
Company NameMeridian Insurance Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Lodge Lane
Grays
Essex
RM17 5RY
Company NameClassic Dimension Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
293 Marlow Bottom
Marlow
Buckinghamshire
SL7 3QF
Company NameInfovision Marketing Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School House
Sutton Benger
Chippenham
Wiltshire
SN15 4RX
Company NameExpressrelay Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Bartleet Road
West Washford
Redditch
Worcestershire
B98 0DG
Company Name3D Design & Visualisation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dsp House 2 Kettlestring Lane
York
North Yorkshire
YO30 4XF
Company NameNeilson-Hughes Landscaping Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
New Cottage
Pentre
Chirk
Wrexham
LL14 5AW
Wales
Company NameStaffability Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 04 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Pound Field
Llanwit Major
South Glamorgan
CF61 1DL
Wales
Company NameNeutralink Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration1 year (Resigned 27 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Bridge Street
Newport
South Wales
NP9 4BG
Wales
Company NameChersoft Computer Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 24 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
54 Stratford Road
Shirley
Solihull
West Midlands
B90 3LS
Company NameTasktrack Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 18 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
116-118 Cowbridge Road East
Canton
Cardiff South Glamorgan
CF1 9DX
Wales
Company NameNeilson-Hughes Security Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Highfield Court
Tollgate
Chandlers Ford
Eastleigh
SO53 3TZ
Company NameR.M. Marketing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Salways Barns
Mosley Road
Hallow
Worcester
WR2 6NL
Company NameStatebase Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 10 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
234 Corporation Road
Newport
Gwent
NP9 0DZ
Wales
Company NameTravel Management Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration2 months (Resigned 29 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 53
London Fruit And Wool Exchange
Brushfield Street London
E1 6EX
Company NameControledge Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 18 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Pavilion
East Gate
Cowbridge
Vale Of Glamorgan
CF71 7AB
Wales
Company NameMultilog Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 03 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
456 Gower Road
Killay
Swansea
SA2 7AL
Wales
Company NameB R M Packaging Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 12 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor 170 Edmund Street
Birmingham
B3 2HB
Company NameMaytaco International Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Atkins & Partners
Brent House
214 Kenton Road
Harrow Middlesex
HA3 8BS
Company NameLintbrook Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 13 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Old Bailey
London
EC4M 7BH
Company NameWavercrest Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Dunster Gardens
Cippenham
Slough
Berkshire
SL1 5ST
Company NameColkon Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Paul Street
London
EC2A 4UQ
Company NameCl Insurance Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 26 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Bower Street
Maidstone
Kent
ME16 8SD
Company NameMunich Design Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1-7 Park Road
Caterham
Surrey
CR3 5TB
Company NameDrakedene Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Northgate House
Plough Road, Great Bentley
Colchester
Essex
CO7 8LZ
Company NameU.S.C. Europe U.K. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 15 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Mercer & Hole
International Press Centre
76 Shoe Lane London
EC4A 3JB
Company NameAbingdon Marina Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pyle House
137 Pyle Street
Newport
Isle Of Wight
PO30 1JW
Company NameTyn-Tyn Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3DG
Company NameYH Investigation & Security Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Parkview
Church Street
Armthorpe
Doncaster
DN3 3AG
Company NameBar Pacific Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1996 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 23 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mountview Court 1148 High Road
London
N20 0RA
Company NameCountrywide Welding & Fabrication Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Y Tank & Co
55 John Street
Luton
Beds.
LU1 2JE
Company NameRoden Hall Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Northgate House
Plough Road
Great Bentley
Colchester
CO7 8LZ
Company NameMotiontime Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Garretts
180 Strand
London
WC2R 2NN
Company NameCategoric Software Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 215 Signal House
Lyon Road
Harrow
Middlesex
HA1 2AQ
Company NameWraggs Farm Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1996 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 11 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Quorum
Barnwell Road
Cambridge
CB5 8RE
Company NameChancestone Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 14 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19/21 Bull Plain
Hertford
Hertfordshire
SG14 1DX
Company NameThe Etrusca Group Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
Company NameSaxonby Leather Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 8d Hybris Business Park
Crossway
Dorchester
Dorset
DT2 8BF
Company NameThe Quaradeghini Partnership Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameBobol Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Pavilion
Eastgate
Cowbridge
Vale Of Glamorgan
CF71 7AB
Wales
Company NameVenture Web Trading Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Bakehouse
High Street Urchfont
Devizes
Wiltshire
SN10 4QL
Company NameMarshall Roebuck Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 03 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Arlington Business Park
Theale
Reading
RG7 4SD
Company NameCeltic International Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 02 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 25-30
Harwich House
Colchester Avenue
Cardiff
CF3 7AP
Wales
Company NameVantastic Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
391-393 Washwood Heath Road
Ward End
Birmingham
B8 2XE
Company NameCardale Developments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration2 months (Resigned 03 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ascentia House
Lyndhurst Road
Ascot
Berkshire
SL5 9ED
Company NameDualeffort Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 06 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Sopwith Crescent
Wickford
Essex
SS11 8YU
Company NamePWK Environmental Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxfordshire
OX6 0JT
Company NameESP Realisations 1999 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 01 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pannell House
6 Queen Street
Leeds
LS1 2TW
Company NameASYS Computers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 05 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameESP Realisations 2000 Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 01 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Slack Lane
Derby
Derbyshire
DE22 3DS
Company NameTudor Phillips Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
67 Windermere Avenue
Cardiff
CF23 5PS
Wales
Company NameJfwyatt Consulting Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Picton Lane
Swansea
SA1 4AF
Wales
Company NameThe Country Emporium Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 31 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 6 Western Way Industrial Estate
Wednesbury
West Midlands
WS10 7BW
Company NameActseen (Leasing) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Adrian Close
Porthcawl
Mid Glamorgan
CF36 3LX
Wales
Company NameR.J. Tait Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rogers & Co Victoria Court
91 Huddersfield Road
Holmfirth, Huddersfield
West Yorkshire
HD7 1JA
Company NameM.S. Windows Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Hjs Chartered Accountants
12-14 Carlton Place
Southampton
Hampshire
SO15 2EA
Company NameLynncare Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
138 Gladstone Road
Barry
South Glamorgan
CF63 1QG
Wales
Company NameD. Brown & Sons Holdings Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 High Street
2nd Floor
Cowbridge
South Glamorgan
CF71 7AG
Wales
Company NameSupacup (South Wales) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Raleigh Walk
Brigantine Place
Cardiff
South Glamorgan
CF10 4LN
Wales
Company NameSymation Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
70a The High Street
Rhymney
Gwent
NP22 5NL
Wales
Company NameK J Hume Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Benning Close
Windsor
Berkshire
SL4 4YS
Company NameDreamflight Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
94 New Kings Road
London
SW4 4LU
Company NamePotty Plants (U.K.) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Oakhurst
39 Park View Road
Redhill
Surrey
RH1 5DW
Company NameDatapol Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Cranfield Recovery Limited
Youell House 1 Hill Top
Coventry
Warwickshire
CV1 5AB
Company NameAfrica Environment Assessment Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
59 Yarnells Hill
North Hinksey
Oxford
OX2 9BE
Company NameBridal Bliss Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Avco House 6 Albert Road
East Barnet
Barnet
Hertfordshire
EN4 9SH
Company NameFaudi U.K.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 12 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
38 Chandlers Reach
Llanwit Fadre
Mid Glamorgan
CF38 2NJ
Wales
Company NameTrendscene Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration1 week (Resigned 29 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Avco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
Company NameTravelstage Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 11 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Thomas More House
Barbican
London
EC2Y 8BT
Company NameCMR, Country Music Radio For Europe Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 06 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Dyers Building
London
EC1N 2JT
Company NameMecca Cosmetica Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 10 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Howitt Road
London
NW3 4LJ
Company NameFashionsell Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration4 months (Resigned 24 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2a Alton House Office Park
Gatehouse Way
Aylesbury
Buckinghamshire
HP19 8YF
Company NameMedia Village Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Swallow Place
London
W1B 2AG
Company NameMiddle East Management Consulting Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Senate House
62-70 Bath Road
Slough
Berkshire
SL1 3SR
Company NameRoadshow Music Festivals Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 17 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42 New Road
Ammanford
Carmarthenshire
SA18 3ES
Wales
Company NameHalcyon Promo Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 City Road
London
EC1Y 2AB
Company NameSelf Assessment Centre Cardiff Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 26 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
110 Whitchurch Road
Cardiff
CF14 3LY
Wales
Company NameAwnix Development Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
110 Rockwood Park
Saint Hill Road
East Grinstead
West Sussex
RH19 4JX
Company NameG K Leisurewear Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15a Hive Industrial Estate
Factory Road
Hockley
Birmingham
B18 5JJ
Company NameForesight Software International Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Gables House
Kenilworth Road
Leamington Spa
Warwickshire
CU32 6JX
Company NameGolf And Power Performance Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Grove House
3 Park Grove
Cardiff
CF1 3BL
Wales
Company NameThe I.T. Partnership Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
57 Wavendene Avenue
Egham
Surrey
TW20 8JX
Company NameQuotronic Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 27 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Shelle House
Court Barton Crewkerne
Taunton
Somerset
Company NameTradeasy Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 03 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
37 Rthe Barrows
Morrlands
Weston-Super-Mare
North Somerset
BS24 8PA
Company NameEnigma Taggants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Granary
Watery Lane
Monmouth
Gwent
NP25 5AT
Wales
Company NameBIO Natura Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Wilson Pitts
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Company NameScorevalue Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1996 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 19 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
78 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameCarpediem Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Queen Square
Bristol
BS1 4NT
Company NameDevelopskill Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 05 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Oriel Court
Ashfield Road
Sale
Manchester
M33 7DF
Company NameSpecialaim Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 14 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33 Heol Miles
Talbot Green
Pontyclun
Rhondda Cynon Taff
CF72 8HU
Wales
Company NameTeleguard Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
101 Eden Grove Road
Byfleet
West Byfleet
Surrey
KT14 7PX
Company NameDesign Core (London) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 05 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queen Anne House
66 Cricklode Street
Cirencester
Gloucestershire
GL7 5PY
Wales
Company NameMis Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Church Steps House
Queensway
Halesowen
West Midlands
B63 4AB
Company NameMarketing Engineers Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Providence Cottage
Bracken Lane
Storrington
West Sussex
RH20 3HS
Company NameCandlelyte Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Crows Nest Upton Park
Upton
Huntingdon
Cambridgeshire
PE17 5YD
Company NameStealth Racing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1996 (same day as company formation)
Appointment Duration5 days (Resigned 15 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Portland Road
Birmingham
B16 9HN
Company NameU.S.C. Holding U.K. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1996 (same day as company formation)
Appointment Duration2 months (Resigned 15 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Mercer & Hole
International Press Centre
76 Shoe Lane London
EC4A 3JB
Company NameHarlech Precision Turned Parts Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ynys Cedwyn Industrial Estate
Unit 5
Swansea
West Glamorgansa9 7dt
Company NameDanog Estates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Library
Vale Road
Stourport On Severn
Worcestershire
DY13 8YJ
Company NameRedmoc Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
49 Sway Road
Morriston
Swansea
SA6 6JA
Wales
Company NamePRH Industrial Roofing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Gatehouse
Melrose Hall Cypress Drive
St Mellons
Cardiff
CF3 0EG
Wales
Company NameStag Security (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
76 Illmington Road Weoley Castle
Birmingham
Company NameKay's Bakery (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
36a Richborne Terrace
The Oval
London
SW8 1AX
Company NameJON Wallett Professional Golf Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Beaufort East
Bath
BA1 6QD
Company NameJ.Hill Consultants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
J W Hinks Chartered Accountants
19 Highfield Road
Edgbaston
Birmingham
B15 3BH
Company NameAmcol Packaging Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Amcol Minerals Europe Ltd
Weaver Valley Road
Wharton Winsford
Cheshire
CW7 3BU
Company NameEmpire Games Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Morris House South Road
Bridgend Industrial Estate
Bridgend
CF31 3EB
Wales
Company Name9 Sidmouth Street And 54 South Street Management Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 3
9 Sidmouth Street
Reading
Berkshire
RG1 4QX
Company NameTriple 'S' Supreme Security Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Portland Business Centre
Manor House Lane Datchet
Slough
SL3 9EG
Company NameA. Rees Steeplejacks Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Allensbank Road
Cardiff
South Glamorgan
CF14 3PN
Wales
Company NameCity Risk Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stag House
Old London Road
Hertford
Hertfordshire
SG13 7LA
Company NameCity Financial Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19/21 Bull Plain
Hertford
Hertfordshire
SG14 1DX
Company NameRiverplas Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Paxton Yard Kings Road
The Docks
Swansea
SA1 8RQ
Wales
Company NamePress Alliance Network Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 250 Camberwell
Commercial Centre 93/103
Lomund Grove Camberwell
London
SE5 7HN
Company NameGilli Davies Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Perch Buildings 9 Mount Stuart
Square
Cardiff
CF10 5EE
Wales
Company NameSecure-Lan Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Little Orchard
Tump Lane Much Birch
Herefordshire
HR2 8HP
Wales
Company NameStandard Property Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
115 Caerphilly Road
Cardiff
South Glamorgan
CF14 4QA
Wales
Company NameRiverside Windows (Wales) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Paxton Yard, Kings Road
Prince Of Wales Dock
Swansea
SA1 8RQ
Wales
Company NameA.C.D. Vacuum Formers Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Maltby Accident & Repair Centre
Unit 1 Hamilton Road Maltby
Rotherham
South Yorkshire S667ne
Company NameTrade Cost Upvc Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 4 Isaacs Place
Port Talbot
SA12 6MP
Wales
Company NameEuromedic Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor Portland Buildings
127-129 Portland Street
Manchester
M1 4PZ
Company NameR.P. Direct Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
43 Rectory Road
189 High Road
South Woodford
London
E18 2PE
Company NameGailey White Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 28 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Level Five
27 Croftwood Road
Stourbridge
DY9 7EX
Company NameRoson Estates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Romilly Park
Barry
Vale Of Glamorgan
CF62 6RQ
Wales
Company NameMcHale & Harris Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Sulgrave Close
Dudley
West Midlands
DY1 3DE
Company NameMarshallsay Mumford Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Croft Buntsford Gate Business Park
Stoke Heath
Bromsgrove
Worcestershire
B60 4JE
Company NameCyberpath Corporation UK Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
40 Bowling Green Lane
London
EC1R 0NE
Company NameHomelease (Northern) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Horsefair
Boroughbridge
North Yorkshire
YO5 9AA
Company NameI.S. Technology Service Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mill Brow
Brookfield Park Road
Cowbridge
South Glamorgan
CF71 7HJ
Wales
Company NameAstec Print Technology Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1996
Appointment Duration1 month (Resigned 08 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7a Jubilee Trading Estate
East Tyndall Street
East Moors
Cardiff
CF1 5EF
Wales
Company NameThe Farmer's Daughter Restaurant Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 7 Glan Y Llyn Industrial Estate
Taffs Well
Cardiff
CF15 7JD
Wales
Company NameCrossbow Publications Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The White House
Church Road
Crowborough
East Sussex
TN6 1EF
Company NameK Brito Supplies Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15c Clive Road
Canton
Cardiff
CF5 1HF
Wales
Company NameMiddlepark
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lakeside Solihull Parkway
Birmingham Business Park
Birmingham
B37 7XZ
Company NameB W Zooka 2 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33 Barry Road
Brimington
Chesterfield
Derbyshire
S43 1PX
Company NameThe Soames Clock Company (Europe) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
66 Cross Street
Sale
Manchester
M33 7AN
Company NameFirmrange Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 25 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
54 Llyswen Road
Cyncoed
Cardiff
CF2 6PP
Wales
Company NameScoremore Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 02 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxfordshire
OX6 0JT
Company NameDrillstep Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
65 Ripley Grove
Wilthorpe
Barnsley
South Yorkshire
S75 2RX
Company NameLexis Annuities Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 25 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
52 Lime Street
London
EC3M 7BS
Company NameOpen House International Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
PO Box 447
Halifax
HX4 0YS
Company NamePhilmo Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
199/201 Fidlas Road Llanishen
Cardiff
South Glamorgan
Company NameMVS Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
202 Lambeth Road
London
SE1 7JW
Company NameT.B. Drew Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Sunnydale Crescent
Otley
West Yorkshire
LS21 3LU
Company NameSight Centres (Wells) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1996 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 10 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor, Mitchell House
Southampton Road
Eastleigh
Hants
SO50 9FJ
Company NameMultimicro Distribution Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
83 Milwards
Harlow
Essex
CM19 4SQ
Company NameOffice Team Business Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sea Containers House
20 Upper Ground
Blackfriars Bridge
London
SE1 9QT
Company NameLa Buona Italia Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 06 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cordes House
Factory Road
Newport
Gwent
NP20 5FA
Wales
Company NameEURO Print Hellas Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mountview Court
1148 High Road
Whetstone
London
N20 0RA
Company NameJ.L. Minimix Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
40 Barrians Way
Barry
South Glamorgan
CF63 8JG
Wales
Company NameViewfinder Press Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
205 Woodseats Road
Sheffield
South Yorkshire
S8 0PL
Company NameD.D.D. Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stoneygate House
2-4 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
Company NamePiero's Catering (Cardiff) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
185a Cowbridge Road East
Canton
Cardiff
South Glamorgan
CF11 9AJ
Wales
Company NameDatum Precision Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House Church Road
Whitchurch
Cardiff
CF4 2DX
Wales
Company NameLlantwit Major Video Club Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Boverton Road
Llantwit Major
South Glamorgan
CF61 1XZ
Wales
Company NameMssquare Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10-14 Museum Place
Cardiff
CF10 3NZ
Wales
Company NameBurrhouse Developments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Guardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Company NameCaspian Food & Drink Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Rhondda Street
Mount Pleasant
Swansea
SA1 6ER
Wales
Company NameHamilton Compactors Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hill Barton Business Park
Sydmouth Road Clyst St Mary
Exeter
Devon
Company NameJ.C. Merrett (Builders & Decorators) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (same day as company formation)
Appointment Duration1 month (Resigned 05 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Byrne Associates
The Coach House Folleigh Lane
Long Ashton
Bristol
BS41 9JB
Company NameNeagron-Raymoore Cranes Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (same day as company formation)
Appointment Duration1 month (Resigned 05 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Neagron House
Stanford Road
Orsett
Essex
Company NameKings Ferry Wharf Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 27 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Saint Andrews Crescent
Cardiff
CF10 3DB
Wales
Company NamePressbutton Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 30 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hbj Gateley Wareing Llp
One Eleven 111 Edmund Street
Birmingham
B3 2HJ
Company NameTopgauge Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 04 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Oriel Court
Ashfield Road
Sale
Cheshire
M33 7DF
Company NameDoublesale Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 04 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Ty Canol
Nottage
Porthcawl
Mid Glamorgan
CF36 3SY
Wales
Company NameSafefile Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
64 Heol Castell Coety, Litchard
Bridgend
Mid Glamorgan
CF31 1PU
Wales
Company NameListasset
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 29 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Monk Street
Abergavenny
Monmouthshire
NP7 5NW
Wales
Company NameRidgevalue Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (same day as company formation)
Appointment Duration1 month (Resigned 06 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63/65 City Road
Cardiff
CF2 3BL
Wales
Company NameMotorsport Enterprises Wales Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
50 Trallwn Road
Llansamlet
Swansea
SA7 9XA
Wales
Company NameStage One Clothing (Wolverhampton) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
257 Hagley Road
Birmingham
West Midlands
B16 9NA
Company NameHeritage Security Leisure & Entertainment Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1996 (same day as company formation)
Appointment Duration6 days (Resigned 15 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
804b Newport Road
Rumney
Cardiff
CF3 8DH
Wales
Company NameHeritage Security Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1996 (same day as company formation)
Appointment Duration6 days (Resigned 15 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12b Churchill Way
Cardiff
CF1 4DX
Wales
Company NameThe Millennium Agency (Wales) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cardiff International Arena
The World Trade Centre
Cardiff
CF1 2EQ
Wales
Company NameDragon Associates (Wales) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cardiff International Arena
The World Trade Centre
Cardiff
CF1 2EQ
Wales
Company NameThe Mediation Centre Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 St James Gardens
Ffynone
Swansea
SA1 6DY
Wales
Company NameCarnival Textiles Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Atkins & Partners
Brent House 214 Kenton Road
Harrow
Middlesex
HA3 8BS
Company NameMotionmode Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1996 (same day as company formation)
Appointment Duration1 month (Resigned 18 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
49a The Broadway
Stoneleigh
Epsom
Surrey
KT17 2JE
Company NameAdvanced Technology For Boats Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Mariners House Copse Lane
Hamble
Southampton
SO31 4QH
Company NameIntegrated Security Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fletcher House High Street
Little Lever
Bolton
BL3 1LX
Company NameR.O.E. & Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1996 (same day as company formation)
Appointment Duration4 months (Resigned 16 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Vincent Roe & Co Solicitors
Bank Chambers Bank House
Cross Street Abergavenny
NP7 5EU
Wales
Company NameThe Victoria Wine Information Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
White Lodge
50 Ledbury Road
Hereford
Herefordshire
HR1 2SY
Wales
Company NameAndrew Wilson Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Saint Andrews Crescent
Cardiff
CF10 3DB
Wales
Company NameNetway 2000 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
75 Queens Road
Watford
Hertfordshire
WD17 2QN
Company NameAERO Eidetics (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
A J Gibson
Fishacre Bridge Cottage
Littlehempston
Totnes
TQ9 6NF
Company NameSIAN Orrells Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Adey Fitzgerald & Walker
The Pavilion Eastgate
Cowbridge
Vale Of Glamorgan
CF71 7AB
Wales
Company NameProgressive Furniture Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 6
Ynysboeth Industrial Estate
Abercynon, Mountain Ash
Mid Glamorgan
CF45 4SF
Wales
Company NameChelscan Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
61 Great Norwood Street
Cheltenham
Gloucestershire
GL50 2BQ
Wales
Company NameNetcall Computer Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Salisbury Road
Dronfield
Sheffield
S18 6UG
Company NameBrandon Gate Homes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castlegate House
36 Castle Street
Hertford
Hertfordshire
SG14 1HH
Company NameWinchester Bookkeeping Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Oriel Court
Ashfield Road
Sale
Cheshire
M33 7DF
Company NameIdun Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 East Cut Through
New Covent Garden
London
SW8 5JB
Company NameRetters Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Claremont Road
Morecambe
Lancashire
LA4 4HL
Company NameCristals Hotel And Country Club Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cristals Hotel & Country Club
Rhymney Bridge Rhymney
Gwent
Company NameTom Mogg Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Griffin Court
201 Chapel Street
Salford Manchester
Lancashire
M3 5EQ
Company NameThe Regents Palace Restaurant Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Regent Street
Weston Super Mare
Avon
BS23 1SQ
Company NameCatrin Consultancy Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House Church Road
Whitchurch
Cardiff
CF4 2DX
Wales
Company NameWordins Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hamilton House 123 Broad Street
Barry
South Glamorgan
CF62 7AL
Wales
Company NameSnelling House Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1996 (same day as company formation)
Appointment Duration1 week (Resigned 11 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Purnells, Suite 4, Portfolio House
3 Princes Street
Dorchester
Dorset
DT1 1TP
Company NameBouldtouch Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 15 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 5 Whitehills Drive
Whitehills Business Park
Blackpool
Lancashire
FY4 5LW
Company NameA.K. Richmond Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Viscount Centre Ii Admiral House
Milburn Hill Road
Coventry
CV4 7HS
Company NameGrownet Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 16 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Eagle House
163 City Road
London
EC1V 1NR
Company NameTascon Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 23 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxfordshire
OX6 0JT
Company NameAst Hartindo Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 16 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Alexandra Way
Ashcurch Business Centre
Tewkesbury
Gloucestershire
GL20 8NB
Wales
Company NameJocar Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 17 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Poachers Pocket
Llangattock Lingoed
Abergavenny
Gwent
NP7 8RR
Wales
Company NameMillennium Ice Cream Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1996 (same day as company formation)
Appointment Duration11 months (Resigned 06 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Dairy Ice Creamery
Wentloog Road
Rumney Cardiff
South Glamorgan
CF3 2ED
Wales
Company NameHalcyon Contract Facilities Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Brewery Road
London
N7 9QJ
Company NameInitial Computer Consultants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
39 Bilston Road
Willenhall
West Midlands
WV13 2JT
Company NameAlphacad Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Protheroe Street
Caerau
Maesteg
Mid Glamorgan
CF34 0YF
Wales
Company NameSnoworld Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24a/26a High Street
Andover
Hampshire
SP10 1NL
Company NameThe Competitive Business Consultancy Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Westlands 179 Bridgnorth Road
Stourton
Stourbridge
West Midlands
DY7 6RY
Company NameSwan Advertising Audio Division Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Paper Mews
330 High Street
Dorking
Surrey
RH4 2TU
Company NameMDW Software Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
307 Redcatch Road
Lower Knowle
Bristol
BS3 5EJ
Company NameERIC Ward Automation Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
47 The Village
Old Earswick
York
YO32 9SL
Company NameSyndicated Underwriters (U.K.) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8-9 Lovat Lane
London
EC3R 8DT
Company NameCatering Recruitment Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
144 Greenwich High Road
Greenwich
London
SE10 8NN
Company NameN.C.S.U. Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pacioli House 9 Brookfield
Duncan Close, Moulton Park
Northampton
Northamptonshire
NN3 6WL
Company NameAntonis Bakery Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1996 (same day as company formation)
Appointment Duration1 week (Resigned 20 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
Company NameBeefeater Products Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Towergate Centre Garth Roade
Rudry
Caerphilly
Mid Glamorgan
CF8 3EN
Wales
Company NameSepal Property Investments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Walsworth Road
Hitchin
Hertfordshire
SG4 9SP
Company NameTaps S.S. Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
187-189 Caerleon Road
Newport
Gwent
NP9 7HJ
Wales
Company NameMetalart (Cardiff) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rover Way Industrial Estate
Unit 4
Cardiff
CF2 2RZ
Wales
Company NameDevelopment Consulting International Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 St Georges Avenue
Wildmill
Bridgend
CF31 1RS
Wales
Company NameLittle Bo Peep (Nanny Agency) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Beechwood Hall
Kingsmead Road Loudwater
High Wycombe
Buckinghamshire
HP11 1XD
Company NameMoulton Aircraft Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42 Kingfisher Road
North Cornelly
Bridgend
Mid Glamorgan
CF33 4NZ
Wales
Company NameTallkeep Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 11 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3rd Floor
24 Chiswell Street
London
EC1Y 4YX
Company NameInter Depol Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mountview Court
1148 High Road
Whetstone
London
N20 0RA
Company NameTowerstorm Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 07 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
38b High Street
Keynsham
Bristol
BS18 1DX
Company NameD P London Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mountview Court
1148 High Road Whetstone
London
N20 0RA
Company NameBerksway Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Denton Road
Wokingham
Berkshire
RG40 2DX
Company NameDemes London Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mountview Court
1148 High Road
Whetstone
London
N20 0RA
Company NameInnerward Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 07 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
38b High Street
Keynsham
Bristol
BS18 1DX
Company NameBrightland (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3rd Floor Brent House
214 Kenton Road
Harrow
Middlesex
HA3 8BS
Company NameGiraldus Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
41 School House Lane
Teddington
Middlesex
TW11 9DP
Company NameWest Vent Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment Duration5 days (Resigned 01 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Elgar House
Holmer Road
Hereford
HR4 9SF
Wales
Company NameMicrobell Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bede House, George Street
Huntingdon
Cambs
PE29 3BT
Company NameGreen Care (Ammanford) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Riverside Garage
Penybanc Road
Ammonford
Carmarthenshire
SA28 3RB
Wales
Company NameAltior Systems Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
136 Newport Road
Cardiff
Wales
CF24 1DJ
Company NameMarketing Village Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11th Floor 76 Shoe Lane
London
EC4A 3JB
Company NameM.R. Orchard Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
John Bell Solicitors
26 Windsor Place
Cardiff
CF1 3BZ
Wales
Company NameGraphic Designers Workshop Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Storrar Road
Tremorfa
Cardiff
CF2 2RJ
Wales
Company NameAdvanced Fluid Stripping Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 18 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lopen Business Park
Mill Lane
Lopen
TA13 5JS
Company NameCompanion Credit Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 18 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Highfield Court Tollgate
Chandlers Ford
Eastleigh
Hampshire
SO53 3TZ
Company NameRecordsale Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27/35 Duke Street
Liverpool Merseyside
L1 5AP
Company NameQuinton Estates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1996 (same day as company formation)
Appointment Duration1 month (Resigned 06 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Crompton & Co
42 Queens Road
Coventry
CV1 3DX
Company NameInternational Dry Stripping (North) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 23 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Marlin House
Units 2 & 3 Oakhill Trading Est
Devonshire Road Worsley
Manchester
M28 3PT
Company NameCharacin Developments (Chaucer) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 11 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fox House
26 Temple End
High Wycombe
Buckinghamshire
HP13 5DR
Company NameQwikseal Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Harris Lipman
Coptic House
4-5 Mount Stuart Square
Cardiff
CF10 5EE
Wales
Company NameSavecost Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
185a Cowbridge Road East
Canton
Cardiff
South Glamorgan
CF11 9AJ
Wales
Company NameDeepneed Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 14 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Howitt Road
London
NW3 4LT
Company NameAst Management Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Alexandra Way
Aschurch Business Centre
Tewkesbury
Gloucestershire
GL20 8NB
Wales
Company NameLuciano's Catering Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1996 (same day as company formation)
Appointment Duration1 month (Resigned 05 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pannell House
Charter Court, Newcomen Way
Colchester
Essex
CO4 4YA
Company NameMarketmix Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Amc House
12 Cumberland Avenue
London
NW10 7QL
Company NameFindform Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1996 (same day as company formation)
Appointment Duration1 week (Resigned 10 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Victoria Avenue
Halesowen
B62 9BL
Company NameSpellfame Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 15 Windsor Industrial
Estate, Hawkins Lane
Burton On Trent
Staffordshire
DE14 1QF
Company NameGlenabbey Homes Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 01 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 & 6 Waterside Court Albany Street
Newport
S Wales
NP20 5NT
Wales
Company NameSmartact Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Thackeray Road
Clevedon
Avon
BS21 7JQ
Company NameMediastate Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1996 (same day as company formation)
Appointment Duration6 days (Resigned 10 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Howitt Road
London
NW3 4LT
Company NameThe Connections Group Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Quayside Lodge
William Morris Way
London
SW6 2UZ
Company NameHeathfield (CCL) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 22 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Building 3
Heathfield Way Kings Heath
Northampton
NN5 5AU
Company NameCromwell Medical Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 23 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Cromwell Hospital
Cromwell Road
London
SW5 0TU
Company NameTopcon Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 St Georges Road
Kemp Town
Brighton
East Sussex
BN2 1EB
Company NameSaucy Enterprises Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1996 (same day as company formation)
Appointment Duration4 days (Resigned 11 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
97 Church Street
Brighton
East Sussex
BN1 1UJ
Company NameQ.M.G Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Chase House Deweys Lane
Ringwood
Hampshire
BH24 1AJ
Company NameVisualpoint Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 21 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 9
Ruxley Corner Industrial Estate
Edgington Way Sidcup
Kent
DA14 5SS
Company NameRon Daley (Barnsley) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
46 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
Company NameLabcomm International Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Atkins & Partners
Brent House 214 Kenton Road
Harrow
Middlesex
HA3 8DJ
Company NameT. O'Donoghue Construction Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Cyncoed Rise
Cyncoed
Cardiff
Cf2 6sf South Wales
Company NameMarquette Partners (UK) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Westferry Circus
Canary Wharf
London
E14 4HD
Company NameInk Pot Studios Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Hamilton Close
Mexborough
Sheffield
South Yorkshire
S64 0QW
Company NameDynamite 7 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 3 8 Cambridge Gardens
London
W10 5UB
Company NameKNS Profiling Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1996 (same day as company formation)
Appointment Duration2 days (Resigned 18 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Summerfield Lane
Machen
Newport
Gwent
NP1 8RP
Wales
Company NameExecutive Cuisine Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
49 Walters Road
Swansea
Company NameGlass Guard (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
194 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8AE
Company NameFoureyes Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Harley Street
London
W1G 9QR
Company NameCable Television (Management) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Chigwell Road
South Woodford
London
E18 1NG
Company NameGreat Hollands Autocare Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 The Square Great Hollands
Bracknell
Berkshire
RG12 8UX
Company NameAMES And Davies (Transport Services) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Plot 120 Unit 1
Village Farm Ind Est Pyle
Bridgen
CF33 6NU
Wales
Company NameT.M. Garnett Engineering Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Lay Garth Close
Rothwell
Leeds
LS26 0TR
Company NameNewco Imports (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor 33 Constitution Hill
Birmingham
B19 3LE
Company NameColwood Press Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sextons Cottage Partridge Green
Horsham
West Sussex
RH13 8JT
Company NameNorth Glade Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite B 11th Floor Premier House
112 Station Road
Edgware
Middlesex
HA8 7AQ
Company NameThe Bohemian Cafe Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
40 Park Street
London
W1Y 3PF
Company NameMaximum Appplication Management Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42 Brashfield Road
Bicester
Oxfordshire
OX6 7HE
Company NameNe Nami Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment Duration1 week (Resigned 01 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 The Wynd
Letchworth
Hertfordshire
SG6 3EN
Company NameInterina Holding Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
PO Box 60317
10 Orange Street
Haymarket
London
WC2H 7WR
Company NameEuropean Freight Management Projects Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 21 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Morgan Centre
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RA
Company NameCharles Baynes Quest Trustee Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 14 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Nobel Way
Witton
Birmingham
West Midlands
B6 7ES
Company NameBeltraco Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 St Marys Street
Carmarthen
SA31 1TN
Wales
Company NameEast And Beyond Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33 Maddox Street
London
W1R 9LD
Company NameTarn Cottage Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 12 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
44-46 Old Steine
Brighton
East Sussex
BN1 1NH
Company NameReeds Fabrication Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment Duration2 days (Resigned 30 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Windsor Place
Cardiff
South Glamorgan
CF10 3BY
Wales
Company NameP.T Software Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment Duration1 month (Resigned 29 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
767 High Road
Finchley
London
N12 8JY
Company NameVisbourne Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lakeside Solihull Parkway
Birmingham Business Park
Birmingham
B37 7XZ
Company NameSouthern Air (International) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment Duration3 days (Resigned 31 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Shoreham Airport
Shoreham By Sea
West Sussex
BN43 5FF
Company NameStandard Property Trust Company
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Saint Andrews Crescent
Cardiff
South Glamorgan
CF10 3DD
Wales
Company NameTime Bureau Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment Duration8 months (Resigned 01 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wickham House
Station Road
Braughing
Hertfordshire
SG11 2PB
Company NameKessels Kramer And Mother Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Adam Broke & Co
95 Aldwych
London
WC2B 4JF
Company NameThe Millennium Portfolio Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Greenfield Crescent
Edgbaston
Birmingham
B15 3AU
Company NameOvermann (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Company NameRapid Light Haulage Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 20 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Ludgate Hill
Birmingham
B3 1EH
Company NameValueproof Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 18 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
95 Church Road
Erdington
Birmingham
West Midlands
B24 9BE
Company NameMedianet Communications Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 St Andrews Crescent
Cardiff
CF1 3DD
Wales
Company NameCalmskill Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 21 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Marlborough House
Warwick Road
Solihull
West Midlands
B91 3DA
Company NameShowfirm Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 19 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 5 Martin Road
Tremorfa Ind Est
Rover Way
Cardiff
Company NameRapid Motor Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 20 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
141 Great Charles Street
Birmingham
B3 3LG
Company NameCook Engineering Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Mount
St James Field
Pontypool Torfaen
Company NameStarunit Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1996 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 27 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hlb Kidsons
Bank House
8 Cherry Street
Birmingham
B2 5AD
Company NameJ & H (Building & Civil Engineering) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank & Co
55 John Street
Luton
Beds
LU1 2JE
Company NamePennmax Construction Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1996 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 12 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank & Co
55 John Street
Luton
Beds
LU1 2JE
Company NameThe Wizard Cricket Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Laundry Cottage
West End
Aston
Oxfordshire
OX18 2DQ
Company NameFirmgate Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 17 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cordes House
Factory Road
Newport
South Wales
NP20 5FA
Wales
Company NameFactspan Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Lloyds Avenue
London
EC3N 3AE
Company NameA.J. Redford Consulting Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Gables Reigate Road
Dorking
Surrey
RH4 1SW
Company NameDoulah Mohammed Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 St Ilans Way
Caerphilly
CF83 1EW
Wales
Company NameCawley Corporation Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Linden House
Monk Street
Abergavenny
Monmouthshire
NP7 5NF
Wales
Company NameRoomsave Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 26 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Green
The Narth
Monmouth
Gwent
NP25 4RA
Wales
Company NameSystems Design Associates Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 27 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Elta House
Birmingham Road
Stratford Upon Avon
Warwickshire
CV37 0AQ
Company NamePublive.com Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 26 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Plough And Harrow
Monknash
Cowbridge
South Glamorgan
CF71 7QQ
Wales
Company NameBuildpress Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21/23 Nevill Street
Abergavenny
Monmouthshire
NP7 5AA
Wales
Company NameSecretunit Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Blenheim House
Fitzalan Court
Newport Road
Cardiff
CF2 1TS
Wales
Company NameInpetco Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration1 month (Resigned 04 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Spanish House White Lillies Isla
Windsor
Berkshire
SL4 5JH
Company NameForesight Axias Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 11 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Gables House Kenilworth Road
Leamington Spa
Warwickshire
CV32 6JX
Company NameBonita Blinds Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Temple Court
35 Bull Street
Birmingham
B4 6JT
Company NameCorsair Environmental Consultants Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 06 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Edwinstowe House High Street
Edwinstowe
Mansfield
Nottinghamshire
NG21 9PR
Company NameVistaire Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Black Horse Farm
Main Street Norwell
Newark
Nottinghamshire
NG23 6JN
Company NamePuretruce Care Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Grant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
Company NameFlats 1 To 7 Cornwall Court Management Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 4 Cornwall Court
Cornwall Street
Cardiff
CF11 6PP
Wales
Company NameLa Finanziera Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 St Marys Street
Carmarthen
Carmarthenshire
SA31 1TN
Wales
Company NameLiving Archive Ale Houses Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1996 (same day as company formation)
Appointment Duration1 year (Resigned 07 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Plough And Harrow
Monknash
Nr Cowbridge
Vale Of Glamorgan
CF71 7QQ
Wales
Company NamePerfect Partners (Heart Of England) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fir Cottage
Ombersley
Droitwich
Worcestershire
WR9 0DP
Company NameGravan Construction Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Menzies Llp 5th Floor Hodge House
114-116 St Mary Street
Cardiff
CF10 1DY
Wales
Company NameBaker Street Corporate Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Nobel Way
Witton
Birmingham
West Midlands
B6 7ES
Company NameAviat Training Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Murray Street
Llanelli
Camarthenshire
SA15 1AQ
Wales
Company NameChoice Distribution Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Needham & James Solicitors
25 Meer Street
Stratford Upon Avon
Warwickshire
CV37 6QB
Company NameBasic PC Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1996 (same day as company formation)
Appointment Duration7 months (Resigned 24 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
60 Radcliffe Road
Hitchin
Hertfordshire
SG5 1QG
Company NameStandard Trust Estates
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Saint Andrews Crescent
Cardiff
South Glamorgan
CF10 3DD
Wales
Company NameAllpets (Dorset) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Oxford House
33 West Street
Bridport
Dorset
DT6 3QW
Company NameHammersmith Information Technology Training Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NL
Company NameYokomono Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1996 (same day as company formation)
Appointment Duration1 month (Resigned 02 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Bisley Road
Stroud
Gloucestershire
GL5 1HE
Wales
Company NameFCX Pension Trustees Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kroll Advsory Ltd. The Shard
32 London Bridge Street
London
SE1 9SG
Company NameAnglo Irish Estate Agents Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
57 Elderfield Road
Hackney
London
E5 0LF
Company NameMagazzino Italiano Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 10 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Maclaren House
Skerne Road
Driffield
North Humberside
YO25 6PN
Company NameTavat Eyewear Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 20 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
68 Oakfield Road
Carterton
Oxfordshire
OX18 3QW
Company NameStaplesale Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 17 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Finch House
28/30 Wolverhampton Street
Dudley
West Midlands
DY1 1DB
Company NameSavestock Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 23 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LU
Company NameHighback Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Clay Shaw Thomas
Charter House
46/48 Coity Road
Bridgend
CF31 1LR
Wales
Company NameUnitstore Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 23 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LU
Company NameMaison De Fleurs Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Ludgate Hill
London
Ec4
Company NameMaxirise Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
53 Strand
Swansea
SA1 2AF
Wales
Company NameCrystalage Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O A J Thomas & Co
156 St Helens Road
Swansea
SA1 4DG
Wales
Company NameBelmont Printing Machinery Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 10 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dorset Works
34 Rita Road
Vauxhall London
SW8 1JU
Company NameDelmar Recovery Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 18 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Hammond Suddards Edge
Rutland House
148 Edmund Street
Birmingham
B3 2JR
Company NameTimeunit Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 20 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Stow Hill
Newport
South Wales
NP9 1TN
Wales
Company NameBaseneed Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 01 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Church Meadow
Boverton
Llantwit Major
Vale Of Glamorgan
CF61 2AT
Wales
Company NamePowergear Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 17 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Control Gear Forest Ind Est
Heol Groes Wen
Pontypridd
CF37 5YF
Wales
Company NameACAM Finance Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Norbury Road
Chingford
London
E4 8JX
Company NameLepla Investments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
105 Seven Sisters Road
London
N7 7QP
Company NameRaisdale Developments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 17 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Delta House
Gaen Street
Barry
Vale Of Glamorgan
CF62 6JZ
Wales
Company NamePier International Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6/8 James Street
London
W1M 5HN
Company NameAbsolutely Software Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
College House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Company NameCenturion Surfaces Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8-10 Portland Terrace
Southampton
Hampshire
SO14 7EG
Company NamePage-Gold (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1996 (same day as company formation)
Appointment Duration8 months (Resigned 13 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Ophelia Drive
Stratford-Upon-Avon
Warwickshire
CV37 0BL
Company NameJ.L. Davies Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Llysnewydd
Llysonnen Road
Carmarthen
Carmarthenshire
SA33 5DY
Wales
Company NameAnglic Venture Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Claremont Buildings
Claremont Bank
Shrewsbury Shropshire
SY1 1RJ
Wales
Company NameAlpine Construction Pontypridd Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1996)
Assigned Occupation Company Director
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 NameGolcar News Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1996 (same day as company formation)
Appointment Duration4 days (Resigned 23 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Kingston Avenue
Huddersfield
West Yorkshire
HD5 9HH
Company NameSquires Security Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank And Co
55 John Street
Luton
Bedfordshire
LU1 2JE
Company NameP & J Trading Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Parham Road
Ifield
Crawley
West Sussex
RH11 0ER
Company NameMasterdrive Commercial Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Delaware Drive
Tongwell
Milton Keynes
Buckinghamshire
MK15 8BA
Company NameProfessional Anthracite Distribution Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33-35 High Street
Shirehampton
Bristol
Avon
BS11 0DX
Company NameHedfan Gwent Aviation Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
78 Church Road
Caldicot
Newport
Gwent
NP6 4HT
Wales
Company NamePCD Concepts Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Sherrards
45 Grosvenor Road
St Albans
Hertfordshire
AL1 3AW
Company NameAmateur Golf League & Cup Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1996 (same day as company formation)
Appointment Duration2 months (Resigned 24 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 High Street
Dorking
Surrey
RH4 1BQ
Company NameUnipole Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
77 Lewisham High Street
London
SE13 5JX
Company NameTag Corporation Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 21 Imex Business Park
Browning Street
Lady7wood
Birmingham
Company NameAMS Mechanical Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 St Andrews Crescent
Cardiff
CF1 3DA
Wales
Company NameShopwise Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 1996 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 19 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kahn Thomas Shankland
33-35 Cathedral Road
Cardiff
CF11 9HB
Wales
Company NameG J S Windows Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 4 Seaview Buildings
Ocean Park Lewis Road
Cardiff
CF1 5EB
Wales
Company NameSambert Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
429 Queensbridge Road
London
E8 3AS
Company NameQuality Storage Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Lloyds Avenue
London
EC3N 3AE
Company NameStonehouse Research & Developments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stone House Cupids Hill
Grosmont
Abergavenny
Gwent
NP7 8ES
Wales
Company NameVale Glass Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hamilton House 123 Broad Street
Barry
Vale Of Glamorgan
CF62 7AL
Wales
Company NameAbsolute Talent Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12-14 Park Street
London
SE1 9AB
Company NameMatchcover Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 14 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Leaf Mill
Pottery Road
Bovey Tracey
Devon
TQ13 9JJ
Company NameAurora Events Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Compton House
Sherborne
Dorset
DT9 4QN
Company NamePanthea Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 31 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
767 High Road
North Finchley
London
N12 8LQ
Company NameDorchester Land Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
184e Chester Road
Streetly
Sutton Coldfield
West Midlands
B74 3NA
Company NameMarverl Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Eddington Road
Easthampstead
Bracknell
Berkshire
RG12 8GF
Company NameREID Automation Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 10 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank & Co
55 John Street
Luton
Bedfordshire
LU1 2JE
Company NameLRH Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 High View Road
South Normanton
Derbyshire
DE55 2DT
Company NamePocketplan Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor Tudor House
16 Cathedral Road
Cardiff
CF11 9LJ
Wales
Company NameGwent Sensors Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Monmouth House
Mamhilad Park
Pontypool
South Wales
NP4 0HZ
Wales
Company NameThe Multiple Store (Editions) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 24 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
68 Cobbold Road
London
W12 9LW
Company NameThai House 2000 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
Company NameCalmrest Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 16 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Berry Smith
Haywood House South
Dumfries Place
Cardiff South Glamorgan
CF10 3GA
Wales
Company NameUK Chasers Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration2 months (Resigned 21 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameNotedesign Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
57 Plumley Hall Road
Mosborough
Sheffield
S20 5EG
Company NameAssembly Auto Repair Centre Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration4 months (Resigned 19 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14a Augusta Road
Penarth
Cardiff
CF64 5RH
Wales
Company NameLabelstore Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
173 Great Ducie Street
Manchester
M3 1FF
Company NamePortafile Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Pavilion
East Gate
Cowbridge
Vale Of Glamorgan
CF31 7AB
Wales
Company NameCleartape Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration1 month (Resigned 18 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Pavillion Eastgate
Cowbridge
Vale Of Glamorgan
CF7 7AB
Wales
Company NameProgramming Team Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration1 week (Resigned 23 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
62 Whitchurch Road
Cardiff
South Glamorgan
CF4 3LX
Wales
Company NameDiamondback Consultants Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Old Stables Bullace Grange Farm
Millhouse Green
Penistone
South Yorkshire
S30 6NS
Company NameMakeplan Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Pavilion
East Gate
Cowbridge
Vale Of Glamorgan
CF71 7AB
Wales
Company NameDelmar Group Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration1 month (Resigned 18 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Hammond Suddards Edge
Rutland House
148 Edmund Street
Birmingham
B3 2JR
Company NameInnovative Management Solutions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 08 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Somerville House
20/22 Harborne Road
Edgbaston
Birmingham
B15 2AA
Company NameR B Construction (Yorkshire) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
36 Clare Road
Halifax
HX1 2HX
Company Name1st Choice Decoration Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 10 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
44 Manor Road
London Colney
St Albans
Hertfordshire
AL2 1PW
Company NameAmber Violet Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Claremont Buildings
Claremont Bank
Shrewsbury
Shropshire
SY1 1RJ
Wales
Company NameFlexible Sharepool Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Battlefield View
Birkenshaw
Bradford
BD11 2PT
Company NameGibbs & Gibbs Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 34 Baker Close
Llantarnham Park
Cwmbran
South Wales
NP44 3AX
Wales
Company NameHoneypot Designs Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Bird Lane
Kellington
Goole Doncaster
North Yorkshire
DN14 0NR
Company NameEvolution Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment Duration2 months (Resigned 26 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameBlue Box Marketing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
137a Shirehampton Road
Sea Mills
Bristol
BS9 2EA
Company NameDnyall Investments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EQ
Company NameLe Mirage Restaurant Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1997 (same day as company formation)
Appointment Duration3 days (Resigned 27 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
39 Uplands Crescent
Uplands
Swansea
Company NamePumping Iron Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 24 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Barn Doors
Hopton Hall Farm
Hopton Hall Lane Mirfield
West Yorkshire
WF14 8EL
Company NamePreferred Homes Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Jupp Castle Great Bramshot Farm
Barns Bramshot Lane
Fleet
Hampshire
GU51 2SF
Company NameASHI Import Export Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Mundy Place
Cathays
Cardiff
S Glamorgan
CF2 4BZ
Wales
Company NamePTM Consulting Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor
64-65 The Kingsway Swansea
West Glamorgan
SA1 5HW
Wales
Company NameJohn England Quality Homes Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stone House Farm
Lilbourne
Rugby
Warwickshire
CV23 0SY
Company NameHallmark Fabricare Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Garrett & Co
180 Strand
London
WC2R 2NN
Company NameE V UK Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sanderling Llp Sanderling House
1071 Warwick Road
Acocks Green
Birmingham
B27 6QT
Company NameG.C.G. (Contractors) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Fieldgate Road
Luton
Bedfordshire
LU4 9TA
Company NameChic Chic Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Llangeinor House
Llangeinor
Bridgend
Mid Glamorgan
CF32 8PH
Wales
Company NameRobert Billett Construction Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 04 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Lymore Gardens
Oldfield Park
Avon
BA2 1AQ
Company Name1st Cellular Mobile Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 8
Wroughton Place
Ely Bridge
Cardiff
CF5 4AB
Wales
Company NameSpreadbets U.K. Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
39 New Crane Wharf
Garnetts Street
Wapping
London
E1 9TS
Company NamePrestige Car Sales Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 High Street
Yarm
Stockton On Tees
TS15 9AE
Company NameProbemode Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ternion Court
264/268 Upper 4th Street
Central Milton Keynes
Buckinghamshire
MK9 1DP
Company NameChina International Corporation Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Orchard Cottage
Old Apley
Market Rasen
Lincolnshire
LN8 5JQ
Company NameCablemove Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 9
Ruxley Corner Industrial Estate
Edgington Way Sidcup
Kent
DA14 5SS
Company NameAcejet Hire And Sales Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 Hayes Yard
Hayes Terrace Cemetary Road
Bridgend
Mid Glamorgan
CF31 1TD
Wales
Company NameOptionsure Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 Woodham Park Drive
South Benfleet
Essex
SS7 5EH
Company NameSupplymode Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1997 (same day as company formation)
Appointment Duration6 days (Resigned 12 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Harpleygreen
Clifton On Teme
Worcester
Wrrcestershire
WR6 6HG
Company NameM.K.G. Software Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 22 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
185 Lancing Road
Sheffield
South Yorkshire
S2 4EN
Company NameRotherham Training Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Mortain Road Moorgate
Rotherham
South Yorkshire
S60 3BX
Company NameNet-Edit Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Parkville House E And T
Red Lion Parade Bridge Street
Pinner
Middlesex
HA5 3JD
Company NameMUNI Menswear Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Queens Avenue
Muswell Hill
London
N10 3NR
Company NameLicensed Trade Information Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
White Lodge, 50 Ledbury Road
Hereford
Herefordshire
HR1 2SY
Wales
Company NameSpecialist Needlecraft Centres (SNC) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Beaufort House
94-96 Newhall Street
Birmingham
West Midlands
B3 1PB
Company NameAble Appliances Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Congreve Road
Worthing
West Sussex
BN14 8EJ
Company NameFarm Buildings (Goring Heath) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
53 Church Street
Caversham
Reading Berkshire
RG4 8AX
Company NameBridgend Snooker Centre Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Suffolk Place
Porthcawl
Mid Glamorgan
CF36 3EB
Wales
Company NameService Mvm Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment Duration2 months (Resigned 16 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Highfields
11 Marlow Road
High Wycombe
Buckinghamshire
Company NameLongitude Capital Advisors (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Julco House 5th Floor
26-28 Great Portland Street
London
W1W 8AS
Company NameWinchester Leisure Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Woodman Court
124 Main Street Stonnall
Walsall
West Midlands
WS9 9DY
Company NameWardour Music Festival
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3rd Floor
88/98 College Road
Harrow
Middlesex
HA1 1RA
Company NameDorchester Taverns Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Woodman Court
124 Main Street Stonnall
Walsall
West Midlands
WS9 9DY
Company NameEleventh Commandment Productions Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1997 (same day as company formation)
Appointment Duration3 days (Resigned 17 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6/8 James Street
London
W1M 5HN
Company NameSBV Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 05 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 The Drive
Hove
East Sussex
BN3 3JA
Company NameCrossbow Investments International (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
PO Box 698
69-85 Tabernacle Street
London
EC2A 4RR
Company NameUKRC Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercer & Hole Chartered
Accountants International Press
Centre 76 Shoe Lane
London
EC4 3JB
Company NameThe Carslake Partnership Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Greenfield Crescent
Edgbaston
Birmingham
B15 3AU
Company NameDriscoll Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 20 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fairfield
Church Lane
Lighthorne
Warwickshire
CV35 0AR
Company NamePick 'N Pay International
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Kpmg Llp
8 Princes Parade
Liverpool
L3 1QH
Company NameRed Dragon Aviation Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Elm Grove Lane
Dinas Powys
Vale Of Glamorgan
CF64 4AU
Wales
Company NameThe Willows (St.Athan) Management Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
372b Cowbridge Road East
Cardiff
Company NameComputer Principles Distribution Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
75 Queens Road
Watford
Hertfordshire
WD1 2QN
Company NameHay & Associates Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
158a The Parade
Leamington Spa
Warwickshire
CV32 4AE
Company NameWorld Stock Corporation Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bdo Stoy Hayward Llp
5th Floor Mander House
Wolverhampton
WV1 3NF
Company NameAlpha Digital Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pearl Assurance House
319 Ballards Lane
North Finchley
London
N12 8LY
Company NameBilka Foods Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 15 Tottenham Green
Co-Operative Workshops
2 Somerset Road
London N17
Company NameApplication Research And Design Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 Nimrod Road
Tooting
London
SW16 6SZ
Company NameDearnley Electrical Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Market Street
Carnforth
Lancashire
LA5 9JX
Company NameE.M.Y (Builders) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank & Co
55 John Street
Luton
Beds
LU1 2JE
Company NameCorporate Stay Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Chalfont Walk
Willows Close
Pinner
Middlesex
HA5 3FF
Company NameMillennium Travel Agency Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
112 Crwys Road
Cardiff
South Glamorgan
CF24 4NQ
Wales
Company NameMark Wharton Communications Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1997 (same day as company formation)
Appointment Duration4 days (Resigned 09 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Elmfield Mansions
Elmfield Road
London
SW17 8AA
Company NameThe End Product Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 & 8 Pellett Street
Adamsdown
Cardiff
CF1 2FF
Wales
Company NameLuxview Cleaning Contractors & Property Maintenance Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
36 Glanely Close
Fairwater
Cardiff
South Glamorgan
Company NameAnglo-Chinese Hospitals Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 08 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wellbeach Farm
Rushton Spencer
Macclesfield
Cheshire
SK11 0QU
Company NameSplitrate Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Tawe Business Village
Sansea Enterprise Park
Swansea
Company NameENG Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor 28 Throgmorton Street
London
EC2N 2AN
Company NameGraphicaim Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
40 Braemar Croft
South Hiendley
Barnsley
South Yorkshire
S72 9DB
Company NameTrackcentre Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 14 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
68 Mansel Street
Swansea
West Glamorgan
SA1 5TS
Wales
Company NameDavid J. Hardie (Engineering And Sales) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Oak House
Mersham
Ashford
Kent
TN25 7HN
Company Name3328970 Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Splash
Hartfield
East Sussex
TN7 4ET
Company NameFT Investment Research Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hill House 1 Little New Street
London
EC4A 3TR
Company NameBlue Galleon Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 24 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11th Floor 76 Shoe Lane
London
EC4A 3JB
Company NameClassicduo Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 27 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Torrington House
47 Holywell Hill
St. Albans
Hertfordshire
AL1 1HD
Company NameNeptune's Ocean Pearl Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
81 York Street
London
W1H 1PQ
Company NameTet '68 Productions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
81 York Street
London
W1H 1PQ
Company NameThe Pennwood Saddle Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Glebe House
Cound
Shrewsbury
Shropshire
SY5 6EW
Wales
Company NameCCL Products Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Old Bailey
London
EC4M 7BH
Company Name7962 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 24 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 High Street
Dorking
Surrey
RH4 1BQ
Company NameLingfield Project Management Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 29 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1PA
Company NameBuildzone Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
41 Lavender Drive
Rudheath
Northwich
Cheshire
CW9 7EQ
Company NameControl Projects Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameISL Software Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Garrick House
27-32 King Street
Covent Garden
London
WC2E 8JD
Company NamePropspar Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 26 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Ty Canol
Nottage
Porthcawl
Glamorgan
CF36 3SY
Wales
Company NameSharprise Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 14 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NamePoweroff Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tahe Pavilion
Eastgate
Cowbridge
South Glamorgan
CF71 7AB
Wales
Company NameLingfield Health Club Hampstead Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 29 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1PA
Company NameHead Girl Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration1 month (Resigned 11 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Bath Street
Abingdon
Oxfordshire
OX14 3FF
Company NameCablelock International Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Severnside Secretarial Limited
11o Whitchurch Road
Cardiff
South Glamorgan
CF4 3LY
Wales
Company NameCoral Quay Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 28 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
110 Whitchurch Road
Cardiff
South Glamorgan
CF14 3LY
Wales
Company NameThe Animal Feed Shop Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Francis Clark Ground Floor Vantage Point
Woodwater Park Pynes Hill
Exeter
EX2 5FD
Company NameTanc. Uk. Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Vickermans Building 32 Miry Lane
Thongsbridge Holmfirth
Huddersfield
West Yorkshire
HD7 2RY
Company NamePip Rind & Core Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Marks House
3 Gold Tops
Newport
NP20 4PG
Wales
Company NameSHP Construction Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3a Grenig Road
Glanamman
Ammanford
Carmarthenshire
SA18 1EX
Wales
Company NameThe Havana Cigar Club Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Globe House
4 Temple Place
London
WC2R 2PG
Company NameCardiff Taxi Services (CTS) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment Duration3 days (Resigned 13 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6022ercival Close
Thornhill
Cardiff
CF4 9AY
Wales
Company NameMessrs Gibbon Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rhydyrhaw
Peniel
Carmarthen
Carmarthenshire
SA32 7DJ
Wales
Company NameExchange Caterers (Clyne) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Archer Road
Penarth
South Glamorgan
CF64 3HW
Wales
Company NameKit 2000 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 9 Gilbert Enterprise Park
Ashmore Lake Road
Willenhall
West Midlands
WV12 4LA
Company NameToposell Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 St Georges Road
Brighton
BN2 1EB
Company NameThe Roisin Dubh Publishing Company Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Dale Avenue
Wheathampstead
St. Albans
Hertfordshire
AL4 8LT
Company NameGarmans Estate Agents Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13/17 High Beech Road
Loughton
Essex
IG10 4BN
Company NamePier Global Communications Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6/8 James Street
London
W1M 5HN
Company NameBlack Sheep Songs Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6/8 James Street
London
W1M 5HZ
Company NameT&T Personnel Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Ty Canol
Nottage
Porthcawl
Mid Glamorgan
CF36 3SY
Wales
Company NameMillennium Exhibitions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The World Trade Centre
Cardiff International Arena
Cardiff
CF2 1AR
Wales
Company NameBlackstairs Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
British Rail Estate
Church Street
Luton
Bedfordshire
LU1 3JG
Company NameGemini Property Maintenance Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Brynteg
Heol Y Cyw
Bridgend
Mid Glamorgan
CF35 6HN
Wales
Company NamePlatinum Security Services (B'Ham) Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite A8 Imex Business Park
Kings Road Tyseley
Birmingham
Warwickshire
B11 2AG
Company NameQuality Business Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Hammersmith Close
Upper Saxondale
Nottingham
Nottinghamshire
NG12 2MQ
Company NameIn Vehicle Driver Information Systems Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 10 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Itis Holdings Plc
5th Floor Station House
Stamford New Road Altrincham
Cheshire
WA14 1EP
Company NameElectracom Brolec Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
132 Woodville Road
Cathays
Cardiff
CF2 4EE
Wales
Company NameIntelligent Transport Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 10 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5th Floor Station House
Stamford New Road
Altrincham
Cheshire
WA14 1EP
Company NameIntelligent Traffic Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 10 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5th Floor Station House
Stamford New Road
Altrincham
Cheshire
WA14 1EP
Company NameThomas & Young Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Garretts
180 Strand
London
WC2R 2NN
Company NameThe Alternative Printables Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Malvern Drive
Llanishen
Cardiff
South Glamorgan
CF4 5DR
Wales
Company NameTeam Language Management Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Greenfield Crescent
Edgbaston
Birmingham
B15 3AU
Company NameBe Wise B Safe Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lonsdale Court
12 West Castle Street
Bridgnorth
Shropshire
WV16 4AB
Company NameP B Newton Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 Byron Drive
Monk Bretton
Barnsley
South Yorkshire
S71 2DE
Company NameO D S International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment Duration5 days, 23 hours (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Diamond House,Diamond Bus Park
Thornes Works, Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Company NameAdvirotec Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Brownsfield Road
Lichfield
Staffordshire
WS13 6BT
Company NameHutch 2 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
75 Lakin Drive
Barry
South Glamorgan
CF62 8AH
Wales
Company NameBrahms Restaurant Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 15 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
142 Whitchurch Road
Cardiff
CF14 3NA
Wales
Company NameAthelstan Building Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
37 Athelstan Road
Whitchurch
Cardiff
CF4 2EN
Wales
Company NamePontnewydd Property Maintenance Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Brooklands Terrace
Pontnewydd
Cwmbran
NP44 1EB
Wales
Company Name47 Eaton Place Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Venture House
27-29 Glasshouse Street
London
W1B 5DF
Company NameSpark & Arnold Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor
64/65 The Kingsway
Swansea
SA1 5HW
Wales
Company NameResource Development Engineering Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cameron House
Unit 7/2/3 White Cross
South Road
Lancaster
LA1 4XQ
Company NameReed Mailing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Merlin Way
North Weald
Epping
Essex
CM16 6HR
Company NameJohn Lewis Engineering Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 87 Windmill Industrial
Estate, Wimbourne Road
Barry
South Glamorgan
CF63 3DH
Wales
Company NameAdaptmaster Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 02 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Primrose House Jew House Drove
Friday Bridge
Wisbech
Cambridgeshire
PE14 0NU
Company NameMightylogic Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
205 High Street
Brownhills
Walsall West Midlands
WS8 6HE
Company NamePremierflair Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameCopsehaven Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 09 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wickham House
Station Road
Braughing
Hertfordshire
SG11 2PB
Company NameWarrington Industrial Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (same day as company formation)
Appointment Duration1 month (Resigned 12 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Albany House
18 Theydon Road
London
E5 9NZ
Company NameSindibad Multimedia Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
76 Shoe Lane
London
EC4A 3JB
Company NameIntegrated Transport Information Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5th Floor Station House
Stamford New Road
Altrincham
Cheshire
WA14 1EP
Company NameAstrobyte Europe Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
65 Grosvenor Street
London
W1X 0BE
Company NameELY Valley Management Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42 Saint James Crescent
Swansea
SA1 6DR
Wales
Company NameEdwards Lewis Promotions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration2 months (Resigned 10 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Court House Farm
Wexham Place
Framewood Road,Fulmer
Buckinghamshire
SL2 4QU
Company NameGriffiths Contracting Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Windsor Road
Newport
South Wales
Gwent
NP9 8NS
Wales
Company NameHollington Fencing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Holly Farm
Flitton Hill
Flitton
Bedfordshire
MK45 5EA
Company NameBT Quest Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration2 months (Resigned 11 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameSupportmode Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 02 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
123 Lime Grove
Guildford
Surrey
GU1 1PH
Company NameTriplelogic Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
132 High Road
New Southgate
London
N11 1PG
Company NamePromotesell Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration1 month (Resigned 15 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stern & Company
Gordon House
St Leonards Road
London
W13 8BG
Company NameNetdg Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Wetherel Road
Stapenhill
Burton On Trent
Staffordshire
DE15 9GW
Company NameArts Exchange
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Senate House
62-70 Bath Road
Slough
Berkshire
SL1 3SR
Company NameUSK Vale Properties (Midlands) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mathon Park Lodge
Park Road
West Malvern
Worcestershire
WR14 5DS
Company NameBeaver Construction (Wales) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Delta House
Gaen Street
Barry
Vale Of Glamorgan
CF62 6JZ
Wales
Company NameTraxaudio Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1997 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Severnside Secretarial Limited
14/18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Company NameFigtree International Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
One Whittington Avenue
London
EC3V 1LE
Company NameAmbra (London) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane Whetstone
London
N20 0YZ
Company NameAKC Computer Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Chester Close
Heath Hayes
Cannock
Staffordshire
WS11 7YS
Company NameAssesstec Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Findlay James
Saxon House
Saxon Way
Cheltenham
GL52 6QX
Wales
Company NameGallery Portraits Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Litchard Bungalows
Litchard
Bridgend
CF31 1PH
Wales
Company NameGraf I.T. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Maes Y Felin
55 Hendre Road Garnant
Ammanford
Carmarthenshire
SA18 2BL
Wales
Company NameJSW Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dte The Exchange
5 Bank Street
Bury
Lancashire
BL9 0DN
Company NameCash Crusaders Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bevan & Buckland Russell House
Russell Street
Swansea
West Glamorgan
SA1 4HR
Wales
Company NameDavid Fisher Leisure Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Welland Road
Durrington
Worthing
West Sussex
BN13 3LN
Company NameS.G. Strank Roofing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Dryden Road
Wimbledon
London
SW19 8SQ
Company NamePearlstage Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
73 Ystrad Road
Fforestfach
Swansea
SA5 4BU
Wales
Company NameWingpulse Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Chapel Lane
Old Sodbury
Bristol
BS17 6NQ
Company NameContinental Villas Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Greycoat Place
London
SW1P 1SB
Company NameThe Thresher Information Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
White Lodge, 50 Ledbury Road
Hereford
Herefordshire
HR1 2SY
Wales
Company NameR C's Clothing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameStreamline Homes Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
136-140 Bedford Road
Kempston
Bedford
Bedfordshire
MK42 8BH
Company NameHomenet Properties Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St. Raphaels
Douro Road
Cheltenham
Gloucestershire
GL50 2PF
Wales
Company NameAlpine West Midlands Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 02 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10-11 Heathfield Terrace
London
W4 4JE
Company NameLeadskill Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Pavilion
Eastgate
Cowbridge
Vale Of Glamorgan
Company NameCareneed Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 06 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
115 Colmore Row
Birmingham
B3 3AL
Company NameLeadingstyle Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 02 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
65 Grosvenor Street
London (C/O 120 D Evans)
W1X 0BB
Company NameProfile Contract Management Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration3 months (Resigned 25 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Haslers Yard
Haslers Lane
Great Dunmow
Essex
CM6 1XS
Company NameFairwinds Aviation Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
92 Dobbins Road
Palmerston
Barry
South Glamorgan
CF63 2NL
Wales
Company NameMegarise Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration1 month (Resigned 23 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
205 High Street
Brownhills
Walsall
West Midlands
WS8 6HE
Company NameProvenflair Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NamePearlgloss Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Church Road
Hove
East Sussex
BN3 2FN
Company NameStayflair Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameTime Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cavendish Business Centre
Haslers Yard
Dunmow
Essex
CM6 1YS
Company NameGuy Howard (Chobham) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Warwick Square
London
SW1V 2AF
Company NameProvenplan Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration6 days (Resigned 28 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Merstham Lodge
Harps Oak Lane
Merstham
Surrey
RH1 3AN
Company NameTopohire Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Lorne Villas 45 London Road
Hurst Green
Etchingham
East Sussex
TN19 7QP
Company NameMillenco Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration2 months (Resigned 23 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
81 School Road
Himley
Dudley
West Midlands
DY3 4LG
Company NameSt. Saviours Property Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 506
24-28 St Leonards Road
Windsor
Berks
SL4 2AQ
Company NameStaytech Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 09 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rownham Farm Cottage
North Wraxall
Chippenham
Wiltshire
SN14 7AT
Company NameProvenlogic Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 16 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tornado House
164 Thornton Road
Thornton Heath
Surrey
CR7 6BB
Company NameSIKA Technology Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Watchmead
Welwyn Garden City
Hertfordshire
AL7 1BQ
Company NameImages In Sport Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 16 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Corelli Street
Newport
Gwent
NP9 7AR
Wales
Company NameZidell Valve Corporation Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Heaton House Riverside Drive
Hunsworth Lane
Cleckheaton
West Yorkshire
BD19 4DH
Company NameStandard Digital Promotions Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration1 month (Resigned 27 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Saint Andrews Crescent
Cardiff
South Glamorgan
CF10 3DD
Wales
Company NameStoretrend Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 12 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
59 Hallowes Lane
Dronfield
Sheffield Derbyshire
S18 6ST
Company NamePontypridd College Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration1 month (Resigned 27 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rhydyfelin Campus
Ynys Terrace
Rhydyfelin
Pontypridd
CF37 5RN
Wales
Company NameEdwards & Dent Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Robert Day And Company
Garfield Church Lane Oving
Aylesbury
Buckinghamshire
HP22 4HL
Company NamePilotshow Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
89b Far Gosford Street
Gosford Green
Coventry
CV1 5EA
Company NameManex Corporate Finance Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 12 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Agriculture House
1 Newbold Terrace
Leamington Spa
Warwickshire
CV32 4EA
Company NameBentley Steel Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 02 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Matterson Huxley Watson Ltd
Kingfield Road
Coventry
CV6 5AS
Company NamePostrend Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration1 month (Resigned 28 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
149 Lavernock Road
Penarth
CF64 3RN
Wales
Company NameLeadpace Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration1 month (Resigned 29 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 10 Westgate Trading Estate
Aldridge
Walsall
West Midland
WS9 8EX
Company NameLydent Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 The Centre
High Street
Gillingham
Dorset
SP8 4AB
Company NameWest Street Place Management Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 02 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Peter Allfrey
West Door, 18 Brock Street
Bath
Avon
BA1 2LW
Company NameR.K. Fashions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Harlow Khandia Mistry
The Old Mill 9 Soar Lane
Leicester
LE3 5DE
Company NameCardiff Fund Managers Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 25 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sophia House
28 Cathedral Road
Cardiff
CF1 9LJ
Wales
Company NameSash Homes Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank & Co
55 John Street
Luton Bedfordshire
LU1 2JE
Company NameShelley's Food Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Henry Thomas House
Lakeside, Llantarnam Park
Cwmbran
Gwent
NP44 3HB
Wales
Company NameLittle Houses Property Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (3 days after company formation)
Appointment Duration1 week, 1 day (Resigned 06 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
3 Church Road Whitchurch
Cardiff
CF4 2DX
Wales
Company Name10 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pencoed Technology Centre
Pencoed Technology Park
Pencoed
Bridgend
CF35 5HZ
Wales
Company NameGetifix (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cornelius House
178-180 Church Road
Hove
East Sussex
BN3 2DJ
Company NameSun Projects Management & Development (UK) Co. Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
110 Whitchurch Road
Cardiff
CF4 3LY
Wales
Company NameLearning Connections Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
168b Princes Road
Buckhurst Hill
Essex
IG9 5DJ
Company NameLevelscore Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
West Hill St Mellons Road
Lisvane
Cardiff
CF14 0SH
Wales
Company NameTulip Land Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
264/268 Upper Fourth Street
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1DP
Company NameCybercycle Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1-7 Archer House Britland Estate
Northbourne Road
Eastbourne
East Sussex
BN22 8PW
Company NameBedwas 2000 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Raleigh Walk
Waterfront 2000
Atlantic Wharf
Cardiff
CF1 5LN
Wales
Company NameSi Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
37 Braemar Avenue
London
N22 4BY
Company NamePicthall & Gunzi Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor Southfield House 11 Liverpool Gardens
Worthing
West Sussex
BN11 1RY
Company NameVenture Start Partnership Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1997 (same day as company formation)
Appointment Duration2 days (Resigned 14 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ty Menter Venture House
Parc Navigation
Abercynon
Rhondda Cynon Taff
CF45 4SN
Wales
Company NameGlobal Marketing & Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1997 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 29 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Forge
Mundon
Maldon
Essex
CM9 6PB
Company NameClontech Laboratories Uk, Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Danby Building
Edmund Halley Road
Oxford Science Park, Oxford
Oxon
OX4 4DQ
Company NameThe Painted Box Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Oxford House
33 West Street
Bridport
Dorset
DT6 3QW
Company NameRico' Chez Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit B1 Aston Seeded Centre
Avenue Road Aston
Birmingham West Midlands
B7 4NT
Company NameMade & Edp Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 28 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ty Menter Venture House
Parc Navigation
Abercynon
Rhondda Cynon Taff
CF45 4SN
Wales
Company NameRegency Premier Lounges Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tower House
Lucy Tower Street
Lincoln
Lincolnshire
LN1 1XW
Company NameMichael Caldon Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Peterhouse
Church Road
Llanblethian
Vale Of Glamorgan
CF71 7JF
Wales
Company NameG.F. Group Holdings Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
76 Cambridge Road
Kingston Upon Thames
Surrey
KT1 3NA
Company NameS.C.M. Technical Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
134 Fairfield Park Road
Bath
BA1 6JT
Company NameFourways Building Maintenance Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mill Farm
St Mellons Road Lisvane
Cardiff
CF4 5SH
Wales
Company NameCildara Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Vicarage
Evancoyd
Presteigne
Powys
LD8 2PA
Wales
Company NameAllied Therapeutics Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Fernside
Bishops Down Road
Royal Tunbridge Wells
Kent
TN4 8XN
Company NameIntegrated Traffic Information Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (same day as company formation)
Appointment Duration3 days (Resigned 23 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5th Floor Station House
Stamford New Road
Altrincham
Cheshire
WA14 1EP
Company NameThornbury Accounting Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
11 Lambourne Crescent
Cardiff Business Park Llanishen
Cardiff South Glam
CF14 5GF
Wales
Company NamePathway Construction Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank & Co
55 John Street
Luton
Bedfordshire
LU1 2JE
Company NameIntegrated Traffic Information Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (same day as company formation)
Appointment Duration3 days (Resigned 23 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5th Floor Station House
Stamford New Road
Altrincham
Cheshire
WA14 1EP
Company NameKruisers Motorcycles Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
232 Bedwas Road
Caerphilly
Mid Glamorgan
CF83 3AW
Wales
Company NameB & B Fencing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Church Meadow
Boverton
Nr Llantwit Major
Vale Of Glamorgan
CF61 2AT
Wales
Company NameTektronix Europe Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Western Peninsula
Western Road
Bracknell
Berkshire
RG12 1RF
Company NameHalal Distribution (Wales) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1997 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 11 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
28-30 City Road
Roath
Cardiff
South Glamorgan
CF2 3DL
Wales
Company NameWorcester Castle Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bevan & Buckland Russell House
Russell Street
Swansea
West Glamorgan
SA1 4HR
Wales
Company NameG.T. Limbrick & Son (Cardiff) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Pavillion Eastgate
Cowbridge
South Glamorgan
CF71 7AB
Wales
Company NameDatasee Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Oakridge House Wellington Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3PR
Company NameSandygate Technology Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Holme Farm Wilday Green
Barlow
Sheffield
S18 5SH
Company NameStamp And Create Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
103 The Maltings
Stanstead Abbutts
Herts
SE12 8HG
Company NameFirst Vehicle Contracts Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First House
Coychurch Road
Bridgend
Mid Glamorgan
CF31 3AP
Wales
Company NameOver & Out Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1997 (same day as company formation)
Appointment Duration1 month (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Jones Mordey Davies
26-28 James Street
Cardiff
South Glamorgan
CF10 5EX
Wales
Company NameAshley Herbert Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Coopers Yard
Curran Road
Cardiff
South Glamorgan
CF10 6NB
Wales
Company NameMarads Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 10 Audley House
9 North Audley Street
London
W1Y 1WF
Company NameMulligans Celtic Inns Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor Riverside House
31 Cathedral Road
Cardiff
South Wales
CF1 9HB
Wales
Company NameSomerset Trading Mills Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Boulevard
Weston Super Mare
North Somerset
BS23 1PE
Company NameHamilton Lodge (Education) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1997 (same day as company formation)
Appointment Duration1 week (Resigned 11 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hamiltonlodge
Walpole Road
Brighton
East Sussex
BN2 0LS
Company NamePlanebase Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1997 (same day as company formation)
Appointment Duration5 days (Resigned 09 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Harlow Khandia Mistry
The Old Mill 9 Soar Lane
Leicester
Leicestershire
LE3 5DE
Company NameRockwood U.K. Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 18 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Industrial Estate
Ty-Rhiw
Taffs Well
CF15 7RZ
Wales
Company NameBreath Connection (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Rayner Essex
Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameHansa Capital Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Warwick Square
London
SW1V 2AL
Company NameINAN Y Alsabbagh Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 19 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Windfall George Road
Kingston
Surrey
KT2 7NR
Company NameGMR Carpentry Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Warren House Farm
Church Road
Iver Heath
Buckinghamshire
SL0 0RD
Company NameSouth Wales Light Bulbs Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
A J Thomas & Co
156 St Helens Road
Swansea
SA1 4DG
Wales
Company NameGolden Garters Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Sheet Street
Windsor
Berkshire
SL4 1BD
Company NameDavid Cannings (Office Supplies) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 18 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
83 New Summer Street
Birmingham
West Midlands
B19 3TE
Company NameOffice Gourmet Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment Duration4 days (Resigned 10 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Martins House
63 West Stockwell Street
Colchester
Essex
CO1 1HE
Company NameEliteflair Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
41 Bedford Street
Ampthill
Bedford
MK45 2NB
Company NameTri-Ess Interiors Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Matterson Huxley & Watson
Kingfield Road
Coventry
CV6 5AS
Company NameAstralaim Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Kings Bench Walk
Inner Temple
London
EC4Y 7DJ
Company NameSeafire Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Haldon House
Kerswell
Cullompton
Devon
EX15 2EJ
Company NameExpertune Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 01 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
590 Mumbles Road
Mumbles
Swansea
SA3 4DL
Wales
Company NameB & H Contractors Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
West House
Meltham Road Honley
Huddersfield
West Yorkshire
HD7 2HX
Company NameG & G Cable Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank & Co
55 John Street
Luton
Bedfordshire
LU1 2JE
Company NameKaycee Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Company NameIntra-Tel Network Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 17 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15-17 Newgate Street Village
Hertfordshire
SG13 8RA
Company NameSaunders Aviation Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 Craig Yr Eos Road
Ogmore-By-Sea
Bridgend
CF32 0PG
Wales
Company NameValor Europe Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Aquis Court
31 Fishpool Street
St. Albans
Hertfordshire
AL3 4RF
Company NameTeledu Ai Fresco Television Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 11 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Radnor House Greenclose
Cardiff Gate Business Park
Cardiff
CF23 8AA
Wales
Company NameVolnet Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Devonshire Street
London
W1N 2BA
Company NameStudent Saver (U.K.) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
62 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameSteeledge Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 07 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Glenside
Wattstown
Porth
Rhondda Cynon Taff
CF39 0PE
Wales
Company NameGlamscene Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1997 (same day as company formation)
Appointment Duration1 month (Resigned 23 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Fitz Roy Avenue
Birmingham
B17 8RL
Company NameParaneed Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
47 Severn Road
Porthcawl
Mid Glamorgan
CF36 3LN
Wales
Company NameCity Bus Cardiff Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Mill Road
Ely
Cardiff
CF5 4AE
Wales
Company NameThe Wild One Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 02 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Chaucer Way
Osbaston
Monmouth
Gwent
NP5 3NR
Wales
Company NameP M G Developments Plc
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1997 (same day as company formation)
Appointment Duration1 month (Resigned 20 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Rivergate
Temple Quay
Bristol
BS1 6GD
Company NameMAYO Investments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Garretts
180 Strand
London
WC2R 2NN
Company NameAdmil Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34a Wellsway
Bath
Avon
BA2 2AA
Company NamePartdate Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Cwmfelin Road
Llanelli
Dyfed
SA14 9LR
Wales
Company NameMister D's (Fast Food) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45a Uplands Crescent
Uplands
Swansea
SA2 0NP
Wales
Company NamePalund-Dunlap Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Beauford Square
Bath
BA1 1HJ
Company NameMother Against Smoking Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
200 St John Street
London
EC1V 4RN
Company NameTaxibus Cardiff Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997
Appointment Duration1 month, 1 week (Resigned 07 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Mill Road
Ely
Cardiff
CF5 4AE
Wales
Company NameGANE Associates Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Messres Downs
156 High Street
Dorking
Surrey
RH4 1BQ
Company NameApple County Commercial Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 Boulevard
Weston Super Mare
Avon
BS23 1NF
Company NameLink Robotics Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
49 Cardiff Road
Luton
Bedfordshire
LU1 1PP
Company NamePNM Screenprint Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Malvern Drive
Llanishen
Cardiff
CF4 5DR
Wales
Company NameNature's Table Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment Duration4 days (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
Company NameThe Trekitt Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Gold Tops
Newport
NP20 4PG
Wales
Company NameSki Schladming Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Buchan Close
Stratford Upon Avon
Warks
CV37 7LL
Company NameThe Multiple Store
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
68 Cobbold Road
London
W12 9LW
Company NameGNB Technologies Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Century House 5th Floor
11 St Peters Square
Manchester
M2 3DN
Company NameInnkeepin Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 22 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
145/146 St Helens Road
Swansea
SA1 4DE
Wales
Company NameThe Corporate Party Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxfordshire
OX6 0JT
Company NameThe Sardinian Food & Wine Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 05 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 10 Northfields Ind Est
Beresford Avenue
Wembley
Middlesex
HA0 1NW
Company NameTorquay Safety Glass Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 30 Waterloo Road
Bidavon Industrial Estate
Bidford On Avon
Warwickshire
B50 4JN
Company NameConceptview Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment Duration5 days (Resigned 02 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
67 Hayes Way
Beckenham
Kent
BR3 6RR
Company NameExcelrise Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment Duration5 days (Resigned 02 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lancaster House
Lancaster Approach
North Killingholme
North East Lincolnshire
DN40 3JY
Company NameHughes Hooker Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 5
Potkins Lane
Orford
Suffolk
IP12 2SS
Company NameGenesis Management Consultants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
257 Hagley Road
Birmingham
B16 9NA
Company NameInetec Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Grant Thornton Uk Llp
4 Hardman Square Spinningfields
Manchester
Greater Manchester
M3 3EB
Company NamePeople In Action Activities Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
White Lion Chambers
44 High Street
Bedworth
Warwickshire
CV12 8NF
Company NameSaxon Hill Corporate Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Forge Cottage 2 High Street
Mildenhall
Bury St Edmunds
Suffolk
IP28 7EJ
Company NameH & S Trading Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
258 Merton Road
London
SW18 5JL
Company NameUk-Stockphotos.com Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1997 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 17 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Stoneleigh Road
Solihull
West Midlands
B91 1DG
Company NameSun Investments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Eccleston Mews
Belgrave Place
London
SW1X 8AG
Company NameForwardwise Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration5 days (Resigned 08 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Bancroft
Hitchin
Hertfordshire
SG5 1JW
Company Name47 St. Giles Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 28 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Downs Farm
Reigate Road
Ewell
Surrey
KT17 3BX
Company NameValley Cutting Tools Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 22 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 8
Meersbrook Enterprise Centre
Valley Road Sheffield
S8 9FT
Company NameMinibus Cardiff Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Mill Road
Ely
Cardiff
CF5 4AE
Wales
Company NameEcochoice Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 10 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Shard
Well Hill, Minchinhampton
Stroud
Gloucestershire
GL6 9AA
Wales
Company NameChoiceflair Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 29 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Picton Lane
Swansea
SA1 4AF
Wales
Company NameFocustrend Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 14 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Bryngolwg
Cwmbach
Aberdare
Mid Glamorgan
CF44 0ER
Wales
Company NameDesignduo Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration2 months (Resigned 01 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hazelwoods
Windsor House, Bayshill Road
Cheltenham
Gloucestershire
GL50 3AT
Wales
Company NameFacemaker Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 01 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
66 Wigmore Street
London
W1U 2HQ
Company NameFountainbleu Investments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Garretts
180 Strand
London
WC2R 2NN
Company NamePilcomayo Fashion Marketing & Sales Consultants Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Whetstone Court
Welwyn
Hertfordshire
AL6 0QY
Company NameCyberdesk Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 17 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Surrey Street
London
WC2R 2NE
Company NameChoiceleader Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 22 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bank Chambers
1 Central Avenue
Sittingbourne
ME10 4AE
Company NameSwan 2000 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1997 (same day as company formation)
Appointment Duration1 week (Resigned 14 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The House High Street
Brenchley
Kent
TN12 7NQ
Company NameFortunewise Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 18 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Alameda Road
Ampthill
Bedfordshire
MK45 2LJ
Company NameExerlopers (Europe) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Arch 20 Abbey Business Centre
Ingate Place
London
SW8 3NS
Company NameDatrom Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 22 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stuart House
The Back
Lower Chepstow
Gwent
NP6 5HH
Wales
Company NameAsh-Shahid International For Media Services (Aims) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Ritz Parade
Western Avenue
London
W5 3RA
Company NameSport First Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
81 Station Road
Marlow
Buckinghamshire
SL7 1NS
Company Name40 Devonshire Place Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Frederick Terrace
Frederick Place
Brighton
East Sussex
BN1 1AX
Company NameNewcrest Investment And Securities Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Eccleston Mews
Belgrave Place
London
SW1X 8AG
Company NameHygienic Systems Service & Components Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 7 Oldends Industrial Estate
Oldends
Stonehouse
Gloucestershire
GL10 3RQ
Wales
Company NameOriental Rug Gallery (Guildford) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Hope Agar
27 St Cuthbert Street
Bedford
MK40 3JG
Company NameAbsolute Nutrition Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Olympic Fitness Centre
Church Street
Merthyr Tydfil
Mid Glamorgan
CF47 0EE
Wales
Company NameLaneche Cosmetics UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
138 Park Lane
Romford
Hornchurch
Essex
RM11 1BE
Company NameRadio-Tech Engineering Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1997 (same day as company formation)
Appointment Duration1 day (Resigned 17 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Amroth Lane Workshops
Amroth Lane Amroth Road
Cardiff
CF5 5TA
Wales
Company NameWilliams Motor Company (Cardiff) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
218 Penarth Road
Cardiff
South Glamorgan
CF1 7TW
Wales
Company NameSwan Fix Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 St Helens Road
Swansea
SA1 4DG
Wales
Company NameBowbroom Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Glebe Road
Swinton
Mexborough
South Yorkshire
S64 8LD
Company NameBig Power U.K. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bbic Snydale Road
Cudworth
Barnsley
South Yorkshire
S72 8RP
Company NameHydrotherapy Supplies Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
41 Cornelly Close
Cardiff
CF14 2HS
Wales
Company NameCortec Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Herschel House
58 Herschel Street
Slough
Berkshire
SL1 1PG
Company NameBritaly Fastrack Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Denhaco House
Brunleys
Milton Keynes
Buckinghamshire
MK11 3EW
Company NameElysian Fund Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 York Street
London
W1U 6PZ
Company NameSafestage Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Coilcolor Building
Whitehead Estate
Docks Way Newport
Gwent
NP9 2NS
Wales
Company NamePrimary Underwriting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameHammonds Gardens Property Management Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Hammonds Gardens
Burgess Hill
West Sussex
RH15 9QN
Company NameSpecialized Construction Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Sherwood Gardens
Sarisbury Green
Southampton
Hampshire
SO31 7SZ
Company NameAPI Business Solutions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1997 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 21 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
145-146 Saint Helens Road
Swansea
West Glamorgan
SA1 4DE
Wales
Company NameA & N Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tudor House
16 Cathedral Road
Cardiff
CF11 9LJ
Wales
Company NameHoe Street House Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13/17 High Beech Road
Loughton
Essex
IG10 4BN
Company NameICS (Computing & IT Solutions) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Langridge Drive
Portslade
Brighton
BN41 2JB
Company NameProapt Software Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
74 Trent Gardens
London
N14 4QN
Company NameGraphfirst Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 29 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
60-62 High Street
Harpenden
Hertfordshire
AL5 2SP
Company NamePolitico's Publishing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Artillery Row
London
SW1P 1RZ
Company NameBuckingham Premier Systems Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 27 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Station Enterprise Works
Cain Valley Trading Estate
Llanfyllin
Powys
SY22 5DD
Wales
Company NameSurf Sound Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
75 Queens Road
Watford
Hertfordshire
WD1 2QN
Company NameBethlehem 2000 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment Duration3 months (Resigned 30 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hamilton House
1 Temple Avenue
London
EC4Y 0HA
Company NameVitalflair Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Chigwell Road
South Woodford
London
E18 1NG
Company NameC.A. Collison And Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment Duration3 months (Resigned 03 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st 2nd 3rd Floors
129 Balham High Road
Balham
London
SW12 9BQ
Company NameMalting House Developments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment Duration2 months (Resigned 29 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
Company NameUniqueflair Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 06 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Dunmore Road
London
SW20 8TN
Company NameMerchants Design Manufacturing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11-13 Penhill Road
Cardiff
South Glamorgan
CF1 9UP
Wales
Company NameErnest Anthony Leisure Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Old Street
Clevedon
Somerset
BS21 6ND
Company NameFourgreen (M.C.) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 13 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Melrose Hall
St. Mellons
Cardiff
South Glamorgan
CF3 0YZ
Wales
Company NameEcobaby Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 2 Parkhill House
84 Parkhill Road
London
NW3 2YT
Company NameArcobaleno (London) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Warwick Square
London
SW1V 2AF
Company NameXYZ Holdings Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hamlet House
Bures
Suffolk
CO8 5BD
Company NameMotorcare Engineering Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Yarmouth House 1300 Parkway
Solent Business Park
Whiteley
Hampshire
PO15 7AE
Company NameCallcare Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Yarmouth House 1300 Parkway
Solent Business Park
Whiteley
Hampshire
PO15 7AE
Company NameCarib Construction Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
115 Manor Park
Newport
NP10 8SD
Wales
Company NamePayday Express Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 Castle Marina Road
Nottingham
NG7 1TN
Company NameKNEX Pipelines & Cables Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company NameBowsprit Contracting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
60 60 Goswell Road
London
Devonshire Hous
Company NameEuroduo Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1997 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 21 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Grays Gardens
Machen
Caerphilly
CF83 8TQ
Wales
Company NameSaleplace Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 20 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 St Helens Road
Swansea
SA1 4BL
Wales
Company NameSiston Centre Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Saint Swithins Street
Worcester
WR1 2PY
Company NameHolbrook Associates (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Smithy Cottage
Main Street, Newton Kyme
Tadcaster
North Yorkshire
LS24 9LS
Company NameOn-Linedeal Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1997 (same day as company formation)
Appointment Duration1 year (Resigned 03 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
93 Sterry Road
Gowerton
Swansea
SA4 3BN
Wales
Company NameTrident International Transport Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 17 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Herons Croft
Weybridge
Surrey
KT13 0PL
Company NameWhitesteed Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 27 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Uplands Crescent
Uplands
Swansea
Company NameAlpha Omega Combined Legal Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Letchford House
Headstone Lane
Harrow
Middlesex
HA3 6PE
Company NameTelford Tigers Ice Hockey Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 22 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Arkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
Company NameLeadership Challenge Adventure Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 22 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 King Street
Hereford
Herefordshire
HR4 9BS
Wales
Company NameKeenray Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1997 (same day as company formation)
Appointment Duration1 month (Resigned 10 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Albany Works
Wellington Road
Crowthorne
Berkshire
RG46 6LD
Company NameStarpower Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 22 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
55 Brunswick Road
Gloucester
GL1 1JS
Wales
Company NameTelford Tigers Ice Hockey Club Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 22 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Telford Ice Rink
St Quentin Gate
Telford Town Centre
Shropshire
TF3 4JQ
Company NameCardiff Bay Building & Maintenance Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 01 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5th Floor Riverside House
31 Cathedral Road
Cardiff
CF11 9HB
Wales
Company NameBrackenbank Installations Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 20 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Copyhold Farm
Copyhold Lane
Cuckfield
West Sussex
RH17 5ED
Company NameLonglance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 22 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LU
Company NameA.F.S. International Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1997 (same day as company formation)
Appointment Duration6 days (Resigned 14 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Severnside Secretarial Limited
110 Whitchurch Road
Cardiff
South Glamorgan
CF4 3LY
Wales
Company NameAtlas Centre Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
55 Stafford Court
Kensington High Street
London
W8 7DN
Company NameGTL International Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 21 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bay Chambers
West Bute Street
Cardiff Docks
Cardiff
Company NameCTC Plus Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33 The Gowans
Sutton On The Forest
York
North Yorkshire
YO61 1DL
Company NamePlantway Contractors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Carmella House
3 & 4 Grove Terrace
Walsall
West Midlands
WS1 2NE
Company NameSix Acre Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Quadrant House
17 Thomas More Street
Thomas Moore Square
London
E1W 1YW
Company NameMonotone Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wickham House
Station Road
Braughing
Hertfordshire
SG11 2PB
Company NamePermaguard Masonry Coatings Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19/20 Pentonville
Newport
NP9 5HB
Wales
Company NameERIK Veng (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit2 At3, Crondal Road
Exhall
Coventry
West Midlands
CV7 9NH
Company NameVENG (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Padstow Road
Tile Hill
Coventry
CV4 9XB
Company NameByron Duncan Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Elson House
Anglesey Road
Burton On Trent
Staffordshire
DE14 3NX
Company NameMatthew Homes (West Midlands) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 09 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Eden Wood Roman Road
Little Aston Park
Sutton Coldfield
West Midlands
B74 3AR
Company NameWoden Developments (West Bromwich) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Woodman Court
124 Main Street Stonnall
Walsall
West Midlands
WS9 9DY
Company NameU A Importers Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 12 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/0 7side Secretarial Limited
1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameElectrex Energy Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Neptune Court
Vanguard Way
Cardiff
CF24 5PJ
Wales
Company NamePremier Yacht Charters Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Leeward Cottage
Odstock
Salisbury
Wiltshire
SP5 4JB
Company NameBio-Discovery Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Llwyn Ifan
Porthyrhyd
Carmarthen
Carmarthenshire
SA32 8BP
Wales
Company NameDirect Sales And Marketing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Plas-Y-Dderwen
Waunfarlais Road Llandybie
Ammanford
Carmarthenshire
SA18 3NG
Wales
Company NameTishpoo Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Ashtrees Road
Woodley
Reading
RG5 4LP
Company NameProfile Metroflor Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wickham House
Station Road
Braughing
Hertfordshire
SG11 2PB
Company NameEurotrade International Marketing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Haslers Yard
Haslers Lane
Great Dunmow
Essex
CM6 1XS
Company NameChancemode Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration6 days (Resigned 11 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thomas Eggar
11th Floor
76 Shoe Lane
London
EC4A 3JB
Company NameStrategymove Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 19 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Fairlawn Avenue
Chiswick
London
W4 5EF
Company NameStoneydown Logistics Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration2 months (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NamePurposewise Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration4 days (Resigned 09 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Knoxbridge Barn
Cranbrook Road, Frittenden
Cranbrook
Kent
TN17 2BT
Company NameSpectrum Colour Solutions Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Orbital House 20 Eastern Road
Romford
Essex
RM1 3DP
Company NameMTD Facilities Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration2 months (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Orbital House
20 Eastern Road
Romford
Essex
RM1 3DP
Company NameG.W.R. (Locomotive Shed) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Railway Station
Toddington
Cheltenham
Gloucestershire
GL54 5DT
Wales
Company NameCatwalk Cafe Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1106 Uxbridge Road
Hayes
Middlesex
UB4 8QH
Company NameExecutive Aid Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Maclaren House Golden Hill Farm
Skerne Road Wansford
Driffield
North Humberside
YO25 8NQ
Company NameAshoka Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 25 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
176 Cape Hill
Smethwick
Birmingham
West Midlands
B66 4SJ
Company NameSSSS Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Mill Lane
Wednesfield
Wolverhampton Staffs
WV11 1DU
Company NamePhilip Young & Son Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Sovereign Quay
Havannah Street
Cardiff
CF10 5SF
Wales
Company NameAwe-Co (South Wales) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Colcot Road
Barry
South Glamorgan
CF62 8HJ
Wales
Company NameConcord Logistics (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Sheet Street
Windsor
Berkshire
SL4 1BD
Company NameBootprint Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
102 Eddystone Tower
Oxestalls Road
London
SE8 3QS
Company NameA To Z Building Supplies Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 Longbridge Meadow
Station Road
Cullompton
Devon
EX15 1BT
Company NameCNI U.K. Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1997 (same day as company formation)
Appointment Duration1 month (Resigned 17 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Baker & McKenzie
100 New Bridge Street
London
EC4V 6JA
Company NameRoberto Carlo Retail Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 06 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Albert Chambers
221/223 Chingford Mount Road
London
E4 8LP
Company NameDent Estates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1997 (same day as company formation)
Appointment Duration5 days (Resigned 22 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Severnside Secretarial Ltd
1st Floor 14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Company NameAnimasia U.K. Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
79 High Street
Barry
Vale Of Glam
CF62 7DZ
Wales
Company NameTidal Contraflow Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Celtic Drive
Andover
Hampshire
SP10 2UA
Company NameChevron Estates Wales Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cedar House, Hazell Drive
Newport
Gwent
NP10 8FY
Wales
Company NameD W Evans Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bray Hill
Llangyndg
Carmarthen
Carmarthenshire
SA38 9PS
Wales
Company NameQ E Paving Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment Duration1 day (Resigned 23 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 45 Tumulus Way
Llandow Trading Estate
Cowbridge
CF71 7PB
Wales
Company NameRotherham Engineering And Computing Technology Centre Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 The Crofts
Snail Hill
Rotherham
S62 2DJ
Company NameSites3&4 Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1997 (same day as company formation)
Appointment Duration1 day (Resigned 25 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Plas St Pol De Leon
Portway Village Marina
Penarth
Vale Of Glamorgan
CF64 1TR
Wales
Company NameBarretts Suites Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
PO Box 2069 54 New Road
Chippenham
Wiltshire
SN15 1ES
Company NameBRE Waste And Environmental Body Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Company NameWorld Parachute Championships 1998 Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Joint Service Parachute Centre
Netheravon
Salisbury
Wiltshire
SP4 9SF
Company NameSequential Management Systems Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
44 Courtney Crescent
Carshalton Beeches
Surrey
SM5 4LZ
Company NameSwan Leisure Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
41a Bell Street
Reigate
Surrey
RH2 7AQ
Company NameS D Selwood Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 Greenland Road
Llantrisant
Vale Of Glamorgan
Company NamePink Inc. Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Manor Road
Wickhamford
Evesham
Worcestershire
WR11 7SA
Company NameLangdale Services (Crewe) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 21 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
93 Wellington Road North
Stockport
Cheshire
SK4 2LR
Company NameFree Loan Copiers Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 14 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
41 Tring Road
Wilstone
Tring
Hertfordshire
HP23 4PE
Company NameColor Mosaics Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Heol Amman
Glanamman
Ammanford
Dyfed
SA18 2AW
Wales
Company NameSabresword Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secretarial Ltd
110 Whitchurch Road
Cardiff
South Glamorgan
CF4 3LY
Wales
Company NameCompass Publishing Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 16 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Homelife House
22-23 Oxford Road
Bournemouth
Dorset
BH8 8EZ
Company NameInsider Insurance Financial Statistics Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Audley House
North Audley Street
London
W1Y 1WF
Company NameSupremescene Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 29 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 Ryde Avenue
Weddington
Nuneaton
Warwickshire
CV10 0BW
Company NameWiseweb Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Crystal Avenue
Heath Cardiff
CF23 5QJ
Wales
Company NameOftensold Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1997 (same day as company formation)
Appointment Duration1 month (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
58 Coventry Street
Digbeth
Birmingham
West Midlands
B5 5NH
Company NameGlamcam Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1997 (same day as company formation)
Appointment Duration1 month (Resigned 03 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Heol Y Nant
Rhos Pontardawe
Swansea
SA8 3EQ
Wales
Company NameM2 Holdings Plc
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1997 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 28 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Media House
Haigh Park Whitehill S Reddish
Stockport
Cheshire
SK4 1QR
Company NameD.P. Surveying Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 27 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Moorside
Fulwood
Sheffield Yorkshire
S10 4LN
Company NameBettereffort Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 23 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
138 Gladstone Road
Barry
Vale Of Glamorgan
CF62 8ND
Wales
Company NameAndora-Shop Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Aspect House 135/137 City Road
London
EC1V 1JB
Company NameFlying Fountain Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1997 (same day as company formation)
Appointment Duration6 days (Resigned 09 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
194 Pontefract Road, Cudworth
Barnsley
South Yorkshire
S72 8AF
Company NameK.B.L. Brickwork Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Garry Way
Rise Park
Romford
Essex
RM1 4YX
Company NameHawkbit Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Rochford Road
Bishops Stortford
Hertfordshire
CM23 5EX
Company NameMauritius Travel Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
70 Varsity Drive
Twickenham
Middlesex
TW1 1AH
Company NameNo Strings Attached (1997) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Grange House
229 Stoke Newington Church
Street
London
N16 9HL
Company NameTimber Imports (Wales) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
54 Locks Lane
Porthcawl
Mid Glamorgan
CF36 3HY
Wales
Company NameJan-Ann Designs Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 17 Bassett Business Centre
Hurricane Way
North Weald
Essex
CM16 6AA
Company NameWalcot St. Car & Van Hire Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1997 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 28 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameKen Walters & Sons Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
28 Heol Y Parc
Cefneithin
Llanelli
Camarthenshire
SA14 7DE
Wales
Company NameSelectlogic Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 16 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Numberwork Uk Limited
12 Upper Wingbury Courtyard
Leighton Road Wingrave Aylesbury
Buckinghamshire
HP22 4LW
Company NameMeteorex 97 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1997 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 05 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bridge House
Riverside North
Bewdley
DY12 1AB
Company NameChevron Karting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Chevron Centre
Unit 2
Piddletrenthide
Dorset
DT2 7RF
Company NameCaper Green Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29/30 Fitzroy Square
London
W1T 6LQ
Company NameMcDermott Technical Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Grebe Close
Poynton
Stockport
Cheshire
SK12 1HU
Company NameStation Personnel Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 24 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hughes & Co 86 Newport Road
Caldicot
Gwent
NP26 4BR
Wales
Company NameGate Computers International Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 30 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Huntfield Road
Chepstow
Gwent
NP16 5SA
Wales
Company NameBen Estates Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
58 Durham Road
London
SW20 0TW
Company NameCavendish Business Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Studio 301a Mill Studio
Business Centre
Crane Mead, Ware
Hertfordshire
SG12 9PY
Company NameGillingham (Dorset) Bowling Club Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Henriette Villa
Common Mead Avenue
Gillingham
Dorset
SP8 4NB
Company NameBrackenbank (Cooksbridge) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Old Hamsey Brickworks
South Chailey
Lewes
East Sussex
BN8 4QD
Company NameF1 Racing Circuits Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Clear Water House
4-7 Manchester Street
London
W1U 3AE
Company NameMatrixzone Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment Duration3 days (Resigned 20 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 High Street
Dorking
Surrey
RH4 1BQ
Company NameOakmead Village Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
Glamorgan
SA1 4PT
Wales
Company NameMarvelrise Corporation Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cornwall Buildings
45-51 Newhall Street
Office 330
Birmingham
B3 3QR
Company NameWeb Pharma Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Kings Bench Walk
Inner Temple
London
EC4Y 7DJ
Company NameMartex International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hazlewoods, Windsor House
Barnwood Business Ce, Barnwood
Gloucester
Gloucestershire
GL4 3RT
Wales
Company NameT & J Investments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 14 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Marine House
275 Cowbridge Road East Cardiff
CF5 1JB
Wales
Company NameBristol Safety Glass Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 04 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 30
Bidavon Industrial Estate
Waterloo Road Bidford On Avon
Warwickshire
B50 4JN
Company NameImpulsivestyle Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration1 month (Resigned 25 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Abacus House
32 Chequers Court
Huntingdon
Cambridgeshire
PE18 6LP
Company NameMasterpoint Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 21 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Poundfield
Llantwit Major
Vale Of Glamorgan
CF61 1DL
Wales
Company NameDiagonal UK Retail Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
Company NameSolarmode Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 10 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
179 Newport Road
Cardiff
CF2 1AH
Wales
Company NameAdesso Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 17 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Binley Road
Coventry
West Midlands
CV3 1JA
Company NameChrisso Music Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration3 months (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
87 Cardross Street
London
W6 0DP
Company NameGlass House Franchises Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 04 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 30 Bidavon Industrial
Estate, Waterloo Road
Bidford On Avon
Warwickshire
B50 4JN
Company NameGower Construction Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Pavilion
Eastgate
Cowbridge
Vale Of Glamorgan
CF71 7AB
Wales
Company NameSpread Of Heaven Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Warkworth Lodge
16 Warkworth Street
Cambridge
CB1 1EG
Company NameTop Media Publishing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Island House The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NameClaims (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Springfield House
Springfield Road
Horsham
West Sussex
RH12 2RG
Company NamePrimary Claims & Assistance Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Lloyds Avenue
London
EC3N 3AE
Company NameMedifix Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Amwell Lane
Wheathampstead
St Albans
Hertfordshire
AL4 8DZ
Company NameAssistance 2000 Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Springfield House
Springfield Road
Horsham
West Sussex
RH12 2RG
Company NameSkip & Blackboard Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Greenhouse Cafe
Whitefriars, Lewins Mead
Bristol
BS1 2NT
Company NameCDS Tech. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Barn Glan Y Mor
Wick
Cowbridge
South Glamorgan
CF71 7QP
Wales
Company NameEurotrans Enterprises Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
767 High Road
North Finchley
London
N12 8LQ
Company NameStabla Computer Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
62 Whitchurch Road
Cardiff
South Glamorgan
CF14 3LX
Wales
Company NameDiskworld (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secretarial Ltd
1st Floor 14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Company NameM.C. Haulage Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Oakland Terrace
Crumlin
Newport
South Wales
NP1 4PW
Wales
Company NamePark Cafe Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29/30 Fitzroy Square
London
W1T 6LQ
Company NameGarjan Training Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
59 Beaumaris Way
Grove Park
Blackwood
Gwent
NP12 1DF
Wales
Company NameSouth Pontypool Community And Sporting Association Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 14 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 St Mary Street
Griffithstown
Pontypool
Torfaen
NP4 5LR
Wales
Company NameOceanflair Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 18 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Ryecroft Gardens
Blackwater
Camberley
Surrey
GU17 0HZ
Company NameMartire Building Contractors Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 Swanton Grove
Dereham
Norfolk
NR19 2HN
Company NameCombinedflair Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1997 (same day as company formation)
Appointment Duration2 months (Resigned 06 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Studio 14 The Elms
Langford
Lechlade
Gloucestershire
GL7 3LB
Wales
Company NameThe Priory Handcart Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Bearcroft Avenue
Great Meadow
Worcester
WR4 0DR
Company NameAdeptchoice Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 26 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Meer Street
Stratford Upon Avon
Warwickshire
CV37 6QB
Company NameElementlogic Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment Duration1 week (Resigned 12 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Lisburn Road
Newmarket
Suffolk
CB8 8HS
Company NameDiagonal UK Service Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 28 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Becket House
1 Lambeth Palace Road
London
SE1 7EU
Company NameCRH Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wolverton Cottage
Wolverton
Tadley
Hampshire
RG26 5SX
Company NameDiagonal UK Residential Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 28 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Becket House
1 Lambeth Palace Road
London
SE1 7EU
Company NameHaulstar Transport Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Claerwen
Gelligaer
Hengoed
Mid Glamorgan
CF82 8EW
Wales
Company NameEnergipartner Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
67 Milton Park
Milton
Abingdon
Oxfordshire
OX14 4RX
Company NameL.S.S. Enterprises Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dalton House
60 Windsor Avenue
Merton
London
SW19 2RR
Company NameQA Products Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 20 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Baker Tilly
Spectrum Hse
20-26 Cursitor Street
London
EC4A 1HY
Company NameSouth Wales Couriers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
28-30 Victoria Street
Cwmbran
Gwent
NP44 3JN
Wales
Company NameBioag Technologies Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (same day as company formation)
Appointment Duration1 month (Resigned 13 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House Church Road
Whitchurch
Cardiff
CF4 2DX
Wales
Company NameColossus Direct Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 19 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Lloyds Avenue
London
EC3N 3AE
Company NamePremier Direct Travel Insurance Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Lloyds Avenue
London
EC3N 3AE
Company NameLydon Print Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (same day as company formation)
Appointment Duration1 month (Resigned 15 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Youell House
1 Hill Top
Coventry
CV1 5AB
Company NameStation Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 30 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Huntfield Road
Chepstow
Gwent
NP16 5SA
Wales
Company NameValley Site Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House Thornbury Close
Rhiwbina
Cardiff
CF4 1UT
Wales
Company NameP.A.W. Design Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Warneford Rise
Cowlersley
Huddersfield
Yorkshire
HD4 5TN
Company NameSynstar Computer Services UK Trustees Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Hewlett Packard Limited
Amen Corner Cain Road
Bracknell
Berkshire
RG12 1HN
Company NameThe Original Radiator Cabinet Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank And Company
55 John Street
Luton
Bedfordshire
LU1 2JE
Company NameFavonius Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Gileston Road
Pontcanna
Cardiff
CF11 9JS
Wales
Company NameBAAN Midmarket Solutions (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suites 4b/C 4th Floor
Saddlers House
44 Gutter Lane
London
EC2V 6BR
Company NameJ.D. Reeve Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Crawshay House
12 Crawshay Close
Sevenoaks
Kent
TN13 3EJ
Company NameCockwood Tpf Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O T P Lewis And Partners
34 Boulevard
Weston Super Mare
Avon
BS23 1NF
Company NameWYE Resources Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Harding Evans
Queens Chambers
North Street
Newport Gwent
Company NameA.R.S. (Luton) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
60 Cavendish Road
Luton
Bedfordshire
LU3 1JQ
Company NameFarmers' Market Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hill Farm, Greenways Lane
Cold Ashton
Chippenham
Wiltshire
SN14 8LA
Company NameAshton Freight Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Royal Oak Garage
Chapter Road
Newport
Gwent
NP9 9EY
Wales
Company NameChartwell Construction (Wales) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor Riverside House
31 Cathedral Road
Cardiff
CF11 9HB
Wales
Company NameDean Community Climate Emergency Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Cottage Henley Road
Bream
Forest Of Dean
Gloucestershire
GL15 6NF
Wales
Company NameTower Care Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sandalwood Chapel Road
Wick
Cowbridge
Vale Of Glamorgan
CF71 7QJ
Wales
Company NameThe Bertram Hotel Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Llandaff Road
Canton
Cardiff
CF1 9NJ
Wales
Company NameMallorn Architectural Joinery Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Garbetts Chartered Certified
Accountants, 15 Funtley Court
Funtley Hill Fareham
Hampshire
PO16 7UY
Company NameAdvanced Medical Facilities Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1997 (same day as company formation)
Appointment Duration2 years (Resigned 27 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Robertsons
6 Park Place
Cardiff
South Glamorgan
CF10 3DP
Wales
Company NameMillfield Partnership Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 12 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 More London Riverside
London
SE1 2RT
Company NameGlamorgan Finance Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor Dominions House North
Queens Street
Cardiff
South Glam
CF1 4AR
Wales
Company NameMonkmoor Design Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 07 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Monkmoor Crescent
Shrewsbury
Shropshire
SY2 5EA
Wales
Company NameTee Jay Reclamation & Recycling Steel Stockists Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
41 Butleigh Avenue
Cardiff
CF5 1BX
Wales
Company NameSpringfield Insulations Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment Duration2 months (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
59 Plantation Road
Boreham
Chelmsford
Essex
CM3 3DZ
Company NameDaclaire Engineering Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 York Road
Northampton
NN1 5QG
Company NameThe Steer Restaurant Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
Church Road Whitchurch
Cardiff
CF4 2DX
Wales
Company NameSaxonflair Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 18 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ackworth Lodge
Pontefract Road
High Ackworth
West Yorkshire
WF7 7WE
Company NameR. Caw Construction Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 30 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor Talbot House
Talbot Road Talbot Green
Pontyclun
Rhondda Cynon Taff
CF72 8AF
Wales
Company NameCowes Marine International Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1997 (same day as company formation)
Appointment Duration2 months (Resigned 04 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Exchange House
St Cross Lane
Newport
Isle Of Wight
PO30 5BZ
Company NameHeronfort Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Kingfisher Place
South Cerney
Cirencester
Gloucestershire
GL7 5TG
Wales
Company NameBrad Bros. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queen Alexandra House
2 Bluecoats Avenue
Hertford
Hertfordshire
SG14 1PB
Company NameKendils (International) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Pavilion
Eastgate
Cowbridge
Vale Of Glamorgan
CF71 7AB
Wales
Company NameF.A.S.H. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
502 Carrington House
Hertford Street
London
W1Y 7TD
Company NameGoldstar Property Maintenance Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wickham House
Station Road
Braughing
Hertfordshire
SG11 2PB
Company NameLeasehold Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
162 Church Road
Hove
East Sussex
BN3 2DL
Company NameDSP Home Building Design Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hollies
Gorsey Leys Overseal
Swadlincote
Derbyshire
DE12 6JD
Company NameTrelleck Estate Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1997 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 29 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
47a Atlas Road
Canton
Cardiff
CF5 1PJ
Wales
Company NameGreenvale (U.K.) Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
March Way
Battlefield Enterprise Park
Harlescott Lane
Shrewsbury Shropshire
SY1 3JE
Wales
Company NameWine Gifts Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 23 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Hodds Wood Road
Chesham
Buckinghamshire
HP5 1SQ
Company NameBarbot Health Care Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Barbot Hall
Carr Hill
Rotherham
South Yorkshire
S61 4QL
Company NameNovamagic Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1997 (same day as company formation)
Appointment Duration1 month (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Budgen Drive
Redhill
Surrey
RH1 2QB
Company NamePrincipal Search Emerging Europe Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
62 Cornhill
London
EC3V 3NH
Company NameThe Lord Marcher Of Trelleck Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 29 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tathan Hall
St. Athan
Vale Of Glamorgan
CF62 4PD
Wales
Company NameSpireflare Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 05 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hales Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameVividlogic Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment Duration3 days (Resigned 12 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
28 Drings Close
Over
Cambridge
CB4 5NZ
Company NameJMAC Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
90 Reginald Street
Luton
Bedfordshire
LU2 7RD
Company NameHorizons Health And Leisure Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Black Horse Farm Ltd
Main St Norwell
Newark
Nottinghamshire
NG23 6JN
Company NameCharter Fresh Foods Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pentre Farm House
Mamhilad
Pontypool
Gwent
NP4 0JH
Wales
Company NameCommenergy Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
46 Sewell Avenue
Wokingham
Berkshire
RG41 1NS
Company NameSatora Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
302 Aldridge Road
Perry Barr
Birmingham
West Midlands B42
Company NameAircomm 2000 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y. Tank & Co
55 John Street
Luton
Bedfordshire
LU1 2JE
Company NameFreelink Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
38 Hillcrest
Brynna
Pontyclun
Mid Glamorgan
CF72 9SJ
Wales
Company NameFreeway Telecom Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1997 (same day as company formation)
Appointment Duration4 days (Resigned 15 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12th Floor Southgate House
St Georges Way
Stevenage
SG1 1HG
Company NameClarmick Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Whitfield House
Salisbury Street
London
NW8 8AT
Company NameActionchart Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (same day as company formation)
Appointment Duration1 day (Resigned 16 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Chigwell Road
South Woodford
London
E18 1NG
Company NamePress Logistics Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCommercial Concrete Repair (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1997 (same day as company formation)
Appointment Duration1 day (Resigned 17 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Michelmersh Barn St Clairs
Office Complex Wickham Road
Droxford
Southamptonso32 3pw
Company NameFoundation For The Arts, Sciences And Humanities Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1997 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O The Bond Partnership
73 Chesil Court
Chelsea Manor Street London
SW3 5QS
Company NameMorgan Rice Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
84 Winchester Road
Bristol
Avon
BS4 3NL
Company NameAgricultural Pesticide Control Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Newport Street
Tiverton
Devon
Company NameCreative Packaging (South Wales) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Perseverance Works
Kingsland Road
London
E2 8DD
Company NameCardiff Bay Press Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NamePrudential Quest Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Laurence Pountney Hill
London
EC4R 0HH
Company NameDapperstyle Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Counting House
22 Bellrope Meadow
Thaxted
Essex
CM6 2FE
Company NamePipton Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Kenton Court
Clevedon Road
Twickenham
TW1 2HU
Company NameAlkad Petroleum Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Harley Street
London
W1N 1DA
Company NameRoyco Distribution Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Somerset Street
Abertillery
Blaenau
Gwent
NP3 1XS
Wales
Company NameD.A.L.L. Investments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Richmond Grove
Wollaston
Stourbridge
West Midlands
DY8 4SF
Company NameMinicomm Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Bisley Road
Stroud
Gloucestershire
GL5 1HE
Wales
Company NameInternational Technical Translations Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
61 Charlotte Street
St Pauls Square
Birmingham
B3 1PX
Company NameExpressions Cardiff Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
114 Birchgrove Road
Whitchurch
Cardiff
CF14 1RU
Wales
Company NameI.U.A. (London Campus) Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27a Porchester Square
London
W2 6AN
Company NameThe Playground London Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Allandale
St. Albans
Hertfordshire
AL3 4NG
Company NamePowersave Energy Management Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secretarial Limit
110 Whitchurch Road
Cardiff
South Glamorgan
CF4 3LY
Wales
Company NameSONA Solar And Security Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
41 Augusta Street
Hockley
Birmingham
B18 6JA
Company NameArctic Resources Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Equity House 4-6 School Road
Tilehurst
Reading
Berkshire
RG31 5AL
Company NameRelish Wholesale Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Somerset Street
Abertillery
Gwent
NP3 1XS
Wales
Company NameEURO Foods (Croydon) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
3 Church Road
Whitchurch
Cardiff
CF14 2DZ
Wales
Company NameA & J Landscapes Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Pen Y Ffordd
Trecentydd
Caerphilly
Caerphilly Borough
CF83 2SS
Wales
Company NameSonja Nuttall Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Capital Business Centre
Unit 2 Athlon Road
Alperton
Middlesex
HA0 1YU
Company NameF.F.I.S.A. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Severnside Secretarial Limited
14-18 City Road
Cardiff
CF24 3DL
Wales
Company Name53 Wilbury Road (Hove) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 4 53 Wilbury Road
Hove
East Sussex
BN3 3PB
Company NameImpact I.T. Solutions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (same day as company formation)
Appointment Duration6 days (Resigned 05 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Llanover Way
Ysbytty Fields
Abergavenny
Gwent
NP7 9JF
Wales
Company NameCHLA Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brooks House
1 Albion Place
Maidstone
Kent
ME14 5DY
Company NameD.Y.A. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
Old Hunstanton Road
Hunstanton
Norfolk
PE36 6HX
Company NameMost Wanted Management Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
227 Hill Village Road
Sutton Coldfield
West Midlands
B75 5JW
Company NameBTP Design Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Briarly School Lane
Bolton Percy
York
YO23 7AD
Company NameTLP International Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queens House
200 Lower High Street
Watford
WD17 2FJ
Company NameCorporate Time Management (Canterbury) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brookdale
26 Beauharrow Road
St Leonards On Sea
East Sussex
TN37 7BL
Company NamePremier Comms Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Sportsman Lane
Hatfield Peverel
Chelmsford
Essex
CM3 2NP
Company NameI.M.S. Logistics Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Eastgate Mews
Castle Lane
Warwick Warwickshire
CV34 4BT
Company NameBeckbridge Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queen Alexandra House
2 Bluecoats Avenue
Hertford
Hertfordshire
SG14 1PB
Company NameM.C. Designs (South Wales) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Pavilion
Eastgate
Cowbridge
Vale Of Glamorgan
CF71 7AB
Wales
Company NameLisvane House Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Lisvane House
Mill Road Lisvane
Cardiff
CF4 5XN
Wales
Company NameInternational Technical Publishing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
61 Charlotte Street
St Pauls Square
Birmingham
B3 1PX
Company NameEforce Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kings Parade
Lower Coombe Street
Croydon
CR0 1AA
Company NameGate Productions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
172 Bitterne Road West
Southampton
Hampshire
SO18 1BG
Company NameTJN Technologies Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kiln Lodge
1 Mead Gardens
Hartley Wintney
Hampshire
RG28 8NR
Company NameAmann Engineering Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8b Marina Court
Castle Street
Hull
HU1 1TJ
Company NameHPS Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Thatcham Business Village
Colthrop Lane
Thatcham Newbury
Berkshire
RG19 4LW
Company NameTopline Marine Supplies Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Warwick Square
London
SW1V 2AF
Company NameS.I.T.S Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Fairford Way
Harold Hill Romford
Essex
RM3 9YR
Company NameApproved Inspectors (South Wales) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Clos Lancaster
Llantrisant
Pontyclun
Mid Glamorgan
CF72 8QP
Wales
Company NameSenior Draughting & Design Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Kingsfield
Rothwell
Leeds
LS26 0GP
Company NameSight Centres (Easton) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor, Mitchell House
Southampton Road
Eastleigh
Hants
SO50 9FJ
Company NameFinesearch Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 06 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Cambrian Road
Newport
Gwent
NP9 4AB
Wales
Company NameEnergycrest Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Mr Sharma
22 Bisley Road
Stroud
Gloucestershire
GL5 1HE
Wales
Company NameGreymonkey.com Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Craufurd Rise
Maidenhead
Berkshire
SL6 7LX
Company NameNarcissus (Burlingtons) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1998 (same day as company formation)
Appointment Duration2 months (Resigned 31 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 Betterton Street
Covent Gardens
London
WC2H 9BU
Company NameTraxdata Professional Products Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1998 (same day as company formation)
Appointment Duration2 days (Resigned 28 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Nigel A Jones & Co
26-28 James Street
Cardiff
South Glamorgan
CF10 5EX
Wales
Company NameCraftcut Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1998 (same day as company formation)
Appointment Duration1 month (Resigned 01 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Wheatcroft Close
Burntwood
Walsaw
West Midlands
WS7 8SX
Company NameBoon Associates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wirral House
Llanbethery
Vale Of Glamorgan
CF62 3AN
Wales
Company NameTechnicure Computer Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
37 Rochford Avenue
Shenfield
Brentwood
Essex
CM15 8QN
Company NamePhenicia Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Constant & Constant
Sea Containers House
20 Upper Ground
London
SE1 9QT
Company NameCouponing System Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Constant & Constant
Sea Containers House
20 Upper Ground
London
SE1 9QT
Company NameBUPY Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Constant And Constant
Sea Containers House
20 Upper Ground London
SE1 9QT
Company NameCh Secretarial Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Sheet Street
Windsor
Berkshire
SL4 1BD
Company NameHamster Brand Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 St Fagans Rise
Cardiff
CF5 3HA
Wales
Company NameUltimate Plus Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
52 Horncastle Road
Woodhall Spa
Lincolnshire
LN10 6UZ
Company NameLorada Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Fernland Close
Nursey Court Welton Road
Brough
East Yorkshire
HU15 1DQ
Company NameThe Drawing Room (Cobham) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3-4 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
Company NameD.J. Hardware Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Castle Arcade
Cardiff
South Glamorgan
CF10 1BW
Wales
Company NameABC Of Glazing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
237 Holton Road
Barry
Vale Of Glamorgan
CF63 4HT
Wales
Company NameG.B.Video Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
59 Park Avenue
New Lodge
Barnsley
South Yorkshire
S71 3TT
Company NameRitetrak Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Avco House 6 Albert Road
Barnet
Hertfordshire
EN4 9SH
Company NameSpecialist Controls Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 Dickens Road
Coventry
West Midlands
CV6 2JT
Company NameProduction Workshop (Luton) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank & Co
55 John Street
Luton
Bedfordshire
LU1 2JE
Company NameWittenborg Property Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Woodborough Road
Nottingham
Nottinghamshire
NG1 3FG
Company NameT & T Plant (South Wales) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
West Glamorgan
SA1 4PT
Wales
Company NamePit Stop (South Wales) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pit Stop Unit 20
Cumdu Business Centre
Carmarthen Road Cumdu
Swansea
SA5 8JF
Wales
Company NameA.C.S.S. (U.K.) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Peine House
Hind Hill Street
Heywood
Lancashire
OL10 1JZ
Company NameHawthorn Executive Travel Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1998 (same day as company formation)
Appointment Duration6 days (Resigned 10 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Llangenydd Farm Buildings
Rogers Lane
Laleston
Bridgend
Company NameStrategysure Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Dancastle Court
Arcadia Avenue
London
N3 2JY
Company NameMedia Design Creative Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 3 Horn Lane
The Angerstein Business Park
Greenwich
London
SE10 0RD
Company NameExtrapark Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kpmg One Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NameDevaflair Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sherwood House
104 High Street
Wargrave Reading
Berkshire
RG10 8DE
Company NameMarketing Technology & Distribution Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1998 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 19 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stapleford Airfield
Stapleford Tawney
Abridge Romford
Essex
RM4 1SJ
Company NameMarine Securities Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 31 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24a Kings Parade
Newport
South Wales
NP20 2DN
Wales
Company NameNarcissus (Olympia) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 31 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 Betterton Street
Covent Garden
London
WC2H 9BU
Company NamePrimary Insurance International Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Springfield House
Springfield Road
Horsham
West Sussex
RH12 2RG
Company NameL.M.D. Enterprises Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 31 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
36 Ray Street
Maidenhead
Berkshire
SL6 8PX
Company NameGravitywise Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
39 Bryncyn
Pentwyn
Cardiff
CF2 7BH
Wales
Company NameHollowlark Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Ynys Bridge Court
Gwaelod Y Garth
Cardiff
CF15 9SS
Wales
Company NameAdtissue Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration4 weeks (Resigned 05 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Meer Street
Stratford Upon Avon
Warwickshire
CV37 6QB
Company NameManagement Consulting Group International (UK) Plc
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1998 (same day as company formation)
Appointment Duration1 day (Resigned 10 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Stratton Street
London
W1
Company NameKitchen Architecture (Cardiff) Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
274 Banbury Road
Summertown
Oxford
Oxfordshire
OX2 7DY
Company NameEastern Orbital London Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NL
Company NameT.F. Panel UK Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Conduit Street
London
W1S 2XA
Company NameEsparto Print Management Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
142 Suffolk St Queensway
Birmingham
B1 1LN
Company NameAllister Cook Design Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Broughton Way
York
North Yorkshire
YO10 3BG
Company NameA B C Scandinavia Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1998 (same day as company formation)
Appointment Duration5 days (Resigned 16 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Kahn Thomas Shankland
33-35 Cathedral Road
Cardiff
CF1 9HB
Wales
Company NameGreymatter Marketing & Communications Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Sherrrards
2nd Floor 45 Grosvenor Road
St Albans
Hertfordshire
AL1 3AW
Company NameCheck Pending Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
61 Brands Lane
Felthorpe
Norwich
Norfolk
NR10 4DZ
Company NameLoyalty Marketing Programmes Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Sherrards
2nd Floor 45 Grosvenor Road
St Albans
Hertfordshire
AL1 3AW
Company NameThe Lenticular Promotional Print Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Sherrards 2nd Floor
45 Grosvenor Road
St Albans
Hertfordshire
AL1 3AW
Company Name"THE Pack" Consulting Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Ina House
Field Way Heath
Cardiff
CF4 4HY
Wales
Company NameThe Potential Well Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
College House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Company NameLydian Computer Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Cricklade Court
Cricklade Street
Swindon
Wiltshire
SN1 3EY
Company NameThe Fibre Channel Industry Association Europe
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Thatcham Business Village
Colthrop Way
Thatcham Newbury
Berkshire
RG19 4LW
Company NameD & G Earth Moving Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bryncoed Farm
Crynant
Neath
Neath And Port Talbot
SA10 8PP
Wales
Company NameASTA (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (same day as company formation)
Appointment Duration6 days (Resigned 23 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
62 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameChelmarsh Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
37 Abbey Road
Smethwick
West Midlands
B67 5RA
Company NameLawrence Securities Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Woodcroft, Ash Road
Hartley
Longfield
Kent
DA3 8EY
Company NamePreservation+ Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Poppleton & Appleby
34-35 Ludgate Hill
Birmingham
B3 1EH
Company NameThe In-Store Audit Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1998 (same day as company formation)
Appointment Duration4 weeks (Resigned 18 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Radar Retail Research
3 The Arena
Enfield
Middlesex
EN3 7NL
Company NameAlphacom Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Bamburgh Road
Pandas Fields
Leeds West Yorkshire
LS15 8UH
Company NameJ.C.C. Computer Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Penkerris 456 Burncross Road
Burncross
Sheffield
South Yorkshire
S35 1SL
Company NameDelivered It Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St George House
George Street
Huntingdon
Cambridgeshire
PE29 3GH
Company NameMLM Properties (London) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (same day as company formation)
Appointment Duration1 month (Resigned 24 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Meyer House, No. 5 Bromford Gate Bromford Lane
Heartlands
Birmingham
B24 8DW
Company NameFinnforest Properties (Widnes) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (same day as company formation)
Appointment Duration1 month (Resigned 24 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
66 Wigmore Street
London
W1U 2SB
Company NameFinard Civil Engineering Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank & Co
55 John Street
Luton
LU1 2JE
Company NamePractical Locations Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Practical House 21-23 Little Broom Street
Camp Hill
Birmingham
West Midlands
B12 0EU
Company NameCorton Associates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Glastonbury Avenue
Woodford Green
Essex
IG8 7LW
Company NameWest Mill Post Press Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Grange Accounts
10 Stone Street
Gravesend
Kent
DA11 0NH
Company NameBroadheath Mex Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Springfield
Broadheath
Tenbury Wells
Worcestershire
WR15 8QU
Company NameSpecialist Technology Investment Fund Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
James House
Warwick Road
Birmingham
West Midlands
B11 2LE
Company NameKensworth Paving Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank & Co
55 John Street
Luton
LU1 2JE
Company NameFibreweb Plc
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment Duration1 month (Resigned 31 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Apex Plaza
Forbury Road
Reading
Berkshire
RG1 1AX
Company NameFallowfield Construction Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y. Tank & Co
55 John Street
Luton
Bedforshire
LU1 2JE
Company NameDr Anderson Lodge Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 London Road
Kettering
Northamptonshire
NN16 0EF
Company NameDYNO Angel Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
205 High Street
Brownhills
Walsall
West Midlands
WS8 6HE
Company NameRannoch House Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 London Road
Kettering
Northamptonshire
NN16 0EF
Company NameMillfield Group Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 More London Riverside
London
SE1 2RT
Company NameC 2 B Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Constant And Constant
Sea Containers House
20 Upper Ground London
SE1 9QT
Company NameTradenet (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wickham House
Station Road
Braughing
Hertfordshire
SG11 2PB
Company NameD. & D. Mining Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Little Northfield, 30 Garratts
Lane, Banstead
Surrey
SM7 2EA
Company NameImprox (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (same day as company formation)
Appointment Duration3 days (Resigned 02 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 25 First Floor
Cherry Orchard North
Kembrey Park Swindon
Wiltshire
SN2 8UH
Company NameSelsdon Consultancy Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle Hill House
12 Castle Hill
Windsor
Berkshire
SL4 1PD
Company NameTech-Mark Communications Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Constant & Constant
Sea Containers House
20 Upper Ground
London
SE1 9QT
Company NameWrite-On Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10th Floor
Sea Containers House
20 Upper Ground
London
SE1 9QT
Company NameNutcombe Associates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Willowbank
Nutcombe Lane
Dorking
Surrey
RH4 3DZ
Company NameHarris & Sons Fine Furniture Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1-4 Bulmer Road Ind Est
Sudbury
Suffolk
CO10 7HJ
Company NameCredit Technology Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tall Trees
Market Weighton Road
Driffield
East Yorkshire
YO25 9LH
Company NameThe Lamb & Flag (Oxford) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Midland House West Way
Botley
Oxford
OX2 0PH
Company NameIbercom Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hill Dickinson Solicitors
Sun Court, 66/67 Cornhill
London
EC3V 3RN
Company NameA.D.M. (Warehousing) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
B D O Stoy Hayward
66 Broomfield Road
Chelmsford
Essex
CM1 1SW
Company NameMillfield Management Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
Company NameAspec Roofing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
55 Ashwell Close
Shafton
Barnsley
South Yorkshire
S72 8NZ
Company NameRoyco Distribution (Cwmbran) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 15 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Somerset Street
Abertillery
Blaenau Gwent
NP3 1XS
Wales
Company NameDigital River Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
85 King Street
Maidenhead
Berks
SL6 1DU
Company NameMolaris Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (same day as company formation)
Appointment Duration4 days (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Woodhill Road
Portishead
Bristol
BS20 7EU
Company NameLintott Property Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Stone House Church Street
West Chiltington
Pulborough
West Sussex
RH20 2JW
Company NameUK Covers Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Company NameDoctors' Choice Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 Benen Stock Road
Staines
Middlesex
TW19 6AN
Company NameUK Covers (Wholesale) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
76 New Cavendish Street
London
W1G 9TB
Company NameSpices And Rices Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Wellington Way
Waterlooville
Hampshire
PO7 7ED
Company NameCopperlogic Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2-4 Greenfield Road
Holmfirth
HD9 2JT
Company NameMeritflair Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 06 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33 Crabmill Close
Knowle
Solihull
West Midlands
B93 0NP
Company NameDivaquest Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration4 weeks (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Pondfields
Llantwit Major
Vale Of Glamorgan
CF61 1DL
Wales
Company NameLeadership Challenge (Midlands West) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 31 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
New Hall
Dudleston
Ellesmere
Shropshire
SY12 9JF
Wales
Company NameLawgra (No.344) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 19 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hadleigh Park Grindley Lane
Blythe Bridge
Stoke On Trent
Staffordshire
ST11 9LW
Company NameBrisksell Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 30 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Village House
Colwinston
Cowbridge
Vale Of Glamorgan
CF7 7NL
Wales
Company NameThe Danish Snack Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration2 months (Resigned 15 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Park Place
St James'S
London
SW1A 1LP
Company NameBaronfort Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration1 week (Resigned 17 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Huntfield Road
Chepstow
Gwent
NP16 5SA
Wales
Company NameBeluga Enterprises Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Invision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Company NameBumble Bee Videos Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
55 High Street
Ogmore Vale
Bridgend
Mid Glamorgan
CF32 7AG
Wales
Company NameWorldwide Web Technologies Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Maindy House
96 Whitchurch Road
Cardiff
CF14 3LY
Wales
Company NameEbiox Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 14 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
303 Pool Lane
Ince
Chester
CH2 4NU
Wales
Company NameCyd-Destun Cymru Cyfyngedig
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Concorde House
10/12 London Road
Maidstone
Kent
ME16 8QF
Company NameVale Auto Panels Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
106 Broad Street
Barry
South Glamorgan
CF62 7AJ
Wales
Company NameHigh Pro Technics Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1998 (same day as company formation)
Appointment Duration1 month (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Royal Oak Garage
Chapter Road
Newport
Gwent
NP9 9EY
Wales
Company NameSwift Associates (Bath) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Whatcombe Farm
Jacks Lane
Frome
Somerset
BA11 3NL
Company NameDesigned Air Conditioning Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 06 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
54 Victoria Road
Harborne
Birmingham
B17 0AE
Company NameNetvision Corporation Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3rd Floor Citfin House
73 Great Eastern Street
London
EC2A 3HR
Company NameSevern Commercials Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
110 Whitchurch Road
Cardiff
CF4 3LY
Wales
Company NameSithe Energies Europe Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1998 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 05 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
37-41 Old Queen Street
London
SW1H 9JA
Company NameThe Hay Hall Trustees Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 St Bernards Road
Solihull
B92 7BB
Company NameGarretts Management Services
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
P.O. Box 506
180 Strand
London
WC2R 1ZP
Company NameDundas & Wilson Management Services
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5th Floor
Northwest Wing Bush House
Aldwych
London
WC2B 4EZ
Company NameL M 3000 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
36 Branston Street
Birmingham
West Midlands
B18 6JJ
Company NameLincoln Discount Wallpaper Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
38a Shooters Hill Road
Blackheath
London
SE3 7BG
Company NameEvaglow Fuels Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 7a Llewelyns Yard
Maesquarre Road
Ammanford
Carmarthenshire
SA18 2HQ
Wales
Company NameScunthorpe Discount Wallpaper Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
38a Shooters Hill Road
Blackheath
London
SE3 7BG
Company NameSwiss Embroidery Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House Thornbury Close
Rhiwbina
Cardiff
South Glamorgan
CF4 1UT
Wales
Company NameProjected Image Products Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Gatehouse Melrose Hall
Cypress Drive St Mellons
Cardiff
CF3 0EG
Wales
Company NameNarwhal Computers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Woodmansterne Road
Coulsdon
Surrey
CR5 2DE
Company NameThe Natural Heat Pack Co. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 2 84 Parkhill House
London
NW3 2YT
Company NameTransdb Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Goldsworth Drive
Parklands Strood
Rochester
Kent
ME2 3NR
Company NameK2 (Wales) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 3 Trade Street Lane
Penarth Road
Cardiff
South Wales
Company NameCWP Electrical Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
600 High Road
Woodford Green
Essex
IG8 0PS
Company NameAngel Finance Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Spurs End
Wallage Lane, Rowfant
Crawley
West Sussex
RH10 4NJ
Company NameTailor-Made Conservatory Blind Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment Duration2 days (Resigned 26 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 2 Cambrian Park
Clydach Vale
Tonypandy Rhondda
Cynon Taff
CF40 2XX
Wales
Company NamePuretruce Care (Developments) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
Church Road
Whitchurch
Cardiff
CF4 2DX
Wales
Company NameActive Voice (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kemp Little Llp
Saddlers House
Gutter Lane
London
EC2V 6BR
Company NameDunnlock Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42 St James Crescent
Swansea
SA1 6DR
Wales
Company NameTASS Europe Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 26 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Woodbridge Road
Guildford
Surrey
GU1 4PU
Company NameR.T. Plumbing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Damer House
Meadoway
Wickford
Essex
SS12 9HA
Company NameLondon Gate Investments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Camelia Cottage
Gypsy Lane, Llanfoist
Abergavenny
Monmouthshire
NP7 9LS
Wales
Company NameCity Investor Relations Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment Duration1 month (Resigned 30 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Tavistock Communications Limited
1 Cornhill
London
EC3V 3ND
Company NameSouthern Vintners Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Brookfield Penistone Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0PE
Company NameLiberty Print & Design Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 10 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Wheelwrights
Ham
Berkeley
Gloucestershire
GL13 9QH
Wales
Company NameEzzedout 1 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LU
Company NameDailystay Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
59 New Road
Cilwendeg
Llanelli
Carmarthenshire
SA15 3DP
Wales
Company NameLn (2003) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 23 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
Company NameSKAN Develop Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment Duration5 days, 23 hours (Resigned 02 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Wingate Drive
Llanishen
Cardiff
CF14 5LR
Wales
Company NameCompall Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 24 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dobson Park Industrial Estate
Manchester Road
Wigan
Lancashire
WN2 2DX
Company NameAsset 1 Financial Management Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 04 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Baker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Company NameTequisha Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
43a Gold Street
Northampton
NN1 1RA
Company NameFBE Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bucknalls Lane
Gaston
Watford
Hertfordshire
WD25 9XX
Company NameMask Label Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42 New Road
Ammanford
Carmarthenshire
SA18 3ES
Wales
Company NameOne Stop Entertainment Centre Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 3 Oldway House
Castle Street
Merthyr Tydfil
Mid Glamorgan
CF47 8UX
Wales
Company NameMonkswell Resources Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1998 (same day as company formation)
Appointment Duration5 days (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Little Vale Cottage
7 The Chantry Bromham
Chippenham
Wiltshire
SN15 2ET
Company NameAchates Consultancy Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
205 High Street
Brownhills
Walsall
West Midlands
WS8 6HE
Company NameIPG Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
54 The Enterprise Centre, Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
Company NameEspere Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment Duration1 month (Resigned 06 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
Company NameJ W D Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33 Beresford Road
Roath
Cardiff
CF2 1RA
Wales
Company NameHSM Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 215 Signal House
Lyon Road
Harrow
Middlesex
HA1 2AQ
Company NameInternational Diamond Importers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
113 Penarth Road
Cardiff
CF11 6JT
Wales
Company NameClockmile Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 22 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Warren Hey
Summerfields
Wilmslow
Cheshire
SK9 2NQ
Company NameHeadmile Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Trinity Road
Hurstpierpoint
Hassocks
West Sussex
BN6 9UY
Company NameFrederic Spengler Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
843 Finchley Road
London
NW11 8NA
Company NameJenny Maclean (Interiors) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
52 Great Eastern Street
London
EC2A 3EP
Company NameBlackall Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
228 West Street
Hoyland
Barnsley
South Yorkshire
S74 9EE
Company NameNautilus Software Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Bicton Road
Abbey Meads
Swindon
Wiltshire
SN2 3TH
Company NameSteven Shell (Pangaea) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Old Sarum Airfield
Salisbury
SP4 6BJ
Company NameGlobal Printed Communications Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Gateway House
Highpoint Business Village
Henwood Ashford
Kent
TN24 8DH
Company NameSetting Stone Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Company NameJiggins (I.T.) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
39 Bay Tree Close
Heathfield
East Sussex
TN21 8YG
Company NameCyncoed Cleaning Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20a Pantbach Road
Heath
Cardiff
CF2 1YP
Wales
Company NameJ. & C. Fire Protection Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
Company NameBaronlogic Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Findlay James
Saxon House, Saxon Way
Cheltenham
GL52 6QX
Wales
Company NameCheerlogic Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Westley Road
Bury St Edmunds
Suffolk
IP33 3RW
Company NameDeltaload Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Queen Anne Street
London
W1M 0HB
Company NameLaura Conti Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
76 Shoe Lane
London
EC4A 3JB
Company NameCopperflair Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Studio301a
Mill Studio Business Centre
Crane Mead, Ware
Herts Sg129py
Company NameAnglo Philippines Trading Corporation Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1998 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 02 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 St Stephens Gardens
London
W2 5QX
Company NameArchant Lifestyle Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Prospect House
Rouen Road
Norwich
Norfolk
NR1 1RE
Company NameNew Labour Productions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 50
10 College Terrace
London
E3 5AN
Company NameBlair's Babes Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 50
10 College Terrace
London
E3 5AN
Company NameThe Wow Factory Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration2 months (Resigned 18 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Central St Giles
1 St Giles High Street
London
WC2H 8AR
Company NameLaminair Conveying Systems Plc
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
54 Rosedale Avenue
Marton
Blackpool
Lancashire
FY4 4JB
Company NameCanton Ventures Plc
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
54 Rosedale Avenue
Marton
Blackpool
Lancashire
FY4 4JB
Company NameEuropean Business Group Plc
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Harley Street
London
W1G 9QR
Company NameSuperscreen Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brookmans Park Teleport
Great North Road
Brookmans Park
Hertfordshire
AL9 6NE
Company NameEden Water Systems Plc
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
54 Rosedale Avenue
Marton
Blackpool
Lancashire
FY4 4JB
Company NameOverseas Corporate Travel Plc
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
54 Rosedale Avenue
Blackpool
Lancashire
FY4 4JB
Company NameScovill (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 High Street
Dorking
Surrey
RH4 1BQ
Company NameTanker Enterprises (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Glen House
200-208 Tottenham Court Road
London
W1P 9LA
Company NameKFI (UK) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 11 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ryder Court
14 Ryder Street
London
SW1Y 6QB
Company NameLAM Enterprises Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
39 Welbeck Street
London
W1G 8DR
Company NameWilliam M T Barnes & Associates Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Brackenlea
Godalming
Surrey
GU7 2QR
Company NameFacepack Theatre
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Casino
28 Fourth Avenue
Hove
East Sussex
BN3 2PJ
Company NameASR Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Darby Green Lane
Blackwater
Camberly
Surrey
GU17 0DL
Company NameM. Fox Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Marks House
3 Gold Tops
Newport
NP20 4PG
Wales
Company NameBeaufort Yachts Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Tp Lewis & Partners
34 Boulevard
Weston Super Mare
Avon
BS23 1NF
Company NameGlenelg Telecommunications Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 The Grove
Butlocks Heath
Southampton
Hampshire
SO31 5FP
Company NameM.A. Steven Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Thornbury Close
Merthyr Tydfil
CF48 1HP
Wales
Company NameStartec Global Communications U.K. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EX
Company NameYorkshire Leisure Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Darton Street
Barnsley
South Yorkshire
S70 3PN
Company NameGilbert Yourston And Associates Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secretarial Ltd
1st Floor 14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Company NameOhlhaut Associates Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
205 High Street
Brownhills
Walsall
West Midlands
WS8 6HE
Company NameTarget Future Residents Management Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
67 Bridge Street
Newport
Gwent
NP20 4AQ
Wales
Company NameA & L Dando Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ivy Cottage
Llanddewi Rhydderch
Abergavenny
Gwent
NP7 9TT
Wales
Company NameThe Millennium Bug Merchandise & Marketing Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
124 Finchley Road
London
NW3 5JS
Company NameAxis Consulting (Cardiff) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33 Princes Avenue
Caerphilly
CF83 1HR
Wales
Company NameViva Voce Exhibition & Display Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Bisley Road
Stroud
Gloucestershire
GL5 1HE
Wales
Company NameSolidrock Retail Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Pereira Road
Birmingham
B17 9JN
Company NameLateframe Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Monk Street
Abergavenny
Gwent
NP7 5NW
Wales
Company NameNeed (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 18 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lanark Mews
Woodend Road
Wellswood
Torquay
TQ1 2PZ
Company NameLimitwell Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Enterprise House
13 Rassau Industrial Estate
Ebbw Vale
Gwent
NP3 5SD
Wales
Company NamePremier Hotels (Wellingborough) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration6 days (Resigned 07 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2-3 Alexander Terrace
Liverpool Gardens
Worthing
West Sussex
BN11 1YH
Company NameTraxdata Property Developments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Severnside Secretarial Limited
1st Floor 14-18 City Road
Cardiff
South Glamorgancf24 3dl
Company NameRoad & Highway Maintenance Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 27 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Colliers Yard
Dunraven Street
Tonypandy
Rhondda Cynon Taff
Company NameInternational Aerospace Industries (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
49 Crescent Lane
London
SW4 9PT
Company NameLiquidsearch Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Regent House
Bath Avenue
Wolverhampton
West Midlands
WV1 4EG
Company NameSaminvest Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Alameeda House
90-100 Sydney Street
London
SW3 6NJ
Company NameEURO Foods Cash & Carry Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1-4 Granville Lane
Newport
Gwent
NP9 2AL
Wales
Company NameGlamorgan Foods Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Station Road
Radyr
Cardiff
South Wales
CF4 8AA
Wales
Company NameMeresbeck House Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
39 - 40 Calthorpe Road
Edgbaston
Birmingham
West Midlands
B15 1TS
Company NameSeraph Corporate Finance Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Gelli Siriol Cottage
Llangynwyd
Maesteg
Mid Glamorgan
CF34 9RW
Wales
Company NameRacecourse Computer Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Severnside Secretarial Limited
1st Floor 14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Company NameWest Court Management (1998) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
03557406: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameInvestime Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Building 28 Stoneleigh Deer Park
Stareton
Kenilworth
Warwickshire
CV8 2LQ
Company NameGrangetown Launderette Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Agincourt Street
Monmouth
Monmouthshire
NP5 3DZ
Wales
Company NameAsutec Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Technology Concepts Ltd
Exel Building Festival Drive
Ebbw Vale
NP23 6XF
Wales
Company NameThomas John Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5th Floor Riverside House
31 Cathedral Road
Cardiff
CF11 9HB
Wales
Company NameGPQH Leasing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameWyecall
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Town Gate Practice
Tempest Way
Chepstow
Gwent
NP16 5XP
Wales
Company NameR.C. Materials Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Perryford Drive
Solihull
West Midlands
B91 3XE
Company NameMidlands Horse Boxes And Trailers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brookflinlong Farm
High Cross
Shrewley
Warwickshire
CV35 7BD
Company NamePicture House Studios (Herts) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Standfield
Abbots Langley
Hertfordshire
WD5 0BB
Company NameGold Centre Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lichfield Place
435 Lichfield Road
Birmingham
West Midlands
B6 7SS
Company NameLe Ski School Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Holly Terrace
Hill House
Huddersfield
West Yorkshire
HD1 6JW
Company NameTipperary Bacon Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Greenvale Uk Limited March Way
Battlefield Enterprise Park
Shrewsbury
SY1 3JE
Wales
Company NameW125 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Willow Court 7 West Way
Botley
Oxford
OX2 0JB
Company NameBelgian Bars UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameA. Fox Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kroll Limited
The Observatory
Chapel Walks
Manchester
M2 1HL
Company NameColumbus Overseas Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Springfield House
Springfield Road
Horsham
West Sussex
RH12 2RG
Company NameCashpoint UK Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 26 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Orbital House
20 Eastern Road
Romford
Essex
RM1 3DP
Company NameThe Actress & Bishop Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 02 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Lodge Warstone Lane
Birmingham
West Midlands
B18 6NN
Company NameDebutstyle Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment Duration1 month (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3rd Floor 68 South Lambeth Road
London
SW8 1RL
Company NameMeritheath Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bbk Chartered Accountants
311 Ballards Lane
Finchley
London
N12 8LY
Company NameEcomagic Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
89 College Road
Epsom
Surrey
KT17 4HH
Company NameCubicdata Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 16 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Garretts
180 Strand
London
WC2R 2NN
Company NameAutopassion Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Norwich House 1-2 Gold Tops
Newport
Gwent
NP20 4PG
Wales
Company NameHannah I.T. Management Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Ennis Close
Maidstone
Kent
ME15 8WP
Company NameZen Music Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sandbrook Park
Sandbrook Way
Rochdale
Lancashire
OL11 1RY
Company NameB.S.T. Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
Finchley
N3 2HS
Company NameBetter Backs Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1998 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 01 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Little Blakes
South View Road
Danbury Essex
CM3 4DX
Company NameLewis Site Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Gold Tops
Newport
NP20 4PH
Wales
Company NameLittle Grove Gardens Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 The Grove
Bedford
MK40 3JN
Company NameC.D.W. Software Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
67 Toms Town Lane
Studley
Warwickshire
B80 7QP
Company NamePackaging Machinery Associates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Rhuddlan Way
Kidderminster
Worcestershire
DY10 1YH
Company NameAir Link Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Neo Park
Wharfdale Road
Birmingham
West Midlands
B11 2DF
Company NameC.S.A.E. Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Glynstell Road
Nottage
Porthcawl
Mid Glamorgan
CF36 3NN
Wales
Company NameWhitley Spring Draughting Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Whitley Spring Road
Ossett
West Yorkshire
WF5 0QA
Company NameCentral Service Organisation Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kemp House 152-160 City Road
London
EC1V 2NX
Company NameSo Creative Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Amesbury Road
Penylan
Cardiff
CF2 5DW
Wales
Company NameFleet Funding Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
97 Chippenham Road
Lyneham
Wiltshire
SN15 4NX
Company NameEwebc3.com Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
40 Bowling Green Lane
London
EC1R 0NE
Company NamePeter Edwards Consultancy Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Bowden Road
Sunninghill
Ascot
Berkshire
SL5 9NJ
Company NameEWEB Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor
145-147 St John Street
London
EC1V 4PY
Company NameClearstream Technologies Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fairview House
Maendy
Cowbridge
South Glamorgan
CF71 7TG
Wales
Company NameThe Artisan Group Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stone House
128-140 Bishopsgate
London
EC2M 4HX
Company NameGlamorgan Commercial Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 High Street
Ogmore Vale
Bridgend
Mid Glamorgan
CF32 7AD
Wales
Company NameArtigiano Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Allan House
10 John Princes Street
London
W1G 0AH
Company NameMerisol UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Hockley Court
2401 Stratford Road Hockley Heath
Solihull
West Midlands
B94 6NW
Company NameWick Contract Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Cwrt Y Felin
Wick
Cowbridge
South Glamorgan
CF71 7QT
Wales
Company NameThe Book Fashion Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1998 (same day as company formation)
Appointment Duration3 days (Resigned 01 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ingleby Road
Bradford
West Yorkshire
BD99 2XG
Company NameThe Kitchen Tile Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lock Farm
Foxham
Chippenham
Wiltshire
SN15 4NL
Company NameThe Bathroom Tile Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lock Farm
Foxham
Chippenham
Wiltshire
SN15 4NL
Company NameCCR Consultants Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Michelmersh Barn
St Clairs Farm Wickham Road
Droxford Southampton
Hampshire
SO32 3PW
Company NameMeyer Williams 2021 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stag House
Old London Road
Hertford
Hertfordshire
SG13 7LA
Company NameACB U.K. Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sevalco Ltd
1 Crescent Office Park Clarks Way
Bath
BA2 2AF
Company NameAgilis Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queen Alexandra House
2 Bluecoats Avenue
Hertford
Hertfordshire
SG14 1PB
Company NameC.J.Green Renovation Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Station Approach
Sanderstead Road
South Croydon
Surrey
CR2 0PL
Company NameAEL Trading Co. Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Avocet House
Trinity Park Trinity Way
Chingford
London
E4 8TD
Company NameConcentric (Sutton) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1998 (same day as company formation)
Appointment Duration1 month (Resigned 07 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
54 Somerset Road
Edgbaston
Birmingham
B15 2PD
Company NameThe Big Resource Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Fortress
New Broughton Road
Melksham
Wiltshire
SN12 8BS
Company NameSg Equipment Finance Leasing Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameSg Equipment Finance Rental Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameSg Equipment Finance Operating Leasing Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameSGVF Finance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameDecorating By J A J Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 23 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
315 Bordesley Green East
Stechford
Birmingham
B33 8QF
Company NameADVA Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Clifton Technology Centre
Clifton Moor
York
North Yorkshire
YO30 4GU
Company NameStrategic Outcomes Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 01 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bryn Hyffryd
Phocle Green
Ross On Wye
Herefordshire
HR9 7TW
Wales
Company NameElectrotech Birmingham Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
393 Washwood Heath Road
Ward End
Birmingham
B8 2XE
Company NameLazarus Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
227 Cyncoed Road
Cardiff
South Glamorgan
CF23 6NY
Wales
Company NameMerlin Media Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Wharf
Schooner Way
Cardiff Bay
Cardiff
CF1 5EQ
Wales
Company NameCentre For Advancing Restorative Excellence Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Highfields 11 Marlow Road
High Wycombe
Buckinghamshire
HP11 1TA
Company NameCruse Tiling Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close
Rhiwbina Cardiff
South Glamorgan
CF4 1UT
Wales
Company NamePropertybase Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Preswylfa Court
Merthyr Mawr Road
Bridgend
Mid Glamorgan
CF31 3NX
Wales
Company NameUs Records Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 20
24 Bemerton Street
Islington
London
N1 0BT
Company NameImigix Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Icon House, Greenwood Close
Cardiff Gate Business Park
Pontprennau, Cardiff
South Glamorgan
CF23 8RD
Wales
Company NameRose Engineering Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
135 Barnsley Road
Hemsworth
Pontefract
West Yorkshire
WF9 4PG
Company NameTotal Sports Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
56 Cowbridge Road East
Cardiff
CF11 9DU
Wales
Company NameCaralymar Training Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Ratcliffe Drive
Meade Park
Stoke Gifford
Bristol
BS34 8UE
Company NameHadfields (Scrap Merchants) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Pavilion
Eastgate
Cowbridge
Vale Of Glamorgan
CF71 7AB
Wales
Company NameLenton Lane Estates Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Company NameMATT Midd And Annie Lawmade Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 South Esk Road
London
E7 8EZ
Company NameS C Control Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Mill Walk
Northfield
Birmingham
West Midlands
B31 4HL
Company NameEvents Incorporated Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Riverbank House
1 Putney Bridge Approach
London
SW6 3JD
Company NameIl Convivio Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Moorgate
London
EC2R 6DA
Company NameHymeneal Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
600 High Road
Woodford Green
Essex
IG8 0PS
Company NameSQ Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
205 High Street
Brownhills
Walsall West Midlands
WS8 6HE
Company NameIPR Corporation Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1998 (same day as company formation)
Appointment Duration1 week (Resigned 29 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Moorgate
London
EC2R 6AY
Company NameResource Development Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Wicker Hill
Trowbridge
BA14 8JS
Company NameExport Times Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Nigel A Jones & Co
26-28 James Street
Cardiff
South Glamorgan
CF10 5EX
Wales
Company NameAtlantic Euro Investments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Atkins & Partners
3rd Floor Brent House
214 Kenton Road Harrow
Middlesex
HA3 8BS
Company NamePondskater Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Brunswick Crescent
Barnet
London
N11 1EE
Company NameEmberton Education Consultants (Embed) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
59 Victor Street
Stone
Staffordshire
ST15 8HH
Company NameIsotec Imaging Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House 11 Lambourne Crescent
Llanishen
Cardiff
South Glamorgan
CF14 5GF
Wales
Company NameImpactbrand Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1998 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Garretts
180 Strand
London
WC2R 2NN
Company NameJHP Management Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1998 (same day as company formation)
Appointment Duration3 days (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Foxley House
Foxley
Malmesbury
Wiltshire
SN16 0JJ
Company NameEnergymagic Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 03 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The House High Street
Brenchley
Tonbridge
Kent
TN12 7NQ
Company NameHome Cuisine Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
805 Salisbury House
31 Finsbury Circus
London
EC2M 5SQ
Company NameExcelsior Homecare Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Monk Street
Abergavenny
Gwent
NP7 5NW
Wales
Company NameHafod House (Property) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 38 Rassau Industrial Estate
Ebbw Vale
Blaenau Gwent
NP23 5SD
Wales
Company NameAlexander Estate Agents Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 07 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Silchester
159 Old Road
East Cowes
PO32 6AX
Company NameK P D (Midlands) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1998 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 10 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Fossil Drive
Rednal
Birmingham
B45 9PJ
Company NameStyleimpact Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1998 (same day as company formation)
Appointment Duration5 days (Resigned 29 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close Rhiwbina
Cardiff
South Glamorgan
CF4 1UT
Wales
Company NameHarper-Gardner Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1998 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 06 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
40 Teme Street
Tenbury Wells
Worcestershire
WR15 8AA
Company NameStagemile Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1998 (same day as company formation)
Appointment Duration1 week (Resigned 01 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 3
9 North Audley Street
London
W1Y 1WF
Company NameRontec UK Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 07 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Liverpool John Moores University
Byrom Street
Liverpool
Merseyside
L3 3AF
Company NameCheckzone Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1998 (same day as company formation)
Appointment Duration2 days (Resigned 26 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Stumpcross Way
Pontefract
West Yorkshire
WF8 2DF
Company NameLoadvalue Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1998 (same day as company formation)
Appointment Duration5 days (Resigned 29 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Company NameMarketvale Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1998 (same day as company formation)
Appointment Duration2 days (Resigned 26 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Temple Court
Cathedral Road
Cardiff
CF11 9HA
Wales
Company NameVictory International Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Pavilion
Eastgate
Cowbridge
Vale Of Glamorgan
CF71 7AB
Wales
Company NameCar Credit Accept Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Avenue House
32 London Road
Gloucester
GL1 3NR
Wales
Company NameZuccato Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Allan House
10 John Prince Street
London
W1G 0AH
Company NameDealson Property Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration2 months (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 White Horses
Marine Drive Barton On Sea
New Milton
Hampshire
BH25 7EQ
Company NameBlueprint Standards Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 3 Thorpe Court
Delta Way
Egham
Surrey
TW20 8RX
Company NameSAS Products Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1998 (same day as company formation)
Appointment Duration1 year (Resigned 26 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ventnor Way
Ossett
West Yorkshire
WF5 8NT
Company NameXercise File Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1998 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 17 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Something
Ventnor Way
Ossett
West Yorkshire
WF5 8NT
Company NameR.J. Recycling Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Neptune Court
Vanguard Way
Cardiff
CF24 5PJ
Wales
Company NameGlazed Structures Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33-35 Cathedral Road
Cardiff
CF1 9HB
Wales
Company NameCommunity Exchange
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Owen White Solicitors
Senate House 62-70 Bath Road
Slough
SL1 3SR
Company NameELV Shipping Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Premier Suite
Malcolm House
Empire Way Wembley
Middlesex
HA9 0LN
Company NameJaw Music Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Redlands
3-5 Tapton House Road
Sheffield
South Yorkshire
S10 5BY
Company NamePizza Magic 2000 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pizza Magic 2000
Unit C Andrews Road
Industrial Estate
Cardiff
Company Name3Sphere Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Barnfield Crescent
Exeter
Devon
EX1 1QT
Company NameUK Recyclate Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9b Kelvin Road
Cardiff
CF23 5ET
Wales
Company NameBlack Box Consultancy Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Ashwood Grange
Durkar
Wakefield
West Yorkshire
WF4 3PY
Company NameMarwood Elton Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 27 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
65 New Street
Salisbury
Wiltshire
SP1 2PH
Company NameWaste Action Research Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1998 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 23 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Castle Street
Buckingham
Buckinghamshire
MK18 1BS
Company NameMillennium Cabs Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1998 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 04 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Victoria Avenue
Porthcawl
Bridgend
CF36 3HG
Wales
Company NameFlagsure Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Annexe The Manor House 260
Ecclesall Road South
Sheffield
S11 9PS
Company NameCitylodge Hotels Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
78 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameThe Sandwich Company (Wales) Outside Caterers Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1998 (same day as company formation)
Appointment Duration4 weeks (Resigned 03 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
55 Carlisle Street
Splott
Cardiff
South Glamorgan
CF2 2DR
Wales
Company NameIMI Quest Trustees Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lakeside Solihull Parkway
Birmingham Business Park
Birmingham
B37 7XZ
Company NamePoint To Point Telecommunications Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Masters
Matfield Green
Tonbridge
Kent
TN12 7LA
Company NameAyris Metals Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1998 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 03 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Park End Works
Croughton
Northamptonshire
NN15 5LX
Company NameCapital Markets Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1998 (same day as company formation)
Appointment Duration3 days (Resigned 10 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Woodlands Farmhouse
Fairmans Road
Brenchley Tonbridge
Kent
TN12 7BB
Company NameFirst Quantum Games Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1998 (same day as company formation)
Appointment Duration6 days (Resigned 13 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Grove House
25 Upper Mulgrave Road
Sutton
Surrey
SM2 7AY
Company NameGodbold Hadden Bray Clements Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 21 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45-47 High Street
Hemel Hempstead
Hertfordshire
HP1 3AF
Company NameKUTZ Hair Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33 Broadwell Close
St. Mellons
Cardiff
CF3 0HU
Wales
Company NameLLYS Y Deri Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameAtlantic Travel Products Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
Company NameDesignkit Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1998 (same day as company formation)
Appointment Duration5 days (Resigned 13 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Green Close
Mayals
Swansea
West Glamorgan
SA3 5DN
Wales
Company NameVahari Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House 3 Church Road
Whitchurch
Cardiff
CF14 2DX
Wales
Company NameIMB Draughting Design Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
46 Temple Gate Crescent
Whitkirk
Leeds
West Yorkshire
LS15 0HA
Company NameThe Golf Gym Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1998 (same day as company formation)
Appointment Duration2 months (Resigned 08 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
130 Beacons Park
Brecon
Powys
LD3 9BR
Wales
Company NameSalibury Communications Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1998 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 27 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ambassador House
White Kennett Street
London
E1 7BS
Company NameSeglora Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Faulkner House
Victoria Street
St. Albans
Hertfordshire
AL1 3SE
Company NameP. Hill Consultants Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
53 Temple Road
Croydon
Surrey
CR0 1HW
Company NameS N P Transport Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 European Terminal
Pantglas Industrial Estate
Bedwas
Newport
NP1 8DR
Wales
Company NameProject Innovations Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Project House
Pine Walk
Lyme Regis
Dorset
DT7 3LA
Company NameThe Contemporary Bar Co Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Waters Edge Trumps Green Road
Virginia Water
Surrey
GU25 4JA
Company NameRival Electrical Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 9 Gatehouse Enterprise Centre Albert Street
Lockwood
Huddersfield
West Yorkshire
HD1 3QD
Company NameQuality Auto Parts 2000 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
359 Hanworth Road
Hounslow
TW3 3SQ
Company NameLabour Ready Temporary Services UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
Company NameMcDonald Waters Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Christine Skeen Accountants
Unit 6 Eldon Way
Biggleswade
Bedfordshire
SG18 8NH
Company NameDreamfood Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hamilton House
1 Temple Avenue
London
EC4Y 0HA
Company NameMermaidlogic Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Minerva Way
Brunel Road
Newton Abbot
Devon
TQ12 4PJ
Company NameAJK Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1998 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 07 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
90 Fulham Road
Sparkhill
Birmingham
B11 4PJ
Company NameCloverstore Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1998 (same day as company formation)
Appointment Duration1 week (Resigned 21 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Strawberry Hill
Wayside Road
Basingstoke
Hampshire
RG23 8BH
Company NameGatebox Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1998 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 01 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 Connaught Drive
Weybridge
Surrey
KT13 0XA
Company NameFarrar & Farrar Environments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 Oakridge Road
Downham
Bromley
Kent
BR1 5QW
Company NameMontague L. Meyer (Pension Trustee) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Meyer House, No. 5 Bromford Gate Bromford Lane
Heartlands
Birmingham
B24 8DW
Company NameHayter White Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
491 Caerphilly Road
Cardiff
CF4 4SN
Wales
Company NameSick Puppy Systems Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Old Godley Lane
Shibden
Halifax
West Yorkshire
HX3 6XQ
Company NameU.G. Mains Electrical Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kiln Lake
Laugharne
Carmarthen
Carmarthenshire
SA33 4QQ
Wales
Company NameCherryholme Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Elmhirst Cottages
Smithy Hill Thurgoland
Sheffield
S35 7EB
Company NameG.P. Wines Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Beedcote Brighton Road
Lower Beeding
Horsham
West Sussex
RH13 6PP
Company NameHowes Interiors Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Tair Gwaun
Penarth
Cardiff
South Glamorgan
CF64 3RG
Wales
Company NameJ & A Kelly Developments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank & Co
55 John Street
Luton
Bedfordshire
LU1 2JE
Company NameWoden Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Woodman Court
124 Main Street Stonnall
Walsall
West Midlands
WS9 9DY
Company NameDebbie Aunger Training & Development Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Georges House George Street
Huntingdon
Cambridgeshire
PE29 3GH
Company NameStuff Design Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
44 Lyric Way
Thornhill
Cardiff
CF14 9BP
Wales
Company NameStrouds Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cwmdraw Industrial Estate
Newtown
Ebbw Vale
Gwent
NP23 6XT
Wales
Company NameEsparto Documentation Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Spinney, Red Lane
Makeney
Belper
Derbyshire
DE56 0RT
Company NameWave Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Church Terrace
Llanvaches
Caldicot
Gwent
NP26 3BQ
Wales
Company NameIndosterling Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
3 Church Road Whitchurch
Cardiff
CF4 2DX
Wales
Company NameHartley Healthcare Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
81 Danson Lane
Welling
Kent
DA16 2BQ
Company NameHousemaids 2000 Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tynewydd 130a Pencisely Road
Cardiff
CF5 1DR
Wales
Company NameCeltic Connection (Surfboards) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
119 Claremont
Newport
Gwent
NP9 6PN
Wales
Company NameImagevalue Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 07 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
43 Heathfield Road
Kings Heath
Birmingham
West Midlands
B14 7BZ
Company NameFigtree Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
205 High Street
Brownhills
Walsall
West Midlands
WS8 6HE
Company NameAero-Mro.com Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1998 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 16 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
81 Station Road
Marlow
Buckinghamshire
SL7 1SX
Company NameOptimum Group Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 City Square
Leeds
LS1 2AL
Company NameH3 Eau Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1998 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 20 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
600 High Road
Woodford Green
Essex
IG8 0PS
Company NameNetlife UK Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Saddlers House
Gutter Lane
London
EC2V 6BR
Company NameHome Cuisine (Essex) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Orbital House
20 Eastern Road
Romford
RM1 3PJ
Company NameBurrows Cave Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 18 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Winckley Court
Chapel Street
Preston
Lancashire
PR1 8BU
Company NameFreshwater Midlands Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Raglan House Malthouse Avenue
Cardiff Gate Business Park
Cardiff
South Glamorgan
CF23 8BA
Wales
Company NameFirstmark Communications Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6th Floor
One London Wall
London
EC2Y 5EB
Company NameWalon Inns (South Wales) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Bridge Street
Chepstow
Gwent
NP16 5EZ
Wales
Company NameWeforma Daempfungstechnik Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Innovation Centre
Highfields Drive Churchfields
St Leonards On Sea
East Sussex
TN38 9UH
Company NamePrestige Computer Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 20 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Castlegate
Clitheroe
Lancashire
BB7 1AZ
Company NameIntastage Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 St Giles Court
Southampton Street
Reading
Berkshire
RG1 2QL
Company NameIntadate Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment Duration1 year (Resigned 19 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secretarial Ltd
1st Floor 14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameEssex Golf Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 26 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rutland House
90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Company NameStocade Couriers Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment Duration1 month (Resigned 10 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Acre Road
Kingston Upon Thames
Surrey
KT2 6EF
Company NameBiostream Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 26 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Greenwood Barn
Littlebury Green
Saffron Walden
Essex
CB11 4XB
Company NamePrimary Direct Response Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment Duration1 month (Resigned 04 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Lloyds Avenue
London
EC3N 3AE
Company NameLarkman Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 26 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Norton Accountancy Ltd
7 Soundwell Road
Bristol
BS16 4QG
Company NameMachinegate Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment Duration1 month (Resigned 07 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
250 Cowbridge Road East
Canton
Cardiff
South Glamorgan
CF5 1GZ
Wales
Company NameWhite Box Technology Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 26 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameAcumen Quest Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Wardour Street
London
W1V 3HG
Company NameLondon And Westminster Estates (Leicester) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 27 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Martin Bank Chambers
25 High Street
Banbury
Oxfordshire
OX16 8EG
Company NameWalon Inns (Bristol) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
56 Somerton Road
Newport
Gwent
NP9 0JE
Wales
Company NameDesignboard Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 19 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Elizabeth Way
Colne
Huntingdon
Cambridgeshire
PE17 3PL
Company NameT T N Y Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dentartum House 27 St Marys View
Coychurch
Bridgend
Mid Glamorgan
CF35 5HL
Wales
Company NameSuperact Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment Duration1 month (Resigned 09 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Saint Georges House
George Street
Street, Huntingdon
Cambridgeshire
PE29 3GH
Company NameSt. Mellons Cars Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
950 Newport Road
St Mellons
Cardiff
CF3 9UA
Wales
Company NameElitevisual Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1998 (same day as company formation)
Appointment Duration1 month (Resigned 09 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Willow House
Station Rd
Much Hadham
Hertfordshire
SG10 6AX
Company NameLynar Engineers (1998) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Grant Thornton Uk Llp
4 Hardman Square Spinningfields
Manchester
M3 3EB
Company NameAccess Cradle Safety Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1998 (same day as company formation)
Appointment Duration1 month (Resigned 11 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The House High Street
Brenchley
Tonbridge
Kent
TN12 7NQ
Company NameRocketlogic Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 29 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Needham & James
1 Waterloo Street
Birmingham West Midlands
B2 5PG
Company NameHad Employment Agency Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1998 (same day as company formation)
Appointment Duration3 months (Resigned 06 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 High Street
Wicklewood
Wymondham
Norfolk
NR18 9QE
Company NamePulsion Medical UK Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Company NameEurope Broadcast Service Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Company NamePremierfuture Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48a Saint Michaels Trading
Estate Bridport
Dorset
DT6 3RR
Company NameZygal Dynamics Public Limited Company
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Senate House
62/70 Bath Road
Slough Berkshire
SL1 3SR
Company NameMillenniumchoice Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Hillside
Thornton Le Moor
Northallerton
North Yorkshire
DL7 9DU
Company NameBath Plasterwork Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Victoria Buildings
Lower Bristol Road
Bath
Somerset
BA2 3EH
Company NameTotalmillennium Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment Duration1 month (Resigned 14 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stable Cottage
St. Hilary
Cowbridge
South Glamorgan
CF71 7DP
Wales
Company NameIntamillennium Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lluest Maesteg Road
Llangynwyd
Maesteg
Mid Glamorgan
CF34 9SN
Wales
Company NameThe Wholesale Jewellery Warehouse Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
81 Danson Lane
Welling
Kent
DA16 2BQ
Company NameCymraeg 4X4 Tyres & Wheels Direct Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kahn Thomas Shankland
33-35 Cathedral Road Cardiff
South Glamorgan
CF11 9HB
Wales
Company NameQ.T. Media Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Griffin Court
201 Chapel Street
Salford
Lancashire
M3 5EQ
Company NameWhat If Inventions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Studio 14 The Elms
Langford
Lechlade
Gloucestershire
GL7 3LB
Wales
Company NameOptifibre Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
43 College Road
Woolston
Southampton
Hampshire
SO19 9GD
Company NameAcumen Web Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12-16 Laystall Street
Clerkenwell
London
EC1R 4PF
Company NameAcumen Global Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Sherrards
2nd Floor 45 Grosvenor Road
St Albans
Hertfordshire
AL1 3AW
Company NameCRA (Northern) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 River Park
Honley
Huddersfield
West Yorkshire
HD7 2PS
Company NameMama Manul Spice Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Pavilion Parade
Brighton
BN2 1RY
Company NameCasmal Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Leonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Company NameGamma Capital Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Motashaws
110 Ward Avenue
Grays
Essex
RM17 5RL
Company NameEcolls Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Claypole Road
Stratford
London
E15 2RJ
Company NameChelverton Properties Europe Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Sackville Street
London
W1X 1DB
Company NameDEPA (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Landin Wilcock & Co
Queen St Chambers 68 Queen St
Sheffield
South Yorkshire
S1 1WR
Company NameCavendish Contract Flooring Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wickham House
Station Road
Braughing
Hertfordshire
SG11 2PB
Company NameTelent Corporation Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 6
52 Courtfield Gardens
London
SW5 0NF
Company NameSRS Poultry Processing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
3 Church Road
Whitchurch
Cardiff
CF14 2DX
Wales
Company NameMayflower Engineering Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mayflower House
London Road Loudwater
High Wycombe
HP10 9RF
Company NameMedia M Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Plas St Pol De Leon
Penarth Marina
South Glamorgan
CF64 1TR
Wales
Company NameMayflower Propulsion Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mayflower House
London Road Loudwater
High Wycombe
HP10 9RF
Company NameEngineering Design Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lee Farm
Main Street, Wilsden
Bradford
West Yorkshire
BD15 0EN
Company NameHagos (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
103 Park Avenue North
London
NW10 1HT
Company NameRekaizen Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Kings Bench Walk
Temple
London
EC4Y 7DJ
Company NameStaystyle Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 St Georges Mews
London
NW1 8XE
Company NameAshfield Accountancy Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Honey Head Lane
Honley
Huddersfield
HD9 6RW
Company NameLayval Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 Cathedral Road
Cardiff
South Glamorgan
CF1 9LE
Wales
Company NameSelkirk UK Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Garretts 180 Strand
London
WC2R 2NN
Company NameTri-Euro Investments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/0 Atkins & Partners Brent Hous
214 Kenton Road
Harrow
Middlesex
HA3 8DJ
Company NameExecichef Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1998 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 05 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
B K R Haines Watts, Sterling
House, Maple Court
Tankersley
South Yorkshire
S75 3DP
Company NameTraxdata (Europe) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secretarial Ltd
1st Floor 14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Company NameTraxwriter Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secretarial Ltd
1st Floor 14-18 City Road
Cardiff
South Glam
CF24 3DL
Wales
Company NameBelltech Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
92 Victor Road
Teddington
Middlesex
TW11 8SS
Company NameSelfserve Europe Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
County Mark House
50 Regent Street
London
W1R 6LP
Company NameC.E.M.I. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lilworth Orchard
Pershore Road Great Comberton
Pershore
Worcestershire
WR10 3DY
Company NameCreatec Productions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
110 Huddleston Road
London
N7 0EG
Company NameBill White (Legal Services) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
273 Talbot Road
Stretford
Manchester
Greater Manchester
M32 0YW
Company NamePLK Engineering Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
74 Bennett Crescent
Cowley
Oxford
Oxfordshire
OX4 2UW
Company NameCreative Interior Construction Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxfordshire
OX26 4JT
Company NameInternational Tissues Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 Devon Square
Newton Abbot
Devon
TQ12 2HU
Company NameTechram Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
West Glamorgan
SA1 4PT
Wales
Company NameGranthams Removals Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Main Road
Quadring
Spalding
Lincolnshire
PE11 4PS
Company NameBDP Computers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
88/90 Tredworth Road
Gloucester
Gloucestershire
GL1 4QS
Wales
Company NameElectracom (Wales) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
272 North Road
Cardiff
CF24 3BL
Wales
Company NameBDP Computers & Data Processing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
88/90 Tredworth Road
Gloucester
Gloucestershire
GL1 4QS
Wales
Company NameCDB Computers Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Wootton Drive
Creswall Manor Farm
Stafford
ST16 1PU
Company NameDorothea Diving Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Branksome Avenue
Barnsley
South Yorkshire
S70 6HX
Company NameRoper Gilmore Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Old Forge Court
Moor Street
Chepstow
Gwent
NP6 5DB
Wales
Company NamePackaging Connection Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Shelley Drive
Sutton Coldfield
West Midlands
B74 4YD
Company NameA1 Contact Lenses Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
65 Eastgate Street
Gloucester
GL1 1PN
Wales
Company NameSportgrass Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1998 (same day as company formation)
Appointment Duration1 day (Resigned 09 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wickham House
Station Road
Braughing
Hertfordshire
SG11 2PB
Company NameMailpost International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wilson Pitts
Devonshire House 38 York Place
Leeds
West Yorkshire
LS1 2ED
Company NameHawley Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St John'S House
37-41 Spital Street
Dartford
Kent
DA1 2DR
Company NameThe Fisherman's Club Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Augustus Gardens
Upper Chobham Road
Camberley
Surrey
GU15 1HL
Company NameGrandvisual Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1998 (same day as company formation)
Appointment Duration1 month (Resigned 13 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
PO Box 297
34 Cuppin Street
Chester
CH1 2BN
Wales
Company NameHealth & Healing Centres Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rozelle House
4 Ladywood Road
Sutton Coldfield
West Midlands
B74 2SN
Company NameBurgan Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Agincourt Practice Ltd 8 Deryn Court Pentwyn Business Centre
Wharfedale Road
Cardiff
CF23 7HB
Wales
Company NameStealth Touring Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
189 Sapley Road
Hartford
Huntingdon
Cambridgeshire
PE18 7YT
Company NameTRAX Group Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secretarial Ltd
1st Floor 14/18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Company NameTraxline Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secretarial Ltd
1st Floor, 14-16 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Company NameTRAX Europe Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Severnside Secretarial Limited
1st Floor 14/18 City Road
Cardiff
CF24 3DL
Wales
Company NameTeam Trax Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secretarial Ltd
1st Floor 14/18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Company NameVan Rouge Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Dorrell Oliver & Co
Linden House
Monk Street, Abergavenny
Monmouthshire
NP7 5NF
Wales
Company NameTFG Verax Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Estate House 144 Evesham Street
Redditch
Worcestershire
B97 4HP
Company NameGreen Goss Demolition & Waste Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
49 Glenferness Avenue
Talbot Woods
Bournemouth
BH3 7ER
Company NameKEET Demolition Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Drayton Park
Drayton Lane Oving
Chichester
West Sussex
PO20 6EN
Company NameEURO Glass Restorations Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Keepinstone House
Landimore
Swansea
West Glamorgan
SA3 1HD
Wales
Company NameTRAX International Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Seversnside Secretarial Ltd
1st Floor 14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Company NameIKON Technical Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Barkerville Wood Lane
Treeton
Rotherham
South Yorkshire
S60 5QS
Company NameBluegate Travel Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Cross Lane
Great Barr
Birmingham
West Midlands
B43 6LN
Company NameBluegate Estates Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Cross Lane
Great Barr
Birmingham
West Midlands
B43 6LN
Company NameBeckbridge Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 05 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Brewhouse 49-51 Brewhouse Hill
Wheathampstead
St. Albans
Hertfordshire
AL4 8AN
Company NameCadence Health Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Empire Square
Long Lane
London
EC1R 4NA
Company NameHovercraft Reiny And The Magic Fruitbus Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Oast House
Crismill Lane
Bearsted
Kent
ME14 4NT
Company NameUK Darling Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 High Street
Abertillery
Gwent
NP3 1DD
Wales
Company NameUnderfloor Heating Supplies Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Charterhouse
Legge Street
Birmingham
B4 7EU
Company NamePlaybox Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Gateside Close
Cardiff
CF23 8PB
Wales
Company NameSkillington (Contracts) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment Duration1 month (Resigned 19 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Connaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Company NameTodays Specials Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment Duration1 month (Resigned 19 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Orbital House
20 Eastern Road
Romford
RM1 3PJ
Company NameKittan Computer Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank & Co
55 John Street
Luton
Bedfordshire
LU1 2JE
Company NameCelestite Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
47 Wigfield Drive
Worsbrough
Barnsley
South Yorkshire
S70 5JE
Company NamePAUA Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
205 High Street
Brownhills
Walsall
WS8 6HE
Company NameMillennium Diverse Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Alameda House Sydney Street
London
SW3 6NJ
Company NameElderwood Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameMasco Contractor Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1998 (same day as company formation)
Appointment Duration1 month (Resigned 22 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Park Row
Leeds
West Yorkshire
LS1 5AB
Company NameMoray Cambrian Homes Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
One
Central Square
Cardiff
South Glamorgan
CF10 1FS
Wales
Company NameA.B. Biomonitoring Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Genesis 3 York Science Park
York
YO10 5DQ
Company NameRegina Rubens UK Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Lumley Street
London
W1Y 2NB
Company NameINCO Direct Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 30 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tuscan House
Beck Court
Cardiff Gate Business Park
Cardiff
CF23 8RP
Wales
Company NameLeighton & Wright Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1998 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 09 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
252 Cowbridge Road East
Cardiff
CF5 1GZ
Wales
Company NameVentureturn Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1998 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 07 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
64-66 Pontypridd Road
Porth
Mid Glamorgan
CF39 9PL
Wales
Company Name11 Star Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1998 (same day as company formation)
Appointment Duration1 month (Resigned 23 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Newport Mount
Leeds
LS6 3DB
Company NameSummit Food Trustee Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1998 (same day as company formation)
Appointment Duration1 month (Resigned 23 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
170 Walton Summit Road
Bamber Bridge
Preston
PR5 8AH
Company NameSeries 2000 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1998 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 08 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor North Anchor Court
Keen Road
Cardiff
CF24 5JW
Wales
Company NameThe Butler Partnership Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cox Hinkins And Co
Chartered House
75 London Road Headington
Oxford
OX3 9BB
Company NameUK Darling Books Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 High Street
Abertillery
Gwent
NP3 1DD
Wales
Company NameCaabu Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Thomas Eggar
76 Shoe Lane
London
EC4A 3JB
Company NameStaredition Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor Riverside House
31 Cathedral Road
Cardiff
South Glamorgan
CF11 9HB
Wales
Company NamePremier Edition Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 07 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Tudor Tavern
Church Street
Llantwit Major
South Glamorgan
CF61 1SB
Wales
Company NameTaymer Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1998 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 16 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Nightingale Road
South Croydon
Surrey
CR2 8PT
Company NameLogicalform Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1998 (same day as company formation)
Appointment Duration1 month (Resigned 26 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameFunfantastic Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1998 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 20 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bee Hampton 5 Holyoake Terrace
Snatchwood Road, Abersychan
Pontypool
Gwent
NP4 7BR
Wales
Company NameIdealfeature Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1998 (same day as company formation)
Appointment Duration1 month (Resigned 24 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Marks House
3 Gold Tops
Newport
NP20 4PG
Wales
Company NameArrow Films Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Battlefield View
Birkenshaw
Bradford
West Yorkshire
BD11 2PT
Company NameMescalero Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
205 High Street
Brownhills
Walsall
WS8 6HE
Company NameJohn Lovell (On Course) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17a Llanedeyrn Road
Pen Y Lan
Cardiff
CF3 7DT
Wales
Company NameNavigant Consulting (UK) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
100 New Bridge Street
London
EC4V 6JA
Company NameCardiff Properties (1998) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1998 (same day as company formation)
Appointment Duration3 days (Resigned 28 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Lake Road East
Cardiff
South Glamorgan
CF23 5NN
Wales
Company NameLink Marketing And Design Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Argent House 5 Goldington Road
Bedford
MK40 3JY
Company NameF & G Midlands Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Muster Roll Lane
Boston
Lincolnshire
PE21 6DT
Company NameGreen Concept Co. Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Southern Road
Basingstoke
Hampshire
RG21 3DX
Company NameS.C.S. Decorators Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2b Maryport Street
Usk
Monmouthshire
NP15 1AB
Wales
Company NameDVD Team Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Team House
1 Fairview Estate
Reading Road, Henley On Thames
Oxfordshire
RG9 1HE
Company NameAmbassadors Of Sound Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
M Jee Accountants
723 Chigwell Road
Woodford Green
Essex
IG8 8AS
Company NamePenta Science & Technology Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998
Appointment Duration1 day (Resigned 02 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30-32 Gildredge Road
Eastbourne
East Sussex
BN21 4SH
Company NameMartin Deeks Design Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Birch Farm Avenue
Norton
Sheffield
S8 8GH
Company NameMunks Design Draughting Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 Clough Wood View
Oughtibridge
Sheffield
S35 0HZ
Company NameSouth West Reprographic Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Charles Avenue
Pencoed
Bridgend
Mid Glamorgan
CF35 6SJ
Wales
Company NameQuay Corporate Manufacturing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameProfessor Howes' Grinding Research & Development Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Agincourt Street
Monmouth
Gwent
NP5 3DZ
Wales
Company NameL'Eau Cost Filters (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Laithe Croft
Dodworth
Barnsley
South Yorkshire
S75 3LZ
Company NameWorthington Brown Design Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Upperbridge House, 24
Huddersfield Road, Holmfirth
Huddersfield
West Yorkshire
HD9 2JS
Company NameWarwick Corporate Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Coach House
Cottage Lane Shottery
Stratford Upon Avon
Warwickshire
CV37 9HH
Company NameFloors Cardiff Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Heol Yr Efail
Cardiff
South Glamorgan
CF14 4SR
Wales
Company NameJ.B.S. Electrical Contractors Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Standard Street
Trethomas
Caerphilly
CF83 8DE
Wales
Company NameBallybay Management Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Malmains Way
Beckenham
Kent
BR3 6SA
Company NameCimax International (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10th Floor
20 Upper Ground
London
SE1 9QT
Company NameItexon Technology Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Cherries
Main Road, Great Leighs
Chelmsford
Essex
CM3 1NR
Company NameOcean Group Holdings Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Company NameMultimedia Systems 2000 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Traherne Drive
Culverhouse Cross
Cardiff
CF5 4UL
Wales
Company NameInternational Business Channel (Europe) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
172 Dukes Ride
Crowthorne
Berkshire
RG45 6DS
Company NameM.H.M. Logistics Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
50 Hoyland Road
Hoyland
Barnsley
South Yorkshire
S74 0PB
Company NameIntex Design Corporation Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 4 Betws Business Centre
Park Street
Ammanford
Carmarthenshire
SA18 2ET
Wales
Company NameM.E.S. (Nottingham) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Nunn Brook Road
Huthwaite
Sutton-In-Ashfield
Nottinghamshire
NG17 2HU
Company NameStrikemove Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Nunn Brook Road
Huthwaite
Sutton-In-Ashfield
Nottinghamshire
NG17 2HU
Company NameEmpress Car Sales Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O J & R Business Services Ltd
2nd Floor Connies House
Rhymney River Bridge Road
Cardiff
CF23 9AF
Wales
Company NameBishopscote Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
52 Hotham Place
Plymouth
Devon
PL1 5NF
Company NameSatis Consultancy Management Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 Benen Stock Road
Stanwell Moor
Staines
Middlesex
TW19 6AN
Company NamePassaporte Publications (Europe) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 29 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
131 Lark Vale
Watermead
Aylesbury
Buckinghamshire
HP19 0YP
Company NameThe Tree Barn Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Greenfield Farm
Christmas Common
Watlington
Oxfordshire
OX9 5HG
Company NameSnack Attack Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor Riverside House
31 Cathedral Road
Cardiff
South Glam
CF11 9HB
Wales
Company NameCarol Aston Carpets Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
51 Clarkegrove Road
Sheffield
S10 2NH
Company NameBannerdown Investments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
62 Newport Road
Cardiff
CF24 0DF
Wales
Company NameCotswold Motor Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Greycoat Place
London
SW1P 1SB
Company NamePremierfuture Marketing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit4a
St Michaels Trading Estate
Bridport
Dorset
DT6 3RR
Company NameISR L2 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Gladstone House
77-79 High Street
Egham
Surrey
TW20 9LY
Company NameISR L1 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Gladstone House
77-79 High Street
Egaham
Surrey
TW20 9HY
Company NameChalinje Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Austen Court
Cubbington
Royal Leamington Spa
Warwickshire
CV32 7LJ
Company NameCrown Albany Care Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment Duration2 months (Resigned 23 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Grant Thornton Uk Llp 30
Finsbury Square
London
EC2P 2YU
Company NameBirkenhead (BK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 06 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Maltings
East Tyndall Street
Cardiff
CF24 5EZ
Wales
Company NameSablelogic Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment Duration5 days, 1 hour (Resigned 28 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Clifton Road
South Norwood London
SE25 6NJ
Company NamePlaniteers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Billwell
Long Crendon
Aylesbury
Buckinghamshire
HP18 9AD
Company NameBackweb Technologies (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment Duration1 month (Resigned 26 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Moore Stephens
St Pauls House
Warwick Lane
London
EC4P 4BN
Company NameTAS Freight Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment Duration5 months (Resigned 26 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Restoration House
61/65 Staffford Road
Wallington
Surrey
SM6 9AP
Company NameBellaflare Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 02 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
180 Hill Rise
Cardiff
CF2 6UN
Wales
Company NameHawthorns Securities Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2, Clifton Street, Stourbridge
2, Clifton Street
Stourbridge
West Midlands
DY8 3XR
Company NameC.F.H. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Millfield House
Mill Lane
Lichfield
Staffordshire
WS14 0DW
Company NameTemple Print Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
72 Caerau Road
Newport
NP20 4HJ
Wales
Company NameSheila Childs Recruitment Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mount Boon Cottage
Carey
Hereford
Herefordshire
HR2 6NG
Wales
Company NameA1 Flowers & Plants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
68 Clayworth Close
Sidcup
Kent
DA15 9HJ
Company NameDixons Quest Trustee Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameGoldbricks Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cedar House
698 Green Lanes
London
N21 3RD
Company NameInformation Technology Zone Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
234 St Marys Road
Lower Edmonton
London
N9 8NN
Company NamePemtech Computers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
47 Knowl Piece
Wilbury Way
Hitchin
Hertfordshire
SG4 0TY
Company NameFast Cash Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 Castle Marina Road
Nottingham
NG7 1TN
Company NameMaximum Mobility Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Wedgwood Road
Bicester
Oxon
OX26 4UL
Company NameF.M.R. Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33 Port Hill
Hertford
SG14 1QP
Company NameThe Original Green Cleaning Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Georges House
George Street
Huntingdon
Cambridgeshire
PE18 6BD
Company NameFlaning Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
117 Wigmore Street
London
W1H 9LA
Company NameBDA Alluma Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1998 (same day as company formation)
Appointment Duration6 days (Resigned 09 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Pipits Croft
Bicester
Oxfordshire
OX26 6XW
Company NameExcel Nutrition Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Mount Stuart Square
Cardiff
South Glamorgan
CF10 5EE
Wales
Company NameMaximumprocess Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1998 (same day as company formation)
Appointment Duration1 month (Resigned 04 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor The Nab
Church Road
Newnham
Gloucestershire
GL14 1AX
Wales
Company NameMastercall Telecommunications Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 26 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wakefield House 32 High Street
Pinner
Middlesex
HA5 5PW
Company NameStandardvalue Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1998 (same day as company formation)
Appointment Duration6 days (Resigned 09 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Geo Little Sebire & Co
Victoria House 64 Paul Street
London
EC2A 4TT
Company NameDe Mesquita Industries Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Geo Little Sebire & Co
Victoria House 64 Paul Street
London
EC2A 4TT
Company NameInnovativeform Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1998 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxfordshire
OX26 4JT
Company NameNikos Nicholaou Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1998 (same day as company formation)
Appointment Duration6 days (Resigned 09 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Geo Little Sebire & Co
Victoria House 64 Paul Street
London
EC2A 4TT
Company NameKerwell Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1998 (same day as company formation)
Appointment Duration2 months (Resigned 05 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Cotsen And Co Accountants
1st Floor Dominions House North
Cardiff
CF1 4AR
Wales
Company NameZ.E.L.Products Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1998 (same day as company formation)
Appointment Duration1 month (Resigned 09 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxfordshire
OX26 4JT
Company NameElectronichighlights Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1998 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 19 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
71 Poplar Close
Moorfields
Bath
Bath & N E Somerset
BA2 2JA
Company NameWorld Wide Word Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 13 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Clearwater House
4-7 Manchester Street
London
W1U 4AE
Company NameKleenabin Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
78 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameCanefern Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
36 Clayhill Road
Burghfield Common
Reading
RG7 3HE
Company NameHealthcare (Cardiff) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Church House 3 Church Road
Whitchurch
Cardiff
CF4 2DX
Wales
Company NamePMI Corporate Asset Management Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameLatham With Partners Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 The Orchids
Chilton
Didcot
Oxfordshire
OX11 0QP
Company NameBiohazard (Midlands) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5a Selmans Parade
Selmans Hill
Walsall
WS3 3RN
Company NameRobotdata Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1998 (same day as company formation)
Appointment Duration4 days (Resigned 10 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Tolefrey Gardens
Chandlers Ford
Eastleigh
Hampshire
SO53 4HG
Company NamePreston & Butler (Guildford) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1998 (same day as company formation)
Appointment Duration3 months (Resigned 10 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Hanafin Klein
The House High Street
Brenchley
Tonbridge Kent
TN12 7NQ
Company NameSaggi Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Highbury Way
Great Cornard
Sudbury
Suffolk
CO10 0HE
Company NameTSW Development Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tsb House
39a Peach Street
Wokingham
Berkshire
RG40 1XJ
Company NameSaxondream Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1998 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 14 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Paul Street
London
EC2A 4UQ
Company NameRoundel Racing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 25 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
South Cottage Hillsdown Farm
Twyford Lane
Horsted Keynes
Sussex
RH17 7DH
Company NameTo The Point Engineering Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1998 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 15 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Studio 301a Mill Studio
Business Ctr
Crane Mead, Ware
Hertfordshire
SG12 9PY
Company NameIron Mountain Group (Europe) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameRecruiting Inspirations Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Office 1 First Floor Castle
Building, Murray Street
Llanelli
Dyfed
SA15 1AQ
Wales
Company NameFlowbits Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 Boulevard
Weston Super Mare
Avon
BS23 1NF
Company NameC & M Aviation Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
68 Murlande Way
Rhoose
Barry
South Glamorgan
CF62 3HN
Wales
Company NameK Proctor Computing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Hornbeam Walk
Cottingham
East Yorkshire
HU16 4RS
Company NameJigsaw Networking Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank & Co
55 John Street
Luton
LU1 2JE
Company NameApex Telecom International Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Company NameBeaverpark Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 5 Whitestone Business Park
Hereford
Herefordshire
HR1 3SE
Wales
Company NameWestington Homes Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Chowdhary & Co
46 Syon Lane Osterley Middx
Twickenham
Greater London
TW7 5NQ
Company NameFCX Asia Pacific Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kpmg One Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NameBarbour's Better Bodies Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1998 (same day as company formation)
Appointment Duration3 days (Resigned 19 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Grove House 3 Park Grove
Cardiff
South Glamorgan
CF10 3BL
Wales
Company NameEdward Chaloner & Co (Timber) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Huntnews Limited
The Splash
Hartfield
East Sussex
TN7 4ES
Company NameHawley Associates (Development) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Hope Field
Hade Edge Holmfirth
Huddersfield
HD7 1ZB
Company NameHawley Associates (Management) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Hope Field Court
Hade Edge Holmfirth
Huddersfield
West Yorkshire
HD7 1ZB
Company NameShires Landscapes Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Verulam House
110 Luton Road
Harpenden
Hertfordshire
AL5 3BL
Company Name20Four7 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Greenfield Crescent
Birmingham
B15 3AU
Company NameMotorcare Administration Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Fairfield Crescent
Llantwit Major
South Glamorgan
CF61 2XJ
Wales
Company NameMahmood Incorporated Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Newhall Street
Birmingham
B3 3PU
Company NameBuckshot Traders Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Maiden Ley Farm Sheepcot Road
Castle Hedingham
Halstead
Essex
CO9 3AA
Company NameCapital City Cars Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
One Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameCapital City Cabs Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
92 Roan Street
Greenwich
London
SE10 9JT
Company NameDanetech Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Siddeley Way
Royal Oak Estate
Daventry
Northants
NN11 5PA
Company NameSevern Environmental Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration1 day (Resigned 24 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 New Street
Pontnewydd
Cwmbran
NP44 1EE
Wales
Company NameJestermagic Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 10 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
723 Chigwell Road
Woodford Green
Essex
IG8 8AS
Company NameLibertyfirst Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration3 months (Resigned 23 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Roche Avenue
Rochford
Essex
SS4 1NG
Company NameImaginewise Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment Duration2 months (Resigned 27 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 2
37 Brondesbury Villas
Kilburn
NW6 6AH
Company NameKEW Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
106 Chestnut Grove
London
SW12 8JJ
Company NameEast Of England Prosperity Group
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Business Centre
Station Road, Histon
Cambridge
Cambridgeshire
CB4 9LQ
Company NameTrackfile Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 15 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hct Finance Office
Folly Lane
Hereford
Herefordshire
HR1 1LS
Wales
Company NameK.S.A. Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1998 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 11 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 St Julians Road
Newport
Gwent
NP9 7GJ
Wales
Company NameH.I. & E. Piper And Sons Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Charlesville Crescent Road
Caerphilly
Mid Glamorgan
CF83 1AB
Wales
Company NameKatotech Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 15 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Elm Grove Lane
Dinas Powys
Vale Of Glamorgan
CF64 4AU
Wales
Company NameWheadon Powell Partnership Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Counting House
Dunleavy Drive
Cardiff
CF11 0SN
Wales
Company NameClarient Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Senate House
62/70 Bath Road
Slough
SL1 3SR
Company NameMediapassage Europe Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lee House
109 Hammersmith Road
London
W14 0QH
Company NameSevern Commercials (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1998 (same day as company formation)
Appointment Duration1 month (Resigned 01 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Severnside Secretarial Limited
110 Whitchurch Road
Cardiff
CF4 3LY
Wales
Company NameJCL Building Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
416 Caerleon Road
Newport
Gwent
NP9 7LT
Wales
Company NameAtlas Mountain Group Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 17 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3rd Floor Brent House
214 Kenton Road
Harrow
Middlesex
HA3 8DJ
Company NameRotherham Advice And Information Network Trust
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Moorhead Savage Limited
Moorgate Croft Business Centre South Grove
Rotherham
South Yorkshire
S60 2DH
Company NameMount Row (Mayfair) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queen Alexandra House
2 Bluecoats Avenue
Hertford
Hertfordshire
SG14 1PB
Company NameFitzmor Homes Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
165 High Street
Rickmansworth
Hertfordshire
WD3 1AY
Company NameCT Software Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 23 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lavinia 46 Footes Lane
Frampton Cotterell
Bristol
Avon
BS36 2JG
Company NameCronjaeger Administration Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Hollytrees
Bar Hill
Cambridge
CB3 8SF
Company NameSpectrum Designs Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
88a Malden Road
London
NW5 4DA
Company NameStaticdesign Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Farcroft Manor Road
Baldwins Gate
Newcastle
Staffordshire
ST5 5ET
Company NameCaterstaff (Europe) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Castletown Road
London
W14 9HE
Company NameProfilemargin Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 14 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
195/197 Victoria Street
London
SW1E 5NE
Company NameAeron Consultants Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
194 Mile End Road
London
E1 4LJ
Company NameHome Electronic Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
39 Richard Street
Cilfynydd
Pontypridd
Mid Glamorgan
CF37 4NP
Wales
Company NameRadnor Travel Service Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 The Paddocks
Presteigne
Powys
LD8 2NJ
Wales
Company NameHollis Mercantile Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
Company NameStrategic Investments (Europe) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor The Nab
Church Road
Newnham
Gloucestershire
GL14 1AX
Wales
Company NameCommandfile Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
49 Ffwrwm Road
Machen
Caerphilly
CF83 8NY
Wales
Company NameAlarmside Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1998 (same day as company formation)
Appointment Duration1 month (Resigned 15 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ashford House
95 Dixons Green Road
Dudley
West Midlands
DY2 7DJ
Company NameWebfinder Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Gate House
56 Quarry Street
Leamington Spa
Warwickshire
CV32 6AU
Company NameMl Environmental Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1998 (same day as company formation)
Appointment Duration1 month (Resigned 11 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Company Services
1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameCreatemark Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 24 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 St Helens Road
Swansea
SA1 4DG
Wales
Company NameAlurail International Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ashford House
95 Dixons Green Road
Dudley
West Midlands
DY2 7DJ
Company NameDoublemart Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 Monks Park Way
Long Benton
Newcastle Upon Tyne
NE12 8XJ
Company NameTripleform Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Browne Craine Certified
Accountant 240 Hawthorne Road
Liverpool
L20 3AS
Company NameEnigmatic Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Burley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
Company NameLigurian Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1998 (same day as company formation)
Appointment Duration1 month (Resigned 11 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Park Court Mews
Park Place
Cardiff
South Glamorgan
CF10 3DQ
Wales
Company NameAnglia Design And Marketing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 22 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
54 Bexwell Road
Downham Market
Norfolk
PE38 9LH
Company NameM.A.Ling Paving Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
263 Bryn Celyn
Cardiff
South Glamorgan
CF23 7EN
Wales
Company NameCentral Catering Equipment & Furniture Hire Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
62 Beresford Street
Woolwich London
SE18 6BG
Company NameSchering Holdings (1998) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Brow
Burgess Hill
West Sussex
RH15 9NE
Company NamePromomagic Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1998 (same day as company formation)
Appointment Duration1 month (Resigned 18 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
77 Lewisham High Street
London
SE13 5JX
Company NameEdenlogic Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1998 (same day as company formation)
Appointment Duration1 month (Resigned 19 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Waller Wilson & Co
The Forge Cottage 2 High Street
Mildenhall Bury St. Edmunds
Suffolk
IP28 7EJ
Company NameBickham Property Management Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 08 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
54 Wilton Street
Stoke
Plymouth
Devon
PL1 5LX
Company NameConsortstyle Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1998 (same day as company formation)
Appointment Duration1 month (Resigned 19 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Severnside Secretarial Limited
14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameBuzzard Communications Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cottington House
Hannington
Tadley
Hampshire
RG26 5UD
Company NamePractical Vehicle Contracts Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Practical House
21/23 Little Broom Street
Birmingham
B12 0EU
Company NameThe Melling Sports Car Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1998 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 10 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dimension House
43 Mellor Street
Rochdale
Lancashire
OL12 6XD
Company NameBITZ Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Huntfield Road
Chepstow
Monmouthshire
NP16 5SA
Wales
Company NameGordon Walker Associates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
205 High Street
Brownhills
Walsall
West Midlands
WS8 6HE
Company NameXplor UK & Ireland Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Old Bishops' College
Churchgate
Cheshunt
Hertfordshire
EN8 9XP
Company NameForget-Me-Not Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 North Audley Street
Flat 10
London
W1Y 1WF
Company NameCardiff Academy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Station House
Midland Drive
Sutton Coldfield
West Midlands
B72 1TU
Company NameP M Maintenance Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Royston Gloucester Road
Alveston
Bristol
BS35 3QQ
Company NameFingerpost Resources Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
205 High Street
Brownhills
Walsall
WS8 6HE
Company NameRooster Hut Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30a The Green
Kings Norton
Birmingham
West Midlands
B38 8SD
Company NameMansfield Estates Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Langham Hall
Langham
Colchester
CO4 5PS
Company NameJetman Cleaning Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
High View Bel Lane
Lower Broadheath
Worcester
WR2 6RR
Company NameGAIR I Glust Cyf
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Heol Don
Yr Eglwys Newydd
Caerdydd
CF14 2AR
Wales
Company NameRealestate Information Network Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
37 Great Pulteney Street
Bath
Avon
BA2 4DA
Company NameIdenti-Stamp Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1998 (same day as company formation)
Appointment Duration1 week (Resigned 07 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Pavilion
Eastgate
Cowbridge
Vale Of Glamorgan
CF71 7AB
Wales
Company NameVg (Redditch) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
49 Langdale Gardens
Hove
East Sussex
Company NameThe Melling Motor Car Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1999 (same day as company formation)
Appointment Duration5 months (Resigned 10 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dimension House
43 Mellor Street
Rochdale
Lancashire
OL12 6XD
Company NamePeugeot Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Plot 3
Beaumont Road
Broxbourne
Hertfordshire
EN10 7QJ
Company NameProject Hardware Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3rd Floor Vintry Building
Wine Street
Bristol
BS1 2BD
Company NameSW Advisers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
47 Boutport Street
Barnstaple
Devon
EX31 1SQ
Company NameDudley Mind (Trading) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mary Stevens Centre, 221 Hagley
Road, Oldswinford
Stourbridge
West Midlands
DY8 2JP
Company NameGBIT Communications Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
46 Gold Street
Saffron Walden
Essex
CB10 1EJ
Company NameCh Design Draughting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Horley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
Company NameMATT Foster Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Company NameTrustguard 1999 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 2 Maindy House
96 Whitchurch Road
Cardiff
CF4 3LY
Wales
Company NameHeat & Eat Takeaways Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 2 Maindy House
96 Whitchurch Road
Cardiff
CF4 3LY
Wales
Company NameProductmajor Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Blindfields Farm New Road
Cutnall Green
Droitwich
Worcestershire
WR9 0PL
Company NameBigwood Consultancy Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
66 Western Avenue
Bulwark
Chepstow
Gwent
NP6 5NN
Wales
Company NameAm Ingram Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Park Court Mews
Park Place
Cardiff
CF10 3DQ
Wales
Company NameThe Prefabs Residents Company
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queens Chambers
2 North Street
Newport
Gwent
NP9 1TE
Wales
Company NameModel Reasoning Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Roman House
296 Golders Green Road
London
NW11 9PT
Company NameNick Whale Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Walton Wood Farm
Walton
Fosse Way
Warwickshire
CV35 9HL
Company NameEuromark 2000 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O The Mak Practice
Churchmill House, Ockford Road
Godalming
Surrey
GU7 1QY
Company NameOlive Global Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1999 (same day as company formation)
Appointment Duration1 week (Resigned 27 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
264 North Road
Gabalfa
Cardiff
CF14 3BL
Wales
Company NameOakdale Euro Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Heol Y Bryniau
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2DH
Wales
Company NameEmber International Agencies Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Forge Cottage
2 High Street, Mildenhall
Bury St. Edmunds
Suffolk
IP28 7EJ
Company NameTEW Consulting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Horsley Road
Chingford
London
E4 7HX
Company NameKilobuild Roofing & Cladding Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Vantis
104-106 Colmore Row
Birmingham
B3 3AG
Company NameBryan West Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Newcourt Street
St Johns Wood
London
NW8 7AA
Company NameP.P.S. Southwest Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1999 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 20 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Raleigh Walk
Brigantine Place
Cardiff
South Glamorgan
CF10 4LN
Wales
Company NameMeasham Medical Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Measham Medical Unit, High
Street, Measham
Swadlincote
Derbyshire
DE12 7HR
Company NameCeltic Video Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
London House 5 Station Road
Llangennech
Llanelli
Carmarthenshire
SA14 8UD
Wales
Company NameUk-Wwweb Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 St Andrews Crescent
Cardiff
CF1 3DA
Wales
Company NameBTB Garages Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Chigwell Road
South Woodford
London
E18 1NG
Company NameTaylor-Made Systems (2000) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Falcon Lodge
Admirals Walk
Harrow Road
London
W9 3TA
Company NameKEMP Pennington Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
28 Brock Street
Bath
Somerset
BA1 2LN
Company NameCeltic Eclipse Celebrations (Newco) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Blacksmiths Friendship
Lane 52 High Street
Ilfracombe
Devon
EX34 9QB
Company NameIn-House Projects Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
117 Salt Street
Bradford
West Yorkshire
BD8 8BH
Company NameTechmesh Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Cornwall Street
Birmingham
B3 2DL
Company Name6 Crookham Road Management Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Crookham Road
London
SW6 4EQ
Company NameCMAK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Langley House
Park Road East Finchley
London
N2 8EX
Company NameDMG Consultants UK Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Company NameJuice One Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
76 Holmdale Road
Chislehurst
Kent
BR7 6BZ
Company NameGo Dutch Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxfordshire
OX6 0JT
Company NameSAHI Tandoori Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 St. Helens Rd
Swansea
SA1 4DG
Wales
Company NameComputers For Schools Magazine Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite B 11th Floor
Premier House 112 Station Road
Edgware
Middlesex
HA8 7AQ
Company NameSimtax Services Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Capital House
172 Capehill
Smethwick
West Midlands
B66 4SJ
Company NameLakeside Care Agency Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lakeside House
37 Wedal Road
Cardiff
South Glamorgan
CF4 3QX
Wales
Company NameWestbay 1010 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1999 (same day as company formation)
Appointment Duration2 days (Resigned 06 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Baxter House
48 Church Road
Ascot
Berkshire
SL5 8RR
Company NameFamcom Developments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
47 Duffryn Avenue
Cardiff
CF2 6JL
Wales
Company NameASM Cleaning & Maintenance Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Josiah Road
Birmingham
B31 5DF
Company NameSTAN Bissell Racing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Meadowview 6 Old Coach Road
Bishopswood
Stafford
ST19 9AD
Company NameSTAN Bissell On Course Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Meadowview 6 Old Coach Road
Bishopswood
Stafford
ST19 9AD
Company NameCelticform Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 17 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 High Street
Pontardawe
Swansea
SA8 4HU
Wales
Company Name8A Saxon Road Management Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Saxon Road
London
SE25 5EQ
Company NameCapital City Carriages Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
92 Roan Street
Greenwich
London
SE10 9JT
Company NameDancesport Promotions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Nelson Street
Southend On Sea
Essex
SS1 1EG
Company NameCorporate Acculuration Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1999 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 25 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 Mill Street
Kingston Upon Thames
Surrey
KT1 2RF
Company NameFormstyle Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 17 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Wheatley Avenue
Somercotes
Alfreton
Derbyshire
DE55 4LU
Company NameSRR Networks Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1999 (same day as company formation)
Appointment Duration3 days (Resigned 08 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 St Albans Avenue
Cardiff
CF14 4AT
Wales
Company NameCelticnote Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 19 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 St Helens Road
Swansea
SA1 4DG
Wales
Company NameClimatt Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1999 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 22 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Ploughmans Close
London
NW1 0XH
Company NameM & D Clifton Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1999 (same day as company formation)
Appointment Duration1 month (Resigned 09 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sunnyside Cottage
Clifton On Teme
Worcester
Worcestershire
WR6 6EQ
Company NameG.L. Metals (1999) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Southwall Workshop
Atlantic Crescent
Barry
South Glamorgan
CF63 3RG
Wales
Company NameCymru Care Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Poplar Road
Croesyceiliog
Cwmbran
Gwent
NP44 2EG
Wales
Company NameCeltic Recruitment Consultants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Saint Andrews Crescent
Cardiff
CF10 3DB
Wales
Company NameVino's Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor Flat
1 Rhondda Street Mount Pleasant
Swansea
South Wales
SA1 6ER
Wales
Company NameMick Racing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Cherry Hill Walk
Dudley
West Midlands
DY1 2EA
Company NameHome Cuisine (Retail) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Orbital House
20 Eastern Road
Romford
RM1 3DP
Company NameEuroplant (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kentwood Farm
Warren House Road
Wokingham
Berkshire
RG40 5RE
Company NameNeonwise Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 26 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Southfields Industrial Park
Hornsby Square
Basildon
Essex
SS15 6SD
Company NameProfile (Floors By Design) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1999 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 22 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wickham House
Station Road
Braughing
Hertfordshire
SG11 2PB
Company NameHigh Chase Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stag House
Old London Road
Hertford
Hertfordshire
SG13 7LA
Company NameG H W Developments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Heatherlea Bungalow Tyntyla Road
Ystrad
Pentre
Mid Glamorgan
CF41 7SF
Wales
Company NameRiverside Security & Leisure Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 9 Henry Hughes House
Clarence
Pontypool
Gwent
NP4 6LG
Wales
Company NameEnterprise Technology Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Units 1-3 Hilltop Business Park
Devizes Road
Salisbury
Wiltshire
SP3 4UF
Company NameUniservity Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor Victoria House
125 Queens Road
Brighton
East Sussex
BN1 3WB
Company NameTechnology Services Group Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Lydden Unit 4
The Old Glove Factory
Bristol Road Sherborne
Dorset
DT9 4HP
Company Name03717770 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 24 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
03717770: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBaltic Industries Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Albany Terrace
London
NW1 4DS
Company NameExkom Group Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Albany House
Market Street
Maidenhead
Sl6 8b8
Company NameIntroform Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
269 Bridgend Road
Maesteg
Bridgend
Mid Glamorgan
CF34 0NW
Wales
Company NameIndie-Quote.com Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 04 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kms House
Terra Nova Way
Penarth
South Glamorgan
CF64 1SA
Wales
Company NameIntrobase Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 19 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6a Stow Park Circle
Newport
Gwent
NP20 4HE
Wales
Company NameTeknik Heat Recovery Ventilation Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Harrisons Rural Enterprise Centre
Vincent Carey Road
Hereford
HR2 6FE
Wales
Company NameUltraplan Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Post Office
Main Street Offenham
Evesham
Worcestershire
WR11 8RL
Company NameCountryside Activities Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (same day as company formation)
Appointment Duration3 days (Resigned 26 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Milton Manor
Milton
Tenby
Pembrokeshire
SA70 8PG
Wales
Company NameRawcoat Tanks Systems Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (same day as company formation)
Appointment Duration3 months (Resigned 25 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 15
Pant Glas Industrial Est
Bedwas
Caephilly
CF83 8DR
Wales
Company NameGeotechnical Environmental Engineering Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor 14 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Company NameC.W.W. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank & Co
55 John Street
Luton
LU1 2JE
Company NameJ.H. Meredith Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 The Langlands
Ledbury
Herefordshire
HR8 1BB
Wales
Company NameTerry Robinson Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Raeburn Road
Leicester
Leicestershire
LE2 3DR
Company NameThe Orchestra Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Margaret Street
London
W1W 8RF
Company NameCastle Estates (North Cambs) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Georges House
George Street
Huntingdon
Cambridgeshire
PE29 3GH
Company NameMetered Technologies Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ocean Park House
East Tyndall Street
Cardiff
South Glamorgan
CF24 5GT
Wales
Company NameOne Stop Co-Ordinations Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Lewes Road
London
N12 9NH
Company NameLegal Administration West Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fox Hollows, Penylan Road
St. Brides Major
Bridgend
Mid Glamorgan
CF32 0SB
Wales
Company NameFuturestep (UK) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ryder Court
14 Ryder Street
London
SW1Y 6QB
Company NameLYAN Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 1999)
Assigned Occupation Company Director
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 NameWorld Natural Health Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 Barnsley Road
Darfield
Barnsley
South Yorkshire
S73 9DG
Company NameJohnston Carrig Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1999 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 10 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
68 Heathlee Road
London
SE3 9HP
Company NameFortescue Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Jupiter House
The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
Company NameAlertdata Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O B N Jackson Norton
Dominions House North
Queen Street
Cardiff
CF10 2AR
Wales
Company NamePearce Woodland Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1999 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hawkfield House
Station Road, Salford Priors
Evesham
Worcestershire
WR11 5UX
Company NamePrimeaward Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1999 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
99 Walter Road
Swansea
West Glamorgan
SA1 5QE
Wales
Company NameW. Roberts Decorators Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1a Fordbrook Lane
Walsall
WS3 4BW
Company NameM & A Law Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 4 Westminster Close
Langdale Court
Penylan
Cardiff
Company NamePalser Grossman Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Discovery House
Scott Harbour
Cardiff Bay
CF10 4HA
Wales
Company NameOrchard Computers (Software) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Bridgwater Court
Oldmixon Crescent
Weston Super Mare
Avon
BS24 9AY
Company NameEastern Publications Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
110 Whitchurch Road
Cardiff
CF4 3LY
Wales
Company NameGrenadier Homes (Shirley) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
338 Yardley Road
Yardley
Birmingham
West Midlands
B25 8LT
Company NameDevtec Automotive Engineering Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Min Yr Awel
Pen Y Fai
Bridgend
Mid Glamorgan
CF31 4GJ
Wales
Company NameUnderfloor Heating Supplies (Wales) Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1999 (same day as company formation)
Appointment Duration1 day (Resigned 11 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 2
Hadnock Road
Monmouth
Gwent
NP25 3NG
Wales
Company NameHerschel Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kings Wharf
20-30 Kings Road
Reading
RG1 3EX
Company NameMelson Motors Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Company NameIntegrated White Noise Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Irving Street
London
WC2H 7AU
Company NameR. Burfield Property Maintenance Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Balmoral Drive
Woking
Surrey
GU22 8EZ
Company NameGold Bell Fine Furniture Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Coed Gwyrdd
Pleasant Valley Stepaside
Narberth
Dyfed
SA67 8NY
Wales
Company NameBarlow Networking And Consultancy Group Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Salisbury Road
Dronfield
Derbyshire
S18 1UG
Company NameKroll Holdings Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1999 (same day as company formation)
Appointment Duration2 months (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
Company NameMatrixmode Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Augustines Farmhouse
Preston
Cirencester
Gloucestershire
GL7 5PS
Wales
Company NameThe Morning After Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
137a Broadway
Bexleyheath
Kent
DA6 7EZ
Company NameSteel Mec (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Moulton Rise
Luton
LU2 0AF
Company NamePub Prive Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Allandale
St. Albans
Hertfordshire
AL3 4NG
Company NameMarlin Consultancy Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1999 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 13 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cherry Cottage, 2 The Homestead
Missenden Road, Great Kingshill
High Wycombe
Buckinghamshire
HP15 6EJ
Company NameYenton Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1999 (same day as company formation)
Appointment Duration2 days (Resigned 17 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 3
280a Old Christchurch Road
Bournemouth
Dorset
BH1 1PH
Company NameExactlogic Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1999 (same day as company formation)
Appointment Duration3 months (Resigned 14 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
90 Endsleigh Gardens
Ilford
Essex
IG1 3EG
Company NameLomax Worrad Retail Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Rockfield Way
Undy
Newport
Monmouthshire
NP26 3FD
Wales
Company NameA.S.K. Supplies Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Stretton Close
Bridgnorth
Salop
WV16 5DB
Company NameCybertrax Software Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Senate House 62/70 Bath Road
Slough
Berkshire
SL1 3SR
Company NamePGM Recycling Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 2
Briton Ferry Industrial Estate
Neath
West Glamorgan
SA11 2HZ
Wales
Company NameTufflay Holdings Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 14 Goldsworth Park
Trading Estate Woking
Surrey
GU21 3BA
Company NameResortstyle Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Six Hills Lodge Hotel
Fosse Way, Six Hills
Melton Mowbray
Leicestershire
LE14 3PD
Company NameWell Yard Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 High Street
Lavenham
Sudbury
Suffolk
CO10 9PY
Company NameG W Bennett Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queen Alexandra House
2 Bluecoats Avenue
Hertford
Hertfordshire
SG14 1PB
Company NameDangerous Goods Safety Consultants (S. Wales) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Euro House
8 Jenkin Street
Aberdare
Mid Glamorgan
CF44 7LS
Wales
Company NameComposite Linings Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Belle Isle Crescent
Brampton
Huntingdon
Cambridgeshire
PE28 4SJ
Company NameT.H.P. Construction International Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19a Saint Marys Road
Leamington Spa
Warwickshire
CV31 1JW
Company NameOasis Interactive Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Irving Street
London
WC2H 7AU
Company NameBaby Basket Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Eastgate Farley Castle
Castle Hill Farley Hill
Reading
RG7 1XD
Company NameOriginfirst Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1999 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 29 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sutton Hall Lodge
Bullocks Lane, Sutton
Macclesfield
Cheshire
SK11 0HE
Company NameCommunic' Action Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Constable Court
Dene Street
Dorking
Surrey
RH4 1BQ
Company NameAJH Electrical Contractor Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Y Tank & Co 55 John Street
Luton
Bedfordshire
LU1 2JE
Company NamePETE Farrugia Innovations Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secretarial Ltd
1st Floor 14-18 Cardiff
South Glamorgan
CF24 3DL
Wales
Company NameSelect Apartments Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Nicholas House
River Front
Enfield
Middlesex
EN1 3FG
Company NameTechtel Airtime Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pepper House
Market Street
Nantwich
Cheshire
CW5 5DQ
Company NameNorwick Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32-36 Bath Road
Hounslow
Middlesex
TW3 3EF
Company NameElegant Interiors (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tamarisk House, 1 Cannon Road
Wombourne
Wolverhampton
West Midlands
WV5 9HR
Company NameBusiness Psychology Wales Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ty Cefn Parc
Mwyndy
Pontyclun
CF72 8PN
Wales
Company NameManuela Edwards Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sterling House
27 Hatchlands Road
Redhill
Surrey
RH1 6RW
Company NameSeating 2000 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Black Country House
Rounds Green Road
Oldbury
West Midlands
B69 2DG
Company NameBerkshire Draughting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration5 months (Resigned 27 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
367 London Road
Camberley
Surrey
GU15 3HQ
Company NameKirkenwell Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 23 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secretarial Ltd
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Company NameKeystone It (Manchester) Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 03 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
49-51 Edge Street Smithfield
Manchester
Greater Manchester
M4 1HW
Company NameUpperhomes Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration1 month (Resigned 30 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
West House 36 Palace Road
Cardiff
South Glamorgan
CF5 2AH
Wales
Company NameAce-Quote.com Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 11 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Plas Street Pol De Leon
Penarth Marina
Cardiff
CF64 1TR
Wales
Company NameAltopronto Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 Saint Helens Road
Swansea
West Glamorgan
SA1 4DG
Wales
Company NameBelle Vue Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration1 month (Resigned 29 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Eagle Buildings
64 Cross Street
Manchester
Greater Manchester
M2 4JQ
Company NameBaronsfield Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 Brangwyn Avenue
Brighton
East Sussex
BN1 8XG
Company NameImperial Board Products Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 07 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Griffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameAlphamega Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 29 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Long House
Duck Street, Sutton Veny
Warminster
Wiltshire
BA12 7AL
Company NameKirkenwell Technology Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 01 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Greenfield Crescent
Edgbaston
Birmingham
B15 3BE
Company NameFilebox Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 06 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor Riverside House
31 Cathedral Road
Cardiff
South Glamorgan
CF11 9HB
Wales
Company NameSt. Lawrence's Private Day Nursery Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Church Cottage
High Street, Gnosall
Stafford
Staffordshire
ST20 0EX
Company NameKirkenwell Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration1 month (Resigned 30 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
240 Stratford Road
Shirley
Solihull
West Midlands
B90 3AE
Company NameQuantex Capital Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration3 months (Resigned 24 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Beaufort House
Chertsey Street
Guildford
Surrey
GU1 4HA
Company NameOnceview Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration1 month (Resigned 26 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Data Broadcasting International
Ltd, Allen House, Station Road
Egham
Surrey
TW20 9NT
Company NameCommercial Balloons Direct Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Creamery
3 Saint Christophers Court Coity
Bridgend
Mid Glamorgan
CF35 6DB
Wales
Company NameGoodwood Garden Furniture Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 Kilkhampton
Rural Workshops A39
Kilkhampton
Bude
EX23 9RB
Company NameMillennia Engineering Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1999 (same day as company formation)
Appointment Duration2 days (Resigned 27 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Lodge 127 Dewsbury Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4LH
Company NameDulcet Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Y Tank & Co
55 John Street
Luton
Bedfordshire
LU1 2JE
Company NameBorder Racing Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Havannah Court
Bridge Street
Kelso
Roxburghshire
TD5 7HX
Scotland
Company NameCeltic Electronic Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1999 (same day as company formation)
Appointment Duration5 days, 23 hours (Resigned 31 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Blenheim House
Fitzalan Court Newport Road
Cardiff
South Glamorgan
CF24 0TS
Wales
Company NameCenturion Cctv Systems Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1999 (same day as company formation)
Appointment Duration2 days (Resigned 27 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Centurion House
Park Road West
Huddersfield
West Yorkshire
HD4 5RX
Company NamePressies Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Clarks Mill Stallard Street
Trowbridge
Wiltshire
BA14 8HH
Company NamePressies Direct Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Clarks Mill Stallard Street
Trowbridge
Wiltshire
BA14 8HH
Company NamePHAT Tings Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Madron Street
London
SE17 2LE
Company NameFf Vinyl Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Warwick Hall
Banastre Avenue
Cardiff
CF14 3NR
Wales
Company NameA.G. Leer (Plumbing) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Coegnant Close
Brackla Industrial Estate
Brackla Bridgend
South Wales
CF31 2AY
Wales
Company NameEgoli Computers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Tolefrey Gardens
Eastleigh
SO53 4HG
Company NameS.A.U.K. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Tolefrey Gardens
Eastleigh
Hampshire
SO53 4HG
Company NameAxis Star Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
61 Hebdon Road
London
SW17 7NW
Company NameCut The Mustard Design Consultants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1999 (same day as company formation)
Appointment Duration2 days (Resigned 01 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit A3
Wyther Drive, Wyther Park
Industrial Estate, Leeds
West Yorkshire
LS5 3AP
Company NameGeorge Thompson (Hamilton Park) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
98 Caldbeck Road
Whitehaven
Cumbria
CA28 6XQ
Company NameCash On Cars Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/0 7side Secretarial Limited
1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameAlive Events Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Irving Street
London
WC2H 7AU
Company NameRugby Profiles Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
West Glamorgan
SA1 4PT
Wales
Company NameMillfield Academy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mazars Llp Clifton Down House
Beaufort Buildings
Clifton
Bristol
BS8 4AN
Company NameFidens (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3rd Floor 39 Rutland Gate
London
SW7 1PD
Company NameJohn Hourahane Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Southcourt Road
Penylan
Cardiff
South Glamorgan
CF23 9DB
Wales
Company NameE-Scape Media Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Westcross House
73 Midford Road
Bath
BA2 5RT
Company NameApollo Minibus Hire Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pavillion Offices
Eastgate
Cowbridge
South Glamorgan
CF71 7AB
Wales
Company NameP & S Hemingway Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
194 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8AF
Company NameSpeednet Worldwide Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Senate House 62/70 Bath Road
Slough
Berkshire
SL1 3SR
Company NameV5 Car Loans Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O 7side Secretarial Limited
1st Floor 14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameCounty Mobility & Care Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Saint Albans Road
Coopersale
Epping
Essex
CM16 7RD
Company NameMcRae Consultancy Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Berries
Westmill
Buntingford
Hertfordshire
SG9 9LL
Company NameCafe Z'Est Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
311 Ballards Lane
London
N12 8LY
Company NameDome (UK) Furniture Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Chigwell Road
London
E18 1NG
Company NameTMP Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Dyfed
SA18 2NB
Wales
Company NameNetucation Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Saint Andrews Crescent
Cardiff
South Glamorgan
CF10 3DA
Wales
Company NameSports.com Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1999 (same day as company formation)
Appointment Duration5 days (Resigned 14 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor
5 Old Bailey
London
EC4M 7BA
Company NameFfynches Advisory Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19/21 Bull Plain
Hertford
Hertfordshire
SG14 1DX
Company NameVie Health Clubs Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
53 East Road
London
N1 6AH
Company NameGlobal Cottons Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
76 Shoe Lane
London
EC4A 3JB
Company NameUnexpected Media Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 St Peters Cottage
56a Church Lane
Rickmansworth
Hertfordshire
WD3 8HD
Company NameCrystal Communications Av Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 St Andrews Crescent
Cardiff
CF10 3DB
Wales
Company NameThe Ideal Accountancy Associates Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
93 Wellington Street
Luton
LU1 5AF
Company NameWorld Whisky Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Heol Castell Coety
Bridgend
Mid Glamorgan
CF31 1PU
Wales
Company NameDante Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Piccadilly Arcade
Birmingham
B2 4HD
Company Name20:21 Event Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pickford Street
Macclesfield
Cheshire
SK11 6HB
Company NameMineshare Europe Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1999 (same day as company formation)
Appointment Duration1 week (Resigned 22 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Garretts
180 Strand
London
WC2R 1EA
Company NameSafety Cutting Tools UK Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Manor Way
Halesowen
West Midlands
B62 8QZ
Company NameRugbyweb Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Griffith & Miles Charter Court
Phoenix Way Enterprise Park
Llansamlet Swansea
West Glamorgan
SA7 9FS
Wales
Company NameWest And Welsh Developments Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
62 Whitchurch Road
Cardiff
South Glamorgan
CF14 3LX
Wales
Company NameJade Trading (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor 65 Station Road
Edgware
Middlesex
HA8 7HX
Company NameEGBE Oduniyi Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11a Sevington Street
London
W9 2QN
Company NameBidford Auctions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stanton House 54 Stratford Road
Shirley
Solihull
West Midlands
B90 3LS
Company NamePremium Finance Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Orbital House 20 Eastern Road
Romford
Essex
RM1 3DP
Company NameThe Pbn Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Portway Gardens
Aynho
Banbury
Oxfordshire
OX17 3AR
Company NameG Force Group Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 High Street
Cowbridge
South Glamorgan
CF71 7AE
Wales
Company NameRevilo Plant Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor Dominions House North
Dominions Arcade
Cardiff
CF10 2AR
Wales
Company NameAutomotive Systems Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 St Marys Road
Little Haywood
Stafford
Staffordshire
ST18 0NJ
Company NameBig In Gas Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Herschel House
58 Herschel Street
Slough
SL1 1PG
Company NameMatrix Device Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Martins Drive
Wokingham
Berks
RG41 1NY
Company NameCafe Republica Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Castle Arcade
Cardiff
South Glamorgan
CF10 1BW
Wales
Company NameLearning UK Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Alexander House
61 Rodney Street
Liverpool
Merseyside
L1 9ER
Company NameG & P Engineering Consultants Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Warren House Farm
Church Road
Iver
Buckinghamshire
SL0 0RD
Company NameInterconnections (Birmingham) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
114 Hanging Lane
Northfield
Birmingham
B31 5BZ
Company NameSimply The Best Process And Packing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House Church Road
Whitchurch
Cardiff
South Glamorgan
CF14 2DX
Wales
Company NameEasyclean (Wales) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Office Suite S Dragon House
Princes Way, Bridgend
Industrial Est, Bridgend
Mid Glamorgan
CF31 3TT
Wales
Company NameAcatris Property UK Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Baker Tilly
Festival Way
Stoke On Trent
Staffordshire
ST1 5BB
Company NameAcatris UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Morris Hanbury
Benover Road, Yalding
Maidstone
Kent
ME18 6ET
Company NameWdpa.com Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
36-48 Windsor Street
Chertsey
Surrey
KT16 8AZ
Company NameM & A Deals Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Montague Place Quayside
Chatham Maritime
Chatham
Kent
ME4 4QU
Company NamePlastifence Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Woodlands
Peterston Super Ely
Cardiff
South Glamorgan
CF5 6LG
Wales
Company NameRedlake Leisure Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22-24 Broad Street
Wokingham
Berkshire
RG40 1BA
Company NameRaleigh International Flooring Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
28 Forest Street
Annesley Woodhouse, Kirkby In
Ashfie, Nottingham
Nottinghamshire
NG17 9HE
Company NameEurofoods (Belfast) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Langland Way
Reevesland Park Industrial
Estate Newport
Gwent
NP19 0PT
Wales
Company NameREEM Enterprises Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 28 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
64 Windmill Hill Drive
Bletchley
Milton Keynes
MK3 7RR
Company NameMindgrowers Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Tennyson Road
Stratford Upon Avon
Warwickshire
CV37 7JU
Company NameBevanvale Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 01 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Mercer & Hole
72 London Road
St. Albans
Hertfordshire
AL1 1NS
Company NameTynefield Contractors Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 12 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Mansion Gardens
Huddersfield
West Yorkshire
HD4 7RF
Company NameHi-Motivate Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Bn Jackson Norton
Dominions Houe North
Queen Street
Cardiff
CF10 2AR
Wales
Company NameFasterstate Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 30 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Jay Close
Bicester
Oxfordshire
OX26 6XN
Company NamePowermole Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Avonbrook House
Masons Road
Stratford Upon Avon
Warwickshire
CV37 9LQ
Company NameCentral Venue Sports Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 21 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bwc Business Solutions
8 Park Place
Leeds
LS1 2RU
Company NameDreamday Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 01 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Little Acre
Heol Isaf, Radyr
Cardiff
South Glamorgan
CF15 8DX
Wales
Company NameUniquely2000 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration1 week (Resigned 14 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Copperfield Drive
Thornhill
Cardiff
South Glamorgan
CF14 9DD
Wales
Company NameSnelling House (Cardiff) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 20 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fairway House
Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameUniquelymine Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration4 months (Resigned 09 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Plestowes Barn
Hareway Lane, Barford
Warwick
Warwickshire
CV35 8DD
Company NameContractor Support Network Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 15 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor Knollys House
17 Addiscombe Road
Croydon
Surrey
CR0 6SR
Company NameChester City I.S.A. Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 13 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Cwm Close
Mynydd Isa
Mold
Flintshire
CH7 6XJ
Wales
Company NameTynefield Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 24 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
92 Sketty Park Drive
Sketty
Swansea
West Glamorgan
SA2 8NG
Wales
Company NameTynefield Corporation Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 25 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brent House 214 Kenton Road
Harrow
Middlesex
HA3 8DJ
Company NameThe Traditional Organic Food Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School House
Leicester Road, Sapcote
Leicester
Leicestershire
LE9 4JE
Company NameWebdriven Solutions Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Latimer Drive
Basildon
Essex
SS15 4AD
Company NameAgreedform Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ground Floor
Ryder Court
14 Ryder Street
London
SW1Y 6QB
Company NameTomerholm Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Jay Close
Bicester
Oxfordshire
OX26 6XN
Company NameDHL Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Pontcanna Street
Cardiff
CF11 9HQ
Wales
Company NameTerry Robinson No.2 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Cross
Barrow Street, Barrow Gurney
Bristol
Avon
BS48 3RY
Company NameCathays Builders Supplies Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 Catherine Street
Cardiff
South Glamorgan
CF24 4EF
Wales
Company NameP S B Nominees Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Great Peter Street
London
SW1P 3LW
Company NameMiddle East Supplies Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Warwick Square
London
SW1V 2AF
Company NameCOLE & Wilding Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Broad Street
March
Cambridgeshire
PE15 8TG
Company NameDscribe Electronic Publishing Solutions Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
87 Withersfield Road
Haverhill
Suffolk
CB9 9HG
Company NameEurospec Sport UK Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1999 (same day as company formation)
Appointment Duration1 year (Resigned 17 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Town Square
Basildon
Essex
SS14 1BD
Company NameVW World Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
85a Springhead Road
Northfleet
Gravesend
Kent
DA11 9QZ
Company NameTeqcoms Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mulberry House
583 Fulham Road
London
SW6 5UA
Company NameMedipinion Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
36 Abbey Road
Darlington
County Durham
DL3 8LR
Company NameMercury Shoes Co. Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameCerbera Imports Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameCapri Footwear Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameGarda Shoes Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameCorvette Footwear Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (201) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameClassic Shoe Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameManx Footwear Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NamePaolini Shoes Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameP.D. Engineering Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 14 Holme Industrial Estate
Skiff Lane, Holme On Spalding
Moor, York
North Yorkshire
YO43 4BB
Company NameMando Footwear Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameConnery Footwear Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameFantail Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Market Hill
Coggeshall
Essex
CO6 1TS
Company NameGrassroots Imports Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameKienle Shoes Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameIONA Imports Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameMunich Footwear Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameFeet Footwear Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameEssen Footwear Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NamePark Footwear Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameEve Imports Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameUnion Imports Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameUmbria Shoes Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameSprite Footwear Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NamePointer Footwear Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameExcel Footwear Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameZAK Footwear Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameHamilton Footwear Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameLesters Footwear Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameTrianon Shoes Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameEastern Shoe Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameClaudia Shoe Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NamePlayford Shoes Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameEuropa Footwear Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameLoewe Shoe Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NamePlaya Imports Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameGrabber Footwear Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameBootstrap Footwear Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameFancy Shoes Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWykeham Imports Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameSpyder Imports Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameAngel Imports Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameFalconer Shoes Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameTuscan Footwear Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameManista Shoe Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameAston Footwear Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameNINO Footwear Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameMidget Footwear Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameRobina Shoe Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameRosenthal Imports Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameMondial Shoe Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameJordan Footwear Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameBristol Imports Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameSiena Footwear Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameSchultz Shoe Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameCosima Footwear Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameJunior Shoe Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NamePantera Footwear Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameRossini Shoes Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameCOYS Shoes Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameDiamond Shoe Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameRegina Footwear Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameCarrera Footwear Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameDelos Imports Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameMistral Shoe Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameCrusader Imports Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameSafari Shoe Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameSophia Shoes Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameLickwid Supplies Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Bn Jackson Norton
Dominions House North
Queen Street
Cardiff
CF10 2AR
Wales
Company NameFree-Isp Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
Church Road
Whitchurch
Cardiff
CF4 2DX
Wales
Company NameSandwich Supplies Holdings Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 18 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Henry Thomas House, Lakeside
Llantarnam Park
Cwmbran
Gwent
NP44 3HD
Wales
Company NameAll Aspects Marketing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 22 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Acorn House
5 Chertsey Road
Woking
Surrey
GU21 5AB
Company NameInsightchoice Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 10 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Kemsley Close
Northfleet
Gravesend
Kent
DA11 8PH
Company NameVirtual Reality Design Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 06 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
49 Windrush
Banbury
Oxfordshire
OX16 1PL
Company NameDigital Dimensions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Biddle 1 Gresham Street
London
EC2V 7BU
Company NameMagnumquest Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pagefield House
24 Gold Tops
Newport
NP20 4PG
Wales
Company NameZodiac Shoes Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameCoombe Gate Property Management Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Orchards, Holly Close
Horsham
West Sussex
RH12 4PA
Company NameK W Hyde Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Ewell Way
Totton
Southampton
SO40 3PP
Company NameD.G. Decorators (South Wales) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
40 Penmaen Walk
Culverhouse Cross
Cardiff
South Glamorgan
CF5 4TQ
Wales
Company NameCMAK (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameOrbisdata Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Warren House Farm
Church Road
Iver
Buckinghamshire
SL0 0RD
Company NameIppocampos Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1999 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 21 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Forge Cottage 2 High Street
Mildenhall
Bury St Edmunds
Suffolk
IP28 7EJ
Company NameCeltic Leisure (Holdings) Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1999 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 07 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Coptic House
4-5 Mount Stuart Square
Cardiff Bay
CF10 5EE
Wales
Company NameXS Associates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Brynmaer Road
Battersea
London
SW11 4EN
Company NameTop Gear (Burnley) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1999 (same day as company formation)
Appointment Duration1 month (Resigned 28 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Oxford House
33 West Street
Bridport
Dorset
DT6 3QT
Company NamePrimary Footwear Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameMichael Richard Homes (Knowle) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Blenheim Barn
Meer End Road Honiley
Kenilworth
Warwickshire
CV8 1PW
Company NameAIS Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Long Acres
Poslingford Corner
Clare
Suffolk
CO10 8QT
Company NameLe-Soleil Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mulberry House
583 Fulham Road
London
SW6 5UA
Company NameTraxdata Print Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Idc House
The Vale, Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9RZ
Company NameTowards Education For All With Multimedia Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
40 Harwood Avenue
Bromley
Kent
BR1 3DU
Company NameChloe Systems & Support Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameHedley Direct Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Church Road
Whitchurch
Cardiff
South Glamorgan
CF14 2DX
Wales
Company NameA3 Systems Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Gates Solutions Ltd
Airport House
Purley Way
Purley
CR0 0XZ
Company NameGates Solutions Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Airport House
Purley Way
Croydon
CR0 0XZ
Company NameStakeholder South Wales Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Church Road
Whitchurch
Cardiff
South Glamorgan
CF14 2DX
Wales
Company NameAmericana Ships Agencies UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Carlton Crescent
Southampton
Hampshire
SO15 2EW
Company NameDemon Donuts Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
51 Lafone Street
London
SE1 2LX
Company NameCynon Valley Crime Prevention Association Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Partnership Offices
Police Station Windsor Street
Trecynon Aberdare
Rhondda Cynon Taff
CF44 8LN
Wales
Company NameRetail In Leisure Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Elstree Gate
Elstree Way
Borehamwood
Herts
WD6 1JD
Company NameSport In Mind Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tree Shadow
Berrow Green
Martley
Worcestershire
WR6 6PL
Company NameTrianon Training Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Caradog Court
Ferryside
Carms
SA17 5RR
Wales
Company NameLittle Dragon Films Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Dovey Close
Rumney
Cardiff
CF3 1RJ
Wales
Company NameTechtel Communications Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Poppleton & Appleby
The Old Barn Caverswall Park
Caverswall Lane Stoke On Trent
Staffordshire
ST3 6HP
Company NameKnighton Secretarial Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
600 High Road
Woodford Green
Essex
IG8 0PS
Company NameAndrew Williams Security Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
58 The Oaks
Quakers Yard
Treharris
CF46 5HQ
Wales
Company NameWebaudit Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House 3 Church Road
Whitchurch
Cardiff
South Glamorgan
CF14 2DX
Wales
Company NameE-Audit Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House 3 Church Road
Whitchurch
Cardiff
South Glamorgan
CF14 2DX
Wales
Company NameU.K. Breeders Cup Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1999)
Assigned Occupation Company Director
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 NameAilsa Property (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
School Passage
Hawks Road
Kingston Upon Thames
Surrey
KT1 3DU
Company NameGreyhound Monthly Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Whitacre Road
Whitacre Road Industrial Estate
Nuneaton
Warwickshire
CV11 6BX
Company NameWhisky Bravo Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bradfield Manor
Hullavington
Chippenham
Wiltshire
SN14 6EU
Company NameOcean Overseas Investments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Company NameNIO Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Plas Hen
Bonvilston
Cardiff
South Glamorgan
CF5 6TS
Wales
Company NameLuxview Cleaning Contractors & Property Maintenance Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Knightswell Close
Culverhouse Cross
Cardiff
CF5 4NA
Wales
Company NameEastgate House Consultants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Wellfield Road
Pentyla
Port Talbot
West Glamorgan
SA12 8AB
Wales
Company NameTelford Timber Wolves Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
New Inn House
Cardington
Church Stretton
Salop
SY6 7JZ
Wales
Company NameSurcam Security Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Signet Court
Swann Road
Cambridge
CB5 8LA
Company NameEDBC Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
89a Richmond Avenue
London
N1 0LT
Company NameLancaster Fields ( Management Company ) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sovereign 213 Witan Gate
Milton Keynes
Buckinghamshire
MK9 2HP
Company NameSCL Leisure Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1999 (same day as company formation)
Appointment Duration1 week (Resigned 28 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Waters Edge
Trumps Green Road
Virginia Water
Surrey
GU25 4JA
Company NameR U S Marketing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
57 Avondale Road
Benfleet
Essex
SS7 1EH
Company NameRadlett Estates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Rsm Robson Rhodes Llp
Centre City Tower
7 Hill Street
Birmingham
B5 4UU
Company NameControlwise Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
109 Sunnybank Road
Griffithstown
Pontypool
Gwent
NP4 5LL
Wales
Company NameActive Fire Systems Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hodson House
Stafford Road
Penkridge
Staffordshire
ST19 5AS
Company NameAbbey Park Development Consultants Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
One Oxted Chambers
185 Station Road East
Oxted
Surrey
RH8 0QE
Company NameAll Points Transport Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
51 Penygroes Road
Caerbryn
Ammanford
SA18 3DQ
Wales
Company NameTopcharacter Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 13 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secretarial Limit
1st Floor 14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Company NameMFB (Helicopter Training & Consultancy Services) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Lockside
Port Marine
Portishead
Bristol
BS20 7AE
Company NameTotal Satisfaction Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
72 Lebanon Gardens
London
SW18 1RH
Company NameNaturaltrend Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 05 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
118 Penn Grove
Norwich
Norfolk
NR3 3JP
Company NameManor Homes (Midlands) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dartmouth House
Sandwell Road
West Bromwich
West Midlands
B70 8TH
Company NameCharlamaine Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration1 week (Resigned 01 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Jay Close
Bicester
Oxfordshire
OX26 6XN
Company NameHousemouse Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Electric House
Lloyds Avenue
Ipswich
Suffolk
IP1 3HZ
Company NameShemwell Recruitment Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Redman Close
Gainsborough
Lincolnshire
DN21 1PF
Company NameAngelmark Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Allfrey West Door
18 Brock Street
Bath
Avon
BA1 2LW
Company NameAbbey Park Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
One Oxted Chambers
185 Station Road East
Oxted
Surrey
RH8 0SE
Company NameMiskin Estates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit A2 Heol Y Twyn
Talbot Green Business Park
Pontyclun
Mid Glamorgan
CF72 9FG
Wales
Company NameKingsmead Weedon Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Gkp The Town House
3 Park Terrace Manor Road
Luton
Bedfordshire
LU1 3HN
Company NameWestern Ground Care Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Conwyson House Mill Close
Llanishen
Cardiff
CF14 0XQ
Wales
Company NameGHIA Industrial Labels Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Gatehouse Melrose Hall
Cypress Drive
St Mellons
Cardiff
CF3 0EG
Wales
Company NameInsience Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Richwood House
Ballinger
Great Missenden
Buckinghamshire
HP16 9LF
Company NameAdvent Recruitment Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Griffins
Tavistock House South Tavistock Square
London
WC1H 9LG
Company NameCardiff Devils Supporters Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Summerwood Close
Bellfields Fairwater
Cardiff
South Glamorgan
CF5 3QS
Wales
Company NameFirebox Multimedia Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Norman Road
Faversham
Kent
ME13 8PX
Company NameE-Commerce Audit Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
3 Church Road Whitchurch
Cardiff
South Glamorgan
CF14 2DX
Wales
Company NameS.J.C. Productions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Huntfield Road
Chepstow
Monmouthshire
NP16 5SA
Wales
Company NameOne Stop Weddings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1324-1326 High Road
London
N20 9HJ
Company NameAHL Europe Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameFree Computers For Education
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1999 (same day as company formation)
Appointment Duration6 days (Resigned 12 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Sherbourne Suite
3 Headley Road
Woodley
Berkshire
RG5 4JB
Company NameChoice Bedrooms Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Wayfield Crescent
Cwmbran
Gwent
South Wales
NP44 1NJ
Wales
Company NameC.D.S. Shopfitting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Glade
Bronallt Road
Hendy
Carmarthenshire
SA4 0UD
Wales
Company NameC.S.M.S. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ashmole & Co, Castle House
High Street
Ammanford
Dyfed
SA18 2NB
Wales
Company NameZ.A.X U.K Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1999 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secretarial Ltd
1st Floor 14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameB.C.G. Engineering Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Counting House
Pound Field
Llantwit Major
South Glamorgan
CF61 1DL
Wales
Company NameFrameseal P.V.C. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Biglis House
Ty Verlon
Barry
Vale Of Glamorgan
CF63 2BA
Wales
Company NameMiaow Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Audley House
9 North Audley Street
London
W1Y 1WF
Company NameSass Enterprises Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Waldeck Grove
London
SE27 0BE
Company NameOctopus Interactive Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O A J Thomas & Co
156 Saint Helens Road
Swansea West Glamorgan
SA1 4DG
Wales
Company NameAndrew Miller Demolition & Dismantling Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Waterloo Gardens
Pen Y Lan
Cardiff
CF23 5AB
Wales
Company NameLondon Art Studios Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1/7 Shand Street
London
SE1 2ES
Company NameFools & Mortals Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
59 Mount Stuart Square
Cardiff
South Glamorgan
CF10 5LR
Wales
Company NameBee-Eater Bird And Wildlife Tours Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queen Alexandra House
2 Bluecoats Avenue
Hertford
Hertfordshire
SG14 1PB
Company NameTriple C Consultancy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hazelwytch
St Lawrence Road
Chepstow
Gwent
NP16 6BE
Wales
Company NameOakleaf Pm Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 Birch Road
Burghfield Common
Reading
Berkshire
RG7 3LX
Company NameCar Contracts 2000 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Glamorgan House Monastry Road
Neath
West Glamorgan
SA10 7DH
Wales
Company NameConcept Abercraf
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 23 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Plas Y Graig 16 Heol Rheolau
Abercraf
Swansea Valley
Powys
SA9 1TE
Wales
Company NameWarner (121) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (114) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (115) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (73) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (118) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (138) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (150) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (146) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (151) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment Duration1 month (Resigned 16 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (141) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (149) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (123) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (145) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (83) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (143) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (137) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (142) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (117) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (139) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (113) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (140) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (112) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (84) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (86) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (116) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (85) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (119) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (122) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (152) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (82) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (41) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (95) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (104) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (75) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (128) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (126) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (177) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (87) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (100) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (97) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (92) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (76) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (89) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (96) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (94) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (120) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (80) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (136) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (56) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (101) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (103) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (53) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (98) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (107) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (90) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (105) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (29) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (88) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (78) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (124) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (102) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (93) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (147) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (57) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (106) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (176) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (55) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (77) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (51) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (175) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment Duration3 days (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (50) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (79) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (54) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (81) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (74) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (127) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (58) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (49) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (99) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (91) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (148) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (52) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (22) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (27) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (39) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (24) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (109) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (28) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (45) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (44) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (46) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (47) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (23) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (43) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (26) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (20) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (111) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (48) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (21) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (25) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (108) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameALVA International Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23-25 Regalia Terrace
Llanelli
Carmarthenshire
SA15 1LN
Wales
Company NameTotelfina Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33 Wolseley Road
Crouch End
London
N8 8RS
Company NameLexington Newcourt Asset Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Oak Street
Northern Quarter
Manchester
M4 5JD
Company NameWarner (9) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (157) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (154) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (168) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (167) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (156) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (171) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (8) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (192) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (6) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (170) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (7) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (173) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (193) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (153) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (172) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (10) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (169) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (155) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (11) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameSurrey & Hampshire Property Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Queen Street
Godalming
Surrey
GU7 1BD
Company NameWarner (32) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (38) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (4) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (36) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (34) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (31) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (33) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (37) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (35) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (30) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (62) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (110) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (12) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (164) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (194) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (13) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (179) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (61) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (180) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (17) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (14) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (59) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (162) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (159) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (163) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (182) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (144) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (16) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (161) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (195) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (160) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (71) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (165) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (68) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (60) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (72) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (18) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (178) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (181) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (3) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (42) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (135) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (197) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (66) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (199) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (15) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (64) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (191) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (67) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (158) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (133) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (5) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (2) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (129) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (187) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (69) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (189) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (19) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (166) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (184) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (186) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (198) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (63) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (130) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (70) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (134) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (188) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (40) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (125) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (174) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (196) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (200) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (185) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (190) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (183) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (1) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (65) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (132) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameWarner (131) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mercury House
Lea Road
Waltham Abbey
Essex
EN9 1AT
Company NameLeft Is Right Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Llangewydd Hall
Laleston
Bridegend
CF32 0ET
Wales
Company NameDyfrig Dalziel Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Purnells 5&6 Waterside Court
Albany Street
Newport
S Wales
NP20 5NT
Wales
Company NameAddas Capital Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kennedys Solicitors Longbow
House 14-20 Chiswell Street
London
EC1Y 4TW
Company NameBritannia Home Improvements Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Marlborough House
159 High Street, Wealdstone
Harrow
Middlesex
HA3 5DX
Company NameW.T. Armatur (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Singleton Court
Wonastow Road Industrial Estate
Monmouth
Gwent
NP25 5JA
Wales
Company NameBridge Projects Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Williams Orchard
Highnam
Gloucester
Gloucestershire
GL2 8EL
Wales
Company NameN.A.C. Contracts Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
Company NameCJB Business Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Bushey Road
Sutton
Surrey
SM1 1QR
Company NameThe Cotswold Business Centre Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 7 Oldends Industrial Estate
Oldends
Stonehouse
Gloucestershire
GL10 3RQ
Wales
Company NameOctopus Computer Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
102 Mansel Street
Swansea
West Glamorgan
SA1 5UE
Wales
Company NameBeaver Designs Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Annexe The Manor House 260
Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Company NameOrbic Design Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16c York Street
Dunnington
Yorkshire
YO19 5PN
Company NameClamonta Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 10 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Company NameWright Aircraft And Yacht Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1999 (same day as company formation)
Appointment Duration2 months (Resigned 27 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
64 Baker Street
London
W1U 7GB
Company NameRedbraes Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1999 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 20 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Courtyard Holt Lodge Farm
Horton
Wimborne
Dorset
BH21 7JN
Company NameThames Laboratories Holdings Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1999 (same day as company formation)
Appointment Duration1 month (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Abbey House
Abbey Road, Wrexham Industrial
Estat, Wrexham
Clwyd
LL13 9PW
Wales
Company NameFormalteam Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1999 (same day as company formation)
Appointment Duration1 month (Resigned 31 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10th Floor
20 Upper Ground
London
SE1 9QT
Company NameAuto-Intro Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1999 (same day as company formation)
Appointment Duration1 day (Resigned 30 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Qed Centre
Treforest Industrial Est
Pontypridd
Mid Glamorgan
CF37 5YR
Wales
Company NamePipeflow Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameSJB Distribution (North) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Jubilee Drive
Loughborough
Leicestershire
LE11 5TY
Company NameWest Midlands Centre For The Built Environment
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor Edge Building Birmingham City University
Perry Barr
Birmingham
B42 2SU
Company NameEbook Press Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Hereford Court
The Drive
Hove
East Sussex
BN3 3PF
Company NameI. Bell Design Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Aviemore Close
New Whittington
Chesterfield
Derbyshire
S43 2AY
Company NameAngelgrace Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 24 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Atkins & Partners Brent Hous
214 Kenton Road
Harrow
Middlesex
HA3 8DJ
Company Name03816965 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Oving House
Loudhams Wood Lane
Chalfont St. Giles
Buckinghamshire
HP8 4AP
Company NameCankut Herbs Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 Queensbury Station Parade
Edgware
Middlesex
HA8 5NN
Company NameEnhancedform Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 16 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Broxell Close
Warwick
Warwickshire
CV34 5QF
Company NameDarkplain Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Kings Bench Walk
Temple
London
EC4Y 7DJ
Company NamePrimsland Estates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Norton Road
Stourbridge
West Midlands
DY8 2AF
Company NameJuly Property Management Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 3 4 Royal Crescent
London
W11 4SL
Company NameKeyline Response Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Winchester Close
Bishops Stortford
Hertfordshire
CM23 4JG
Company NameXFD Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
38 Saint Marys Avenue
Northwood
Middlesex
HA6 3AZ
Company NameDiving Selections Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
56 Holmesland Drive
Botley
Southampton
Hampshire
SO30 2SH
Company NameIGP Group Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 19 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O David Verney Partnership
Felaw Maltings
44 Felaw Street, Ipswich
Suffolk
IP2 8SJ
Company NameAIG Capital Partners (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Marble Arch Tower
55 Bryanston Street
London
Company NameVoice Movement Therapy Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Magrath & Co
52/54 Maddox Street
London
W1R 9PA
Company NameRabbitts Patisserie Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 216
Springvale Industrial Estate
Cwmbran
NP44 5BJ
Wales
Company NameAg-Slag Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Southern Regional Office
New Road
Pencoed
Bridgend
CF35 5LD
Wales
Company NameSwan Fix U.K. Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
Company NameThe Association For Voice Movement Therapy Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Magrath & Co
52/54 Maddox Street
London
W1R 9PA
Company NameOn Site Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Southern Regional Office
New Road
Pencoed
Bridgend
CF35 5LD
Wales
Company NameConsolidated Veneers & Timbers Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
79 Glanfield Road
Beckenham
Kent
BR3 3JT
Company NameKATA Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
3 Church Road
Whitchurch Cardiff
South Glamorgan
CF14 2DX
Wales
Company NameCatapult.It! Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1999 (same day as company formation)
Appointment Duration2 months (Resigned 18 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Connaught Square
London
W2 2HL
Company NameKw Consult Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
43-45 Portman Square
London
W1H 6LY
Company NameJansen Jewellery Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Charter House
426 Avebury Boulevard
Milton Keynes
Buckinghamshire
MK9 2NS
Company NameMatrix Recruitment Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
81 Station Road
Marlow
Buckinghamshire
SL7 1NS
Company NameMilk Group Trading Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Alpha Building
London Road Stapeley
Nantwich
Cheshire
CW5 7JW
Company NameEstate Agents UK Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rochester House
275 Baddow Road
Chelmsford
Essex
CM2 7QA
Company NameGUS Hank Lloyd Bannister Co. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Blenheim Gardens
London
NW2 4NP
Company NameWebber Lenihan And Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Cae Gwyrdd
Tongwynlais
Cardiff
CF15 7AB
Wales
Company NameNetway Technologies Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
75 Queens Road
Watford
Hertfordshire
WD1 2QN
Company NameBucket & Mops Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 St Andrews Crescent
Cardiff
CF10 3DB
Wales
Company NameVitaminic Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Orange Street
London
WC2H 7NN
Company NamePoundstreet Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Forest Edge
The Narth
Monmouth
NP25 4QH
Wales
Company NameAztech Assemblies Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1999 (same day as company formation)
Appointment Duration1 month (Resigned 28 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Clarke Bell Limited
3rd Floor, The Pinnacle
73 King Street
Manchester
M2 4NG
Company NameHoliday Home Exchange Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 48
St Michaels Trading Estate
Bridport Dorset
DT6 3RR
Company NameA Flights UK Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Marlborough Road
Greenmeadow
Cwmbran
Gwent
NP44 5EJ
Wales
Company NameBay Taxis Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Milton Road
Penarth
South Glamorgan
CF64 2SW
Wales
Company NameBay Executive Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Milton Road
Penarth
South Glamorgan
CF64 2SW
Wales
Company NameBay Carriage Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Milton Road
Penarth
South Glamorgan
CF64 2SW
Wales
Company NameBay Cabs Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Milton Road
Penarth
South Glamorgan
CF64 2SW
Wales
Company NameCaffyns Rise Property Management Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Caffyns Rise
Billingshurst
West Sussex
RH14 9JY
Company NameReltsur Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Maritime Buildings
Falmouth Road
Falmouth
Cornwall
TR10 8AD
Company NameAssembly Tours Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Milton Road
Penarth
South Glamorgan
CF64 2SW
Wales
Company NameKingsmarque Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ochran Farmhouse
Llanellen
Abergavenny
Gwent
NP7 9HU
Wales
Company NameStudio Taxis Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
28 Church Road
Stanmore
Middlesex
HA7 4XR
Company NameCitypages (Midlands) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Imperial House
Imperial Way, Coedkernew
Newport
Gwent
NP10 8UH
Wales
Company NamePaul Mesner Consultants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 The Headland
Chepstow
Monmouthshire
NP16 5FA
Wales
Company NameClean Touch Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Skylark Walk
Chelmsford
Essex
CM2 8BA
Company NameSolcor Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Museum Place
Cardiff
CF10 3NZ
Wales
Company NameCitypages (Wales) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Imperial House
Imperial Way, Celtic Lakes
Newport
Gwent
NP10 8UH
Wales
Company NameBarrington Construction Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1999 (same day as company formation)
Appointment Duration1 day (Resigned 07 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close
Cardiff
South Glamorgan
CF14 1UT
Wales
Company Name1st Trend Alarms Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Walnut Tree Cottage
The Cwm
Penmark
Vale Of Glamorgan
CF62 3BR
Wales
Company NameCyberstar Europe Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pinewood Studios
Pinewood Road
Iver
Buckinghamshire
SL0 0NH
Company Name4TH Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Mallets End
Quainton
Aylesbury
Buckinghamshire
HP22 4BU
Company NameAnglo Far East Importers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Shepherd & Hallett
13 Windsor Place Cardiff
South Glamorgan
CF10 3BY
Wales
Company NameEastern Fine Arts (U.K.) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Shepherd & Hallett
13 Windsor Place Cardiff
South Glamorgan
CF10 3BY
Wales
Company NameCurry 2000 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
520 Filton Avenue
Horfield
Bristol
Avon
BS7 0QE
Company NameBarker & Stein Homes Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
28 Cambridge Road
Milton
Cambridge
CB24 6AW
Company NameKates Kitchen Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
88 High Street
Epping
Essex
CM16 4AE
Company NameBarrie And Foy Interiors Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42 Eastgate
Cowbridge
South Glamorgan
CF71 7AB
Wales
Company NameWhatman Quest Trustee Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Great West Road
Brentford
Middlesex
TW8 9BW
Company NameSportsline Europe Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mitre House
160 Aldersgate Street
London
EC1A 4DD
Company NameH.N. Consultancy (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor
11 Old Jewry
London
EC2R 8DU
Company NamePeter Farmer Associates Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bridge House
Stoneham Street
Coggeshall
Essex
CO6 1UH
Company NameCourt Grange (Devon) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Warwick Square
London
SW1V 2AF
Company NameStable-Dry Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Garth Close
Rudry
Caerphilly
Mid Glamorgan
CF83 3EN
Wales
Company NameComplete Web Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Vr House
27 Saint Marys View
Coychurch Bridgend
CF35 5HL
Wales
Company NameRiley Leisure Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1999 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 11 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
201 Deansgate
Manchester
M60 2AT
Company NameChicane Investment Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 29 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Southwark Street
London
SE1 1RQ
Company NameHazel Grove (Superleague) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Network 65
Way, Business Park, Hapton
Burnley
Lancashire
BB11 5ST
Company NameConnectchoice Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1999 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 06 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Cotsen & Co
8 Columbus Walk
Brigantine Place
Cardiff
CF10 4BY
Wales
Company NameSevernmark Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1999 (same day as company formation)
Appointment Duration1 month (Resigned 19 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Capper & Co Ltd
Lanelay Road Industrial Estate
Talb, Pontyclun
Mid Glamorgan
CF72 8XX
Wales
Company NameMoorfield Construction (Doncaster) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1999 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 11 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Lakeside Mews
Fieldside Thorne
Doncaster
South Yorkshire
DN8 4AA
Company NameSynotec Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1999 (same day as company formation)
Appointment Duration1 month (Resigned 21 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Windermere Avenue
Roath Park
Cardiff
CF23 5PQ
Wales
Company NameAshes Investments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 28 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
T T P Group Plc, Melbourne
Science Park, Cambridge Road
Melbourne, Royston
Hertfordshire
SG8 6EE
Company NameGlenbuck Investment Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 29 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Southwark Street
London
SE1 1RQ
Company NameCentral Link (Cardiff) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1999 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 27 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Kts Owens Thomas
The Counting House
Celtic Gateway
Cardiff
CF11 0SN
Wales
Company NameCore Merchandising Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wondy Clothier & Co
30 Caledonia Place
Clifton
Bristol
BS8 4DL
Company NameArtus Portland Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 High Street
Fortuneswell
Portland
Dorset
DT5 1JQ
Company NameAdvanced Metering Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Moore Stephens Corporate
Recovery Beaufort House
94-96 Newhall Street
Birmingham
B3 1PB
Company NameFalconridge Developments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Studio 36 Heol Ffynnon Wen
Cardiff
South Glamorgan
CF14 7TP
Wales
Company NameWokingham Town Centre Management Initiative
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Town Hall
Market Place
Wokingham
Berkshire
RG40 1AS
Company NameRavensnest Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Needham & James
1 Waterloo Street
Birmingham
West Midlands
B2 5PG
Company NameSystem Garden Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
36 Calthorpe Road
Edgbaston
Birmingham
B15 1TS
Company NameVultureclub Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wondy Clothier & Co
30 Caledonia Place
Clifton
Bristol
BS8 4DL
Company NameFern Management Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Manches
Aldwych House
81 Aldwych
London
WC2B 4RP
Company NameUltimate Net UK Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1999 (same day as company formation)
Appointment Duration4 days (Resigned 28 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Links Court
Fortran Road
Cardiff
South Glamorgan
CF3 0LT
Wales
Company NameA.G. Management Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Company NameAspect Agency Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Room 13 Highbridge House
21 Highbridge
Newcastle Upon Tyne
NE1 1EW
Company NameProfessional Golf Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 1999)
Assigned Occupation Company Director
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 NameFlavours Of Wales Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Perch Buildings
9 Mount Stuart Square
Cardiff
South Glamorgan
CF10 5EE
Wales
Company NameFourthquarter.Co.Uk. Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1999 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 14 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stag House
Old London Road
Hertford
Hertfordshire
SG13 7LA
Company NameAKA Clothing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1999 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 21 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Heskin Hall Farm
Wood Lane
Heskin
Preston
PR7 5PA
Company NameUltimate Rugby Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Links Court
Fortran Road
Cardiff
South Glamorgan
CF3 0LT
Wales
Company NameEurotravel GB Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
43 Lower Lichfield Street
Willenhall
West Midlands
WV13 1QQ
Company NameAPR Europe Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
47 Brunel Close
Drayton Fields
Davetry
Northamptonshire
NN11 5RB
Company NameBuy-R-Home Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Russett House
Bartlow Barns
Bartlow, Cambridge
Cambridgeshire
CB1 6PY
Company NameElmsdale Hall Management Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1999 (same day as company formation)
Appointment Duration1 month (Resigned 05 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Darlington Street
Wolverhampton
West Midlands
WV1 4HW
Company NameEssetre UK Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Martins Bank Chambers
25 High Street Banbury
Oxfordshire
OX16 8EG
Company NameTomos Watkin Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1999 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 28 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Saint Andrews Crescent
Cardiff
CF10 3DB
Wales
Company NameSevco 1108 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hafod Meirion
Wern Fechan
Ruthin
Clwyd
LL15 1EU
Wales
Company NameEweb21 UK Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1999 (same day as company formation)
Appointment Duration1 month (Resigned 05 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor Creative House
Imber Court Trading Estate
Orchard Lane East Molesey
Surrey
KT8 0BY
Company NameMaster Trading House Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
53 Higgins Lane
Birmingham
West Midlands
B32 1LJ
Company NameJohn Bailey Construction Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Crown Acres
East Peckham
Tonbridge
TN12 5HB
Company NameOptima Fitness & Training Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Avalon
Cranston Road
East Grinstead
West Sussex
RH19 3HQ
Company NameWilde Findings Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Charter House
426 Avebury Boulevard
Milton Keynes
Buckinghamshire
MK9 2HS
Company NameCarbon Blue Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxfordshire
OX26 4JT
Company NameBarking Mad Interactive Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dashwood House
69 Old Broad Street
London
EC2M 1NR
Company NameAsquith Design Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2b Maryport Street
Usk
Monmouthshire
NP15 1AB
Wales
Company NameGoricardo.co.uk Internet Auctions Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10-18 Union Street
London
SE1 1SZ
Company NameProfile Autones Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bentley Jennison
Cedar House Breckland
Linford Wood
Milton Keynes
MK14 6EX
Company NameQuids In Clothing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1999 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 27 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Georges Square
Bristol
BS1 6BP
Company NameCharity Risk Management
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1-7 Archer House Britland Estate
Northbourne Road
Eastbourne
East Sussex
BN22 8PW
Company NameCarelock Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1999 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 27 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ward & Co
Bank House
Shaw Street
Worcester
WR1 3DT
Company NameBar Tiempo Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1999 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 02 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Mill Lane
Cardiff
CF10 1FL
Wales
Company NameMinerva Dental Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1999 (same day as company formation)
Appointment Duration1 month (Resigned 10 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Medcare House Centurion Close
Gillingham Business Park
Gillingham
Kent
ME8 0SB
Company NameScovill Fasteners (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1999 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 02 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Houndsgate
Nottingham
Nottinghamshire
NG1 7DH
Company NameSysbs Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Reresby House
Bow Bridge Close Templeborough
Rotherham
South Yorkshire
S60 1BY
Company NameTony Ward Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Company NameWhatman Holdings UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Springflied Mill, James Whatman
Way, Maidstone
Kent
ME14 2LE
Company NameSportingstars Fine Arts Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Sycamores
2 Whitewells Gardens
Holmfirth Huddersfield
West Yorkshire
HD7 1TZ
Company NameChennell Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Somerset Street
Abertillery
Gwent
NP13 1DJ
Wales
Company NameAffiliate Agency Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
324 Manchester Road
West Timperley
Altrincham
Cheshire
WA14 5NB
Company NameALQ Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
62 Whitchurch Road
Cardiff
South Glamorgan
CF14 3LX
Wales
Company NameJohn Prodger Recruitment Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Maltings
Mount Road
Stoubridge
West Midlands
DY8 1HZ
Company NameBali Balo Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Rother Street
Stratford Upon Avon
Warwickshire
CV37 6LU
Company NameGeorgian House Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Barstow Associates
St Marys Corner 110 Frimley Road
Camberley
Surrey
GU15 2QF
Company NameSwan Glass U.K. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Alexandra House
Alexandra Road
Swansea
West Glamorgan
SA1 5ED
Wales
Company NameHome Digital Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Old Coach House
Talycoed Court, Talycoed
Monmouth
Gwent
NP25 5HR
Wales
Company NameSterling Associates (Independent) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
93 Montgomery Road
Nether Edge
Sheffield
South Yorkshire
S7 1LP
Company NameAgincourt Financial Planning Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Agincourt Street
Monmouth
Gwent
NP25 3DZ
Wales
Company NameDavid Popham Hairdressing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
One North Parade
Oxford
Oxfordshire
OX2 0LX
Company NameClean Skies (Southern) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pembroke Centre
Cheney Manor Estate
Swindon
Wiltshire
SN2 2PQ
Company NameCybersex Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 Devon Square
Newton Abbot
Devon
TQ12 2HU
Company NameAlisters Coaches Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
47 Kingsland Crescent
Barry
South Glamorgan
CF63 4JR
Wales
Company NameAgincourt Business Advisory Centre Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Agincourt Street
Monmouth
Gwent
NP25 3DZ
Wales
Company NameW.T. Griffiths Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 02 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Llanrumney Avenue
Llanrumney
Cardiff
South Glamorgan
CF3 4BP
Wales
Company NameCadence Leisure Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Soho Gyms Empire Square
Long Lane
London
SE1 4NA
Company NameCadence Fitness Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
122 Clerkenwell Road
Vie Health Club
London
EC1R 5DL
Company NameHonda Associates Welfare Trustee (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
470 London Road
Slough
Berkshire
SL3 8QY
Company Name2011 Ap Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Agincourt Street
Monmouth
Gwent
NP25 3DZ
Wales
Company NameOrange Cable Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1999 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 09 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42 Fitzalan Road
London
N3 3PD
Company NameAlden Products Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Horton House
Norman Road Lane
Cardiff
South Glamorgan
CF14 1PS
Wales
Company NameCharity Logistics Birmingham
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 306f The Big Peg
120 Vyse Street, Hockley
Birmingham
West Midlands
B18 6NF
Company NameCommunity Logistics
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1-7 Archer House Britland Estate
Northbourne Road
Eastbourne
East Sussex
BN22 8PW
Company NameRowan House Environmental Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Singleton Court Business Centre
Wonastow Road Industrial Es West
Monmouth
Gwent
NP25 5JA
Wales
Company NameCapestreet Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1999 (same day as company formation)
Appointment Duration2 days (Resigned 29 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42 Lytton Road
Barnet
EN5 5BY
Company NameWhitewater Training & Consultancy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sterling House
177-181 Farnham Road
Slough
Berkshire
SL1 4XP
Company NameAnanova.com Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St James Court
Great Park Road, Bradley Stoke
Bristol
Avon
BS32 4QJ
Company NameAnnanova Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St James Court
Great Park Road, Bradley Stoke
Bristol
Avon
BS32 4QJ
Company NameAnnanova.com Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St James Court
Great Park Road, Bradley Stoke
Bristol
Avon
BS32 4QJ
Company NameEventselector.com Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St James Court
Great Park Road, Bradley Stoke
Bristol
Avon
BS32 4QJ
Company NameLegal Admin. Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1999 (same day as company formation)
Appointment Duration5 days, 1 hour (Resigned 01 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Ullswater Avenue
Cardiff
South Glamorgan
CF23 5PT
Wales
Company NamePharmadiligence Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1999 (same day as company formation)
Appointment Duration3 months (Resigned 31 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stratton Lodge Beckets Lane
Nailsea
Bristol
Avon
BS48 4LT
Company NameEventselector Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Saint James Court
Great Park Road, Bradley Stoke
Bristol
Avon
BS32 4QJ
Company NameRevival Trading Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1999 (same day as company formation)
Appointment Duration3 months (Resigned 27 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Deloitte & Touche
Blenheim House
Fitzalan Court Newport Road
Cardiff
CF24 0TS
Wales
Company NameJumpin' Jacks Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1999 (same day as company formation)
Appointment Duration6 days, 1 hour (Resigned 02 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 North Road
Cardiff
South Glamorgan
CF10 3DY
Wales
Company NameMains Refurbishment Partnering Team Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 6 Martin Road
Tremorfa Industrial Estate
Cardiff
South Glamorgan
CF24 5SD
Wales
Company NameThe Perfect Development Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19a Saint Marys Road
Leamington Spa
Warwickshire
CV31 1JW
Company NameAIG Silk Road (UK) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
PO Box 506
180 Strand
London
WC2R 1ZP
Company NameWest International-Inc. Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank & Co
55 John Street Luton
Bedfordshire
LU1 2JE
Company NameNatures Yard Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Charlesworth House
Andrews Road
Cardiff
South Glamorgan
CF14 2JP
Wales
Company NameThe Plain Pub Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Charlesworth House
Andrews Road
Cardiff
South Glamorgan
CF14 2JP
Wales
Company NamePro-Venture Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
50 Cecil Road
Gowerton
Swansea
SA4 3DE
Wales
Company NameThe Square Bottle Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Charlesworth House
Andrews Road
Cardiff
South Glamorgan
CF14 2JP
Wales
Company NameJames Harris Holdings Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxfordshire
OX26 4JT
Company NameWebpsytes
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Bower Terrace
Maidstone
Kent
ME16 8RY
Company NameCSW Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
205 High Street
Brownhills
Walsall
West Midlands
WS8 6HE
Company NameTrade Line Windows & Cladding Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
50 Lincoln Road
Birmingham
West Midlands
B27 6PA
Company NameMerthyr Movers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
86 High Street
Merthyr Tydfil
Mid Glamorgan
CF47 8UG
Wales
Company NameMerthyr Removals And Storage Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
86 High Street
Merthyr Tydfil
Mid Glamorgan
CF47 8UG
Wales
Company NameMonmouthshire Cleaning Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
38 Woodland View
Wyesham
Monmouth
Gwent
NP25 3LD
Wales
Company NameThe Cornhill Coffee Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Twyford Gardens
Bishops Stortford
Hertfordshire
CM23 3EH
Company NameKH3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Verulam Point
Station Way
St Albans
Hertfordshire
AL1 5HE
Company NameThe Rally Shop Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Office 7 Pontsychan House
Old Road
Abersychan
Gwent
NP4 7BA
Wales
Company NameIBP Special Products Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1999 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kenneth Pollard House
5-19 Cowbridge Road East
Cardiff
South Glamorgan
CF11 9TT
Wales
Company NameMagic Wand Networks Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Friars Close
Griggs Place
Seven Kings
Essex
IG1 4AZ
Company NameEnergy Foods Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3rd Floor Kenneth Pollard House
5-19 Cowbridge Road East
Cardiff
CF11 9AQ
Wales
Company NameBorder Connection Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1999 (same day as company formation)
Appointment Duration4 days (Resigned 19 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
104 Queens Road
Ashton-Under-Lyne
Lancashire
OL6 8EL
Company NameLTK 638 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Princess Street
Leigh
Lancashire
WN7 2RA
Company NameSWP Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1999 (same day as company formation)
Appointment Duration1 month (Resigned 17 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Awdry Bailey & Douglas(Ref
Ame)33 Saint Johns Street
Devizes
Wiltshire
SN10 1BW
Company NameClubhaul Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Merriman White 61 Fleet Street
London
EC4Y 1JU
Company NameESMO Parkprofi UK Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1999 (same day as company formation)
Appointment Duration1 month (Resigned 21 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Thorpe Road
Peterborough
Cambridgeshire
PE3 6AB
Company NameEHL UK Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1999 (same day as company formation)
Appointment Duration1 month (Resigned 21 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Thorpe Road
Peterborough
Cambridgeshire
PE3 6AB
Company NameDawnplex Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Merriman White 61 Fleet Street
London
EC4Y 1JU
Company NameColourflow Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameE.L. Gibbon (Builders) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameThe Traditional Toy Shop Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
188 Doncaster Road
Thrybergh
Rotherham
South Yorkshire
S65 4NU
Company NameNick Whale Sports Cars Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Walton Wood Farm
Walton
Fosse Way
Warwickshire
CV35 9HL
Company NameSomerville 1957 Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1999 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 17 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Buzzards Hall
Friars Street
Sudbury
Suffolk
CO10 2AA
Company NameD.L.R. Electrical & Security Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
46 Saint Margarets Road
Bare Morecambe
LA4 6EF
Company NameCyberteam Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 Devon Square
Newton Abbot
Devon
TQ12 2HU
Company NameHome Security Direct Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wondy Clothier & Co
30 Caledonia Place
Clifton
Bristol
BS8 4DL
Company NameTotal Security Direct Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wondy Clothier & Co
30 Caledonia Place
Clifton
Bristol
BS8 4DL
Company NameSecurity Alarms Direct Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wondy Clothier & Co
30 Caledonia Place
Clifton
Bristol
BS8 4DL
Company NameHealer Associates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 03 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5-6 Waterside Court
Albany Street
Newport
South Wales
NP20 5NT
Wales
Company NameWelsh Autoparts Distribution Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (same day as company formation)
Appointment Duration1 week (Resigned 29 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameCurrency Systems International UK Holding Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
72 London Road
St Albans
Hertfordshire
AL1 1NS
Company NamePrestige Car Imports Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Gatherley Road
Brompton On Swale
Richmond
North Yorkshire
L10 7HZ
Company NameMaison Maroc Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (same day as company formation)
Appointment Duration2 months (Resigned 25 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
55 Riefield Road
London
SE9 2QE
Company NameV-Air Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (same day as company formation)
Appointment Duration1 month (Resigned 24 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Charter House
426 Avebury Boulevard
Central Milton Keynes
Buckinghamshire
MK9 2HS
Company NameCraftlog Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Maxwells Chartered Accountants
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameOysterline Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Lombard Street
Eynsham
Oxfordshire
OX8 1HT
Company NameV-Install Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (same day as company formation)
Appointment Duration1 month (Resigned 24 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Charter House
426 Avebury Boulevard
Central Milton Keynes
Buckinghamshire
MK9 2HS
Company NamePremierlogic Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
49 Glenferness Avenue
Bournemouth
Dorset
BH3 7ER
Company NameOysterblend Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 Saint Helens Road
Swansea
West Glamorgan
SA1 4DG
Wales
Company NameCar-Parts-Plus.com Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (same day as company formation)
Appointment Duration4 days (Resigned 26 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Meer Street
Stratford Upon Avon
Warwickshire
CV37 6QB
Company NameDuctflex Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
125 Portway
Wells
Somerset
BA5 2BR
Company NameFayreday International Sales & Marketing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
85 Seaforth Gardens
Epsom
Surrey
KT19 0LP
Company NameCLBC Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ryleys Farmhouse
Grittleton
Chippenham
Wiltshire
SN14 6AF
Company NameDiagonale Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stag House
Old London Road
Hertford
Hertfordshire
SG13 7LA
Company NameNick Whale Birmingham Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Four Ashes Road
Dorridge
Solihull
West Midlands
B93 8NE
Company NameIs Technology (Group) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sherwood House
104 High Street
Crowthorne
Berkshire
RG45 7AX
Company NameRackdata Direct Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Sherwood House
104 High Street
Crowthorne
Berkshire
RG45 7AX
Company NameAqua Solar Systems Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Murray Street
Llanelli
Dyfed
SA15 1AQ
Wales
Company NameTop Gear (St. Albans) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Oxford House
33 West Street
Bridport
Dorset
DT6 3QT
Company NamePearce Nielson Associates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Studio 36 Heol Ffynnon Wen
Cardiff
South Glamorgan
CF14 7TP
Wales
Company NameEasycall Communications Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
118 Maldon Road
Tiptree
Colchester
Essex
CO5 0PA
Company NameAlbert Place (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Orbital House 20 Eastern Road
Romford
Essex
RM1 3DP
Company NameQimax Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1999)
Assigned Occupation Company Director
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 NamePETS Eats And Treats Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bbk Chartered Accountants
311 Ballards Lane
Finchley
London
N12 8LY
Company NameLe Bug Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1999 (same day as company formation)
Appointment Duration1 year (Resigned 06 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 2 9 Linden Gardens
Notting Hill London
W2 4HD
Company NameDavid Gray Entertainment Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15-19 Cavendish Place
London
W1G 0DD
Company NameTenby Water Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1999)
Assigned Occupation Company Director
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 NameEezee Peezee Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Walter House Unit 5
Bessemer Park, Bessemer Way
Rotherham
South Yorkshire
S60 1EN
Company NameAVIO Consultants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O David Freeman
Thomas Eggar Solicitors
11th Floor 75/76 Shoe Lane
London
EC4A 3JB
Company NameParagon Components Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Trethowans
The Director Generals House
Rockstone Place
Southampton
SO15 2EP
Company NameAcorn Residential Lettings Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Greenways
Northfield
Birmingham
West Midlands
B31 1XB
Company NameDJG Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Sycamore Grove
Slade Lane
Haverfordwest
Dyfed
SA61 2HH
Wales
Company NameS G Construction (Blaina) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Somerset Street
Abertillery
Gwent
NP13 1DJ
Wales
Company NamePHIL Evans Enterprises Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Old Vestry House
Tredegar Road
New Tredegar
Gwent
NP24 6AL
Wales
Company NameSouth Yorkshire Training Providers Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hillside Lodge
Whiston
Rotherham
South Yorkshire
S60 4HL
Company NameExchange 2000 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tax Assist Direct
21 Brade Drive
Coventry
CV2 2BL
Company NameCOX Quest Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Library House, New Road
Brentwood
Essex
CM14 4GD
Company NameWellbrook Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
64 Pevensey Way
Frimley
Camberley
Surrey
GU16 9UX
Company NameRobert Harkin Crane Driving Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Honeysuckle Way
Brackla
Bridgend
Mid Glamorgan
CF31 2NT
Wales
Company NameKebabland (Woodford) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
133 High Road
London
E18 2PA
Company NameCoolwhite.com Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Admiral Square
Chelsea Harbour
London
SW10 0UU
Company NameGSC Developments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close
Cardiff
South Glamorgan
CF14 1UT
Wales
Company NameDesirable Image Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameTrade X Floor Coverings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Trade X House
45 Albany Street
Newport
Gwent
NP20 5NG
Wales
Company NameSuper Hubby Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Liddell Close
Pontprennau
Cardiff
South Glamorgan
CF23 8PF
Wales
Company NameSouth Wales Recycling Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 5 A R D Business Park
Polo Grounds, New Inn
Pontypool
Gwent
NP4 0SW
Wales
Company NameE-Treasury UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queen Alexandra House
2 Bluecoats Avenue
Hertford
Hertfordshire
SG14 1PB
Company NameMitsubishi Employee Benefit Trustee Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1999 (same day as company formation)
Appointment Duration1 day (Resigned 22 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mid City Place
71 High Holborn
London
WC1V 6BA
Company Name3D Retail Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Moat Farm Close
Marston Moretaine
Bedfordshire
MK43 0NA
Company NameTrecwn Interim Managers Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Tlt Llp
Sea Containers House
20 Upper Ground
London
SE1 9LH
Company NameDigital Britain Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor
154 Great Charles Street
Birmingham
B3 3HN
Company NameAntenatechno Cyfyngedig
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor Quebec House
5-19 Cowbridge Road East
Cardiff
South Glamorgan
CF11 9AB
Wales
Company NameR.J. Data Consulting Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brackman Wolfe & Company
Ashton House Ashton Lane
Sale
M33 6WT
Company NameParr Internet Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Anchor House
269 Banbury Road
Oxford
Oxfordshire
OX2 7JF
Company NameComplete Power Solutions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 4 Greenway
Bedwas House Industrial Estate
Bedwas
Caerphilly
CF83 8DW
Wales
Company NameVc Group Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
81 Station Road
Marlow
Buckinghamshire
SL7 1SX
Company NameMandamus Medical Media Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Company NameBusiness2Sell.co.uk Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Craven House
Britannia Road
Sale
M33 2AA
Company NameCentury Racing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Oldfield Drive
Swadlincote
Derbyshire
Company NameD.T.A. Precision Engineering Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
The Quay
Carmarthen
Dyfed
SA31 3JR
Wales
Company NameExperience India Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Company NameE.Portfolio Research Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Moorlands Hall
Penllyn
Cowbridge
Vale Of Glamorgan
CF71 7RQ
Wales
Company NameRavenwood Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2000 (same day as company formation)
Appointment Duration2 weeks (Resigned 21 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The House
High Street, Brenchley
Tonbridge
Kent
TN12 7NQ
Company NameArrow I Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2000 (same day as company formation)
Appointment Duration3 days (Resigned 10 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Doran Cottage
Canon Pyon
Hereford
HR4 8NY
Wales
Company NameETS Group Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Barnfield Crescent
Exeter
Devon
EX1 1RF
Company NameWelshx Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O McTaggart Solicitors
24 Saint Andrews Crescent
Cardiff
CF10 3DD
Wales
Company NameTop Deck Cruising Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2000 (same day as company formation)
Appointment Duration1 month (Resigned 07 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
High Coombe
Turners Hill Road
East Grinstead
West Sussex
RH19 4LX
Company NameKeystone Properties (Manchester) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2000 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 01 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
49-51 Edge Street
Northern Quarter
Manchester
M4 1HW
Company NameCity Mutual Group Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O McTaggart Solicitors
24 Saint Andrews Crescent
Cardiff
CF10 3DD
Wales
Company NameEcity Mutual Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O McTaggart Solicitors
24 Saint Andrews Crescent
Cardiff
CF10 3DD
Wales
Company NameOrnamental Ironwork Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2000 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 19 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Haden Insolvency Haden House
485 Birmingham Road
Bromsgrove
Worcestershire
B61 0HZ
Company NameAll About Lounges Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2000 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 26 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Dawbish Frames Limited
2-4 Wern Industrial Estate
Rogerstone Newport
Gwent
NP1 9FQ
Wales
Company NameGemini Global Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2000 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 31 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Premier House
309 Ballards Lane
London
N12 8LU
Company NameV & A Licensing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2000 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 01 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
129 Cathedral Road
Cardiff
CF11 9UY
Wales
Company NameAbout Lounges Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2000 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 26 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Dawbish Frames Limited
2-4 Wern Industrial Estate
Rogerstone Newport
Gwent
NP1 9FQ
Wales
Company NameSandboy Industries Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Ferncroft
Wrenthorpe
Wakefield
West Yorkshire
WF2 0NU
Company NameCaswell Composites Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Pavillion
Eastgate
Cowbridge
South Glamorgan
CF71 7AB
Wales
Company NameZEBA Home (Europe) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Company NameFreshaven Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2000 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Sandrock Hill Road
Wrecclesham
Farnham
Surrey
GU10 4NS
Company NameExitpress Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2000 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 04 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
52 Frederick Road
Edgbaston
Birmingham
B15 1HN
Company NameTemple Agencies (Gaming) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2000 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 07 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Ludgate Hill
Birmingham
B3 1EH
Company NameMotorbikes4U.com Plc.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2000 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Fire Station
Kemble Enterprise Park
Kemble
Gloucestershire
GL7 6BA
Wales
Company NameHorizons Kids Zone Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2000 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 20 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Blackhorse Farm
Main Street, Norwell
Newark
Nottinghamshire
NG23 6JN
Company NameFirst Ifa Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Robert Oulsnam & Co 79 Hewell Road
Barnt Green
Birmingham
West Midlands
B45 8NL
Company NameWinbrook Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sun Court, 66-67 Cornhill
London
EC3V 3RN
Company NameMediterranean Stone Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Chigwell Road
London
E18 1NG
Company NameNotaproblem Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Sheridan House
Wincott Street
London
SE11 4NY
Company NamePelican Avionics Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pelican
Rhos
Llandysul
Carmarthenshire
SA44 5EE
Wales
Company NameDark And Lovely Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stock House
Houghton Street
Oldbury
West Midlands
B69 2BB
Company NameG.J. Applebee Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Chigwell Road
London
E18 1NG
Company NameMaxwells Financial Management Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameYum Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tudor House
16 Cathedral Road
Cardiff
CF11 9LJ
Wales
Company NameProject Design Services (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxfordshire
OX26 4JT
Company NameSignal Internet Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Centre Court Coopers Yard
Curran Road
Cardiff
South Glamorgan
CF10 5NB
Wales
Company NameBurhany Pharmacy Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House 3 Church Road
Whitchurch
Cardiff
South Glamorgan
CF14 2DX
Wales
Company NameLiphill Contracts Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Whitby Court Finlayson & Co. Ltd
Abbey Road,Shepley
Huddersfield
W.Yorks
HD8 8EL
Company NameGRP (Europe) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Wilder Coe 12th Floor
Southgate House St Georges Way
Stevenage
Hertfordshire
SG1 1HG
Company NameAlstonefield North Staffordshire Estate Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tathan Hall
Rectory Drive, St. Athan
Barry
South Glamorgan
CF62 4PD
Wales
Company NameWaltham Construction Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13-17 High Beech Road
Loughton
Essex
IG10 4BN
Company NameJPB Designs Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Woodcote, 19 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Company NameHines Air Property Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
100 New Bridge Street
London
EC4V 6JA
Company NameSudaben Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8th Floor Helmont House
Churchill Way
Cardiff
CF10 2HE
Wales
Company NameA M G T Engineering Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor Barclays Bank Chambers
Maryport Street
Usk
Monmouthshire
NP15 1AB
Wales
Company NameORI (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Senate House
62-70 Bath Road
Slough
Berkshire
SL1 3SR
Company NameOnline Accountancy Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Senate House
62-70 Bath Road
Slough
Berkshire
SL1 3SR
Company NameUnited Industries (Wales) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
168 City Road
Cardiff
South Glamorgan
CF24 3JE
Wales
Company NameEstate Enterprises Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Hamstead Road
Hockley
Birmingham
West Midlands
B19 1DB
Company NameClassic Sports & Performance Car Club Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Glaslyn
26 Cwrt Hendre
Fairview
Blackwood
NP12 3LR
Wales
Company NameMedia Centrix Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 09 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor Tuition House 27-37 St. Georges Road
London
SW19 4EU
Company NameBonusball Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor Tudor House
16 Cathedral Road
Cardiff
CF11 9LJ
Wales
Company NameSearchrecord Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Reddings
Langley Road, Claverdon
Warwick
Warwickshire
CV35 8PJ
Company NameCovsys (Solutions) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment Duration3 months (Resigned 26 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kirby House
Little Park Street
Coventry
West Midlands
CV1 2JZ
Company NameChapelfields Engineering Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 10 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lord Street
Coventry
West Midlands
CV5 8DA
Company NameQualitysure Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wickham House
Station Road
Braughling
Hertfordshire
SG11 2PB
Company NameBubkiss Trading Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
28 Stow Hill
Newport
Gwent
NP20 1TL
Wales
Company NameIndigenous Communications Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Saint Marys View
Coychurch
Bridgend
Mid Glamorgan
CF35 5HL
Wales
Company NameMajoraccent Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Reddings
Langley Road, Claverdon
Warwick
Warwickshire
CV35 8PJ
Company NameLoko-Motive Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment Duration3 weeks (Resigned 15 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wells Street Studios
46 Wells Street
Cardiff
South Glamorgan
CF11 6DY
Wales
Company NameChimehaven Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment Duration1 month (Resigned 25 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
116 Brentwood Road
Hollingdean
Brighton
East Sussex
BN1 7ES
Company NameWorkingday Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 04 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
57 Lonsdale Road
Smethwick
West Midlands
B66 1QU
Company NameClearfountain Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Georges House
George Street
Huntingdon
Cambridgeshire
PE18 3GH
Company NameArctic Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 23 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
55 Brunswick Road
Gloucester
Gloucestershire
GL1 1JS
Wales
Company NameC.R.D. Design Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Bachelor Road
Harrogate
North Yorkshire
HG1 3EQ
Company NameDIY Stationery.com Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Art School Yard
St. Albans
Hertfordshire
AL1 3YS
Company NameHeritage Engineering And Maintenance Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Clevelands
Fordwater Road
Chichester
West Sussex
PO19 6PS
Company NameCardiff Shopfitting & Building Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Llandaff Road
Cardiff
South Glamorgan
CF11 9NJ
Wales
Company NameCapital Flooring Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (same day as company formation)
Appointment Duration2 days (Resigned 28 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sunnymeade
25 Heol Ifor
Whitchurch Cardiff
South Glamorgam
CF14 1SZ
Wales
Company NameOsborn Marine Ship Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Grafton Street
London
W1X 3LD
Company NameDavies Building & Construction Services (Wales) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 29 Bowen Industrial Estate
Aberbargoed
Bargoed
Mid Glamorgan
CF81 9EP
Wales
Company NameLife Shapers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
51 Blossom Close
Langstone
Newport
Gwent
NP18 2LT
Wales
Company NameMicrowaves Worldwide Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Georges House
George Street
Huntingdon
Cambridgeshire
PE18 6BD
Company NameMagma (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Raleigh Walk
Brigantine Place
Cardiff
South Glamorgan
CF10 4LN
Wales
Company NameThe Belvedere Collection Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Alexandra House
2 Bluecoats Avenue
Hertford
Hertfordshire
SG14 1PB
Company NameJeepland UK Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Chesilton
Orchard Avenue
Windsor
Berkshire
SL4 5AW
Company NameRipley Trust Financial Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2000 (same day as company formation)
Appointment Duration1 year (Resigned 31 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Griffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameMM Music Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11b Stuart Crescent
London
N22 5NJ
Company NameWild Things Interactive Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5th Floor Riverside House
31 Cathedral Road
Cardiff
CF11 9HB
Wales
Company NameEconvey Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ruskin House
St. Marys Place
Chippenham
Wiltshire
SN15 1EN
Company NameMillfield Search And Selection Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Knollys House
17 Addiscombe Road
Croydon
Surrey
CR0 6SR
Company NameHemcare Rehab Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 50 Vale Business Centre
Llandow Cowbridge
Vale Of Glamorgan
CF71 7PF
Wales
Company NameSHS Scaffolding Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Cunningham Road
Newport
Gwent
NP19 9GH
Wales
Company NameS.P.C. Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
11 Lambourne Cresent
Cardiff Business Park, Cardiff
South Glamorgan
CF14 5GF
Wales
Company NameContent Provided Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Pinelands
Bishops Stortford
Hertfordshire
CM23 2TE
Company NameAerosonic Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Chapter House South
Abbey Lawn Abbey Foregate
Shrewsbury
SY2 5DE
Wales
Company NameArtefact Galleries Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
102 Brunswick Street
Cardiff
South Glamorgan
CF5 1LL
Wales
Company NameFreespirited Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Albert Chambers
221-223 Chingford Mount Road
London
E4 8LP
Company NameParys Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Raleigh Walk
Brigantine Place
Cardiff
South Glamorgan
CF10 4LN
Wales
Company NameMinacom Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Grove House
Lutyens Close Chineham Court
Basingstoke
Hampshire
RG24 8AG
Company NameBidse Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Curo Park
Frogmore
St Albans
Hertfordshire
AL2 2DD
Company NameS G Logistics Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 King Street
Wrexham
LL11 1HR
Wales
Company NameMillfield Online Solutions Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Knollys House
17 Addiscombe Road
Croydon
Surrey
CR0 6SR
Company NameMillfield Direct Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Knollys House
17 Addiscombe Road
Croydon
Surrey
CR0 6SR
Company NameHillrally Logistics Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Garrison
Brilley
Hereford
Hereford And Worcester
HR3 6HF
Wales
Company NameLindleigh Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Brian J Hogg & Co
Powys House, South Walk
Cwmbran
Gwent
NP44 1PB
Wales
Company NameHolloway Of Banbury Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Shaw Dene House
Shawdene, Donnington
Newbury
Berkshire
RG14 3AJ
Company NamePrimary Care Pharmaceuticals Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
93 Queen Street
Sheffield
S1 1WF
Company NameFreshmeals UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameS.E.L. Enterprises Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fourgold House
88 Caerphilly Road
Cardiff
South Glamorgan
CF14 4AG
Wales
Company NameESAS Consulting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
40 Granville Road
Sevenoaks
Kent
TN13 1EZ
Company NameBSEL Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Curo Park
Frogmore
St Albans
Hertfordshire
AL2 2DD
Company NamePower Travel 2000 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
Company NamePerfect Arc Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
44 St Helens Road
Swansea
SA1 4BB
Wales
Company NameRoberts Consulting (Orkney) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 9,The 306 Estate
242-244 Broomhill Road
Bristol
Avon
BS4 5RG
Company NameThe Welsh Meat Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2000 (same day as company formation)
Appointment Duration5 days (Resigned 23 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Gorseland
North Road
Aberystwyth
Ceredigion
SY23 2HE
Wales
Company NameOpus Group International Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2000 (same day as company formation)
Appointment Duration4 days (Resigned 22 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fisher Partners Acre House
11-15 William Road
London
NW1 3ER
Company NameEdefined.com Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2000 (same day as company formation)
Appointment Duration4 days (Resigned 22 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The MacDonald Partnership
28th Floor Tower 42
25 Old Broad Street
London
EC2N 1HQ
Company NameDragon Promotions (Llanelli) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2000 (same day as company formation)
Appointment Duration3 days (Resigned 21 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Cowell Street
Llanelli
Carms
SA15 1UU
Wales
Company NameInflight Media Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2000 (same day as company formation)
Appointment Duration4 days (Resigned 22 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Crossways
London Road Sunninghill
Ascot
Berkshire
SL5 0PL
Company NameCliftonfountain Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2000 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 09 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Rock & Fountain
Penhow
Caldicot
Gwent
NP26 3AD
Wales
Company NameEsselle Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2000 (same day as company formation)
Appointment Duration1 month (Resigned 20 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
102 Gravel Hill
Croydon
Surrey
CR0 5BE
Company NameElitemaster Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2000 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 16 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Powis Terrace
London
W11 1JH
Company NameRelpart Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
Company NameP & G Developments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19/21 Bull Plain
Hertford
Hertfordshire
SG14 1DX
Company NameGlobal Telecom (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Prennau House
Copse Walk
Cardiff Gate Business Park
Cardiff
CF23 8XH
Wales
Company NameRabid Camel Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameCrawfords Trade Warehouse Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Woodcote, 19 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Company NameBridgeto.com Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
76 Shoe Lane
London
EC4A 3JB
Company NameLondon Residential Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Lower Southend Road
Wickford
Essex
SS11 8AE
Company NameAmazing Weddings Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Meadow Road
Toddington
Dunstable
Bedfordshire
LU5 6BB
Company NameRedhouse Commercial Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 06 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Onega House
112 Main Road
Sidcup
Kent
DA14 6NE
Company NameEuro-Pacific Partnerships Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2000 (same day as company formation)
Appointment Duration4 weeks (Resigned 21 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Street Farm The Street
Alveston
Bristol
South Gloucestershire
BS35 3SX
Company NameCanbox UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
76 New Cavendish Street
London
W1G 9TB
Company NameMVB Engineering Co. Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Company NameMonoline Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Heol Madoc
New Inn
Pontypool
Gwent
NP4 0QG
Wales
Company NameMark Pearson Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Heol House
Pentwyn, Abersychan
Pontypool
Gwent
NP4 7TJ
Wales
Company NameDinmore Consultancy Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dinmore Cottage
Devauden
Chepstow
Gwent
NP16 6NT
Wales
Company NameVirtualgraduate.com Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2000 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stration Lodge
Beckets Lane
Nailsea
North Somerset
BS48 4LT
Company NameThames Research And Business Consultancy Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2000 (same day as company formation)
Appointment Duration1 month (Resigned 23 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Redhouse Close
High Wycombe
Buckinghamshire
HP11 1TT
Company NamePacific Convergence Corporation (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2000 (same day as company formation)
Appointment Duration2 weeks (Resigned 07 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20-22 Bedford Row
London
WC1R 4JS
Company NameClad It Roofing Supplies Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ty Antur
Navigation Park
Abercynon
CF45 4SN
Wales
Company NameOWEN & Robinson Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Cba
435 Lichfield Road
Ashton
Birmingham
B6 7SS
Company NameUK Direct Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Orbital House 20 Eastern Road
Romford
Essex
RM1 3DP
Company NameG S Services (Wales) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Tal Y Coed
Hendy, Pontarddulais
Swansea
West Glamorgan
SA4 1XN
Wales
Company NameCitelec Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Purnells Goldfields House
18a Gold Tops
Newport
S Wales
NP20 4PH
Wales
Company NameProprt. Co. Uk. Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26-28 Goodall Street
Walsall
West Midlands
WS1 1QL
Company NameNorthern Quarter Land Co. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
49-51 Edge Street Smithfield
Manchester
Greater Manchester
M4 1HW
Company NameDragonserve.net Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Saint Marys View
Coychurch
Bridgend
Mid Glamorgan
CF35 5HL
Wales
Company NameSweet Dream Designs Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Parkside Court
Barnsley Road, Cudworth
Barnsley
South Yorkshire
S72 8SS
Company NameV & A Lighting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Charlesworth House
Andrews Road Llandaff North
Cardiff
CF14 2JP
Wales
Company NameLocal Select Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
49 Bridge Street
Usk
Gwent
NP15 1BQ
Wales
Company NamePhoenix Rp Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Stables Gracious Street
Selborne
Alton
Hampshire
GU34 3JD
Company NameBrightsouth Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Hand Court
London
WC1V 6JF
Company NameB & H Sales Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Lawns
The Street Roxwell
Chelmsford
Essex
CM1 4PD
Company NameBoomerang Multi Media Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
218 Penarth Road
Cardiff
CF11 8NN
Wales
Company NameBoom Multi Media Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
3 Church Road, Whitchurch
Cardiff
South Glamorgan
CF14 2DX
Wales
Company NameFlow Supply Consultancy Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
51 Grove Terrace
Penarth
Vale Of Glamorgan
CF64 2NL
Wales
Company NameESN Western Europe Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Elsinore House
77 Fulham Palace Road
London
W6 8JA
Company NameMECH Eng UK Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Marks House
3 Gold Tops
Newport
NP20 4PG
Wales
Company NameLasering 4 U Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Murray Street
Llanelli
Dyfed
SA15 1AQ
Wales
Company NameDragon Promotions (Swansea) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Murray Street
Llanelli
Dyfed
SA15 1AQ
Wales
Company NameLyrus Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
70 Waterson Vale
Chelmsford
Essex
CM2 9PB
Company NameGolf Buy It.co.uk Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Plas Street Pol De Leon
Penarth
South Glamorgan
CF64 1TR
Wales
Company NameDragon Promotions (Wales) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Cowell Street
Llanelli
Carms
SA15 1UU
Wales
Company NameDragon Promotions (Cardiff) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Murray Street
Llanelli
Dyfed
SA15 1AQ
Wales
Company NameStaunton Recruitment Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Verulam Point
Station Way
St Albans
Hertfordshire
AL1 5HE
Company NameC & B Laminated Panels Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor 40 Queen Square
Bristol
BS1 4QP
Company NameHazlewell Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
86 Hazlewell Road
London
SW15 6UR
Company NameEpsilon 2000
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
100 Pall Mall
London
SW1Y 5NN
Company NameC.H.M. Preston Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Library
Vale Road
Stourport On Severn
Worcestershire
DY13 8YJ
Company NameTheglobalresident.com Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Grenville Court
Britwell Road
Burnham
Buckinghamshire
SL1 8DF
Company NameCecil Trading Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
67 Cecil Road
Hale
Altrincham
Cheshire
WA15 9NT
Company NameJigsaw Networking Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
55 John Street
Luton
Bedfordshire
LU1 2JE
Company NameGAN Media Group Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Coln House
Mawley Road, Quenington
Cirencester
Gloucestershire
GL7 5BH
Wales
Company NameEmspas Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
37 Springfield Close
Corsham
Wiltshire
SN13 0JR
Company NameSecurify Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Swallows Court
Randwick
Glos
GL6 6JD
Wales
Company NameAlpine Productions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Hernes Nest
Bewdley
Worcestershire
DY12 2ET
Company NameTrilog UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
102-104 Saint James Road
Northampton
Northamptonshire
NN5 5LF
Company NameCaterconnect Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Llanover House
Llanover Road
Pontypridd
CF37 4AP
Wales
Company NameFreddie Whale's Bar Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Orbital House
20 Eastern Road
Romford
Essex
RM1 3DP
Company NameCraven Landscapes Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Far View
Far Lane, Holmfirth
Huddersfield
West Yorkshire
HD9 1TL
Company NameTerry Clark Haulage Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Signet Court
Swann Road
Cambridge
Cambs
CB5 8LA
Company NameEden's Insurance Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Guy Cook Close
Great Cornard
Sudbury
Suffolk
CO10 0JX
Company NameIntelligent Connections Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Sunningdale Avenue
Mayals
Swansea
West Glamorgan
SA3 5HP
Wales
Company NameMesen Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Duffryn Farm, Carmarthen Road
Fforest, Pontarddulais
Swansea
SA4 0FT
Wales
Company NameHobbs 2000 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Studio
14 The Elms Langford
Lechlade
Gloucestershire
GL7 3LB
Wales
Company NameStoneridge-Pollak Pension Trustees Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Four Brindleyplace
Deloitte Total Reward And Benefits Limited
Birmingham
B1 2HZ
Company NameAce Construction (South Wales) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Bowen Industrial Estate
Aberbargoed
Bargoed
Mid Glamorgan
CF81 9EP
Wales
Company NameSofaco.Direct Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Dawbish Frames Limited
2-4 Wern Industrial Estate
Rogerstone Newport
Gwent
NP1 9FQ
Wales
Company NameBarnsley Carpet & Curtain Specialists Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Shambles Street
Barnsley
South Yorkshire
S70 2SW
Company NameTreetops E.Commerce Inc Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rosemary Chicken & Co
Moor Street
Chepstow
Gwent
NP16 5DB
Wales
Company NameN.A. Publishing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Parsonage Street
West Bromwich
West Midlands
B71 4DL
Company NameS & J Future Computers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 1 Rhondda Street
Swansea
West Glamorgan
SA1 6ER
Wales
Company NameOpalegal Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 14 Oomside Court
19 Church Walks
Llandudno
Conwy
LL30 2HG
Wales
Company NameAirease Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Briery Park
Madeley
Telford
TF7 5TH
Company NameBranded Products Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EX
Company NameFutureglade Plc
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Meadowside
Penarth
South Glamorgan
CF64 3JX
Wales
Company NameForay 1300 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2000 (same day as company formation)
Appointment Duration4 days (Resigned 24 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
115 Colmore Row
Birmingham
West Midlands
B3 3AL
Company NameActinic Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bdo Stoy Haywood
8 Baker Street
London
W1U 3LL
Company NameEuroffice.co.uk Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Riverbank House
1 Putney Bridge Approach
London
SW6 3JD
Company NameVehicle Import Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
240 Stratford Road
Shirley
Solihull
West Midlands
B90 3AE
Company NameSoftwaves Software Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Plas Saint Pol De Leon
Penarth Marina
Vale Of Glamorgan
CF64 1TR
Wales
Company NameELIO Zammuto Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O 7side Secretarial Limited
1st Floor 14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameJCCG Realisations Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2000 (same day as company formation)
Appointment Duration4 months (Resigned 27 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Central Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Company NameSinnerschrader UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Hinchley Drive
Esher
Surrey
KT10 0BZ
Company NameSeasupplier Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
71-91 Aldwych
London
WC2B 4HN
Company NameThe Reddings Group Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Reddings
Langley Road, Claverdon
Warwick
Warwickshire
CV35 8PJ
Company NameExtension Force Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2000 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 17 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Henllys Sarnau
Llandefaelog Fach
Brecon
Powys
LD3 9DT
Wales
Company NameJohn Drury Associates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
65 Deans Street
Oakham
Leicestershire
LE15 6AF
Company NameSofa World Direct Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Dawbish Frames Limited
2-4 Wern Industrial Estate
Rogerstone Newport
Gwent
NP1 9FQ
Wales
Company NameRostrum Training Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
97 Carlton Road
Gidea Park
Romford
RM2 5AU
Company NameHammersmith Investments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2000 (same day as company formation)
Appointment Duration3 months (Resigned 28 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Accounts House
16 Dalling Road
Hammersmith
W6 0JB
Company NameTextest Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 30 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Company NameFaxfuture Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 06 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Palace 156 High Stree
Swansea
West Glamorgan
SA1 1NE
Wales
Company NameBarbette Wholesale Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
60-62 High Street
Harpenden
Hertfordshire
AL5 2SP
Company NameCatalogues-On-Line Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sea Containers House 10th Floor
20 Upper Ground
London
SE1 9QT
Company NameOpportunity In Communication Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 River Street
London
EC1R 1XN
Company NameRunwithit Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2000 (same day as company formation)
Appointment Duration5 days, 23 hours (Resigned 30 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Murray Street
Llanelli
Dyfed
SA15 1AQ
Wales
Company NameMoney Back Furniture Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 King Street
Hereford
Herefordshire
HR4 9BS
Wales
Company NamePuriti Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kennway Francis Limited
8 High Street
Brentwood
Essex
CM14 4AB
Company NamePresentable Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Gloucester Building
Kensington Village Avonmore Road
London
W14 8RF
Company NameAirease Lumbar Support Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
96 Castle Lane West
Bournemouth
Dorset
BH9 3JU
Company NameGenmark Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
59 Byrefield Road
Guildford
Surrey
GU2 9UA
Company NameLarrikinns Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Bassett Wood Drive
Southampton
SO16 3PT
Company NameWhite Crest Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19/21 Bull Plain
Hertford
Hertfordshire
SG14 1DX
Company NamePhoenix Multimedia Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
51 Manor Crescent
Walton
Wakefield
West Yorkshire
WF2 6PG
Company NameOctopus Online Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31b Saint Helens Road
Swansea
West Glamorgan
SA1 4AP
Wales
Company NameThornley Travel Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The House
High Street, Brenchley
Tonbridge
Kent
TN12 7NQ
Company NameGreen Country Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 10 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 Greenway Bedwas House Industrial Estate
Bedwas
Caerphilly
Mid Glamorgan
CF83 8XP
Wales
Company NameRoadhaven Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 11 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
60 Whitfield Street
London
W1T 4EU
Company Name2M GB Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 06 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
113 Jermyn Street
London
SW1Y 6HJ
Company NameSolvemaster Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Chatsworth Road
Hayes
Middlesex
UB4 9ET
Company NameAuto Direct Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxfordshire
OX26 4JT
Company NameAthomeuk.com Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 06 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
91 Eaton Terrace
London
SW1W 8TW
Company NameMillennium Consolidated Sportswear Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Total Filtration
Ipswich Road
Cardiff
South Glamorgan
CF23 9AQ
Wales
Company NameDibs Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 13 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kemp & Co Saddlers House
Gutter Lane
London
EC2V 6BR
Company NameTettig Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration1 month (Resigned 28 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Chantala
Wilby Road
Stradbroke
Suffolk
IP21 5JN
Company NameToscano Investments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 07 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Radnor House
Greenwood Close
Cardiff Gate Business Park
Cardiff
CF23 8AA
Wales
Company NameClassdecision Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration3 weeks (Resigned 18 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Great Peter Street
London
SW1P 3LW
Company NameCats-I Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 10 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Park Place
Cardiff
South Glamorgan
CF10 3RS
Wales
Company NameSevco 1142 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 06 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Kemp & Co
Saddlers House
Gutter Lane
London
EC2V 6BR
Company NameDotcom Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Cyril Mansions
Prince Of Wales Driv
London
SW11 4HW
Company NameResolution Fitness Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 12 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Awdry Bailey & Douglas
33 Saint John'S Street
Devizes
Wiltshire
SN10 1BW
Company NameServiceseal Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Hughenden Avenue
Kenton
Harrow
Middlesex
HA3 8HA
Company NameHousesolutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 26 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor Windsor House
Church Street
Rickmansworth
Hertfordshire
WD3 1BX
Company NameCrabtree Lane Investments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration3 months (Resigned 28 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Upper Richmond Road
London
SW15 2SD
Company NameMoving Info Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Npm Limited Unit 1a
Riverside Road Pride Park
Derby
DE24 8HA
Company NameFuture Decisions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ye Olde Mustard Pot
Mortimer Road Midhopestones
Sheffield
South Yorkshire
Company NamePan-European Maintenance Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 13 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
West Hill House
Allerton Hill, Chapel Allerton
Leeds
West Yorkshire
LS7 3QB
Company NameWavedriver Systems Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Number 1
1761 Building
City Walls Road Chester
Cheshire
CH1 2NY
Wales
Company NameTrackers Travel Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Heatherlea Bungalow
Tyntyla Road, Ystrad
Pentre
Mid Glamorgan
CF41 7SE
Wales
Company NameShale Consultants Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
205 High Street
Brownhills
Walsall
West Midlands
WS8 6HE
Company NameLiving The Dream Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fleur De Lys
Llandenny
Nr Usk
Monmouthshire
Company NameWalker Associates (Wales) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2000 (same day as company formation)
Appointment Duration1 year (Resigned 29 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fairway House, Lermon Court
Links Business Park
Cardiff
South Glamorgan
CF3 0LT
Wales
Company NameTarget Future Residents Management Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
County Buildings Market Street
Ebbwvale
HP23 6HP
Company NameS.V. Carpediem Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
117 Clonmell Road
London
N17 6JT
Company NameUkfindajob Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Woodfieldside Business Park
Penmaen Road
Blackwood
Gwent
NP12 2DG
Wales
Company NameProvalve Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit B
Rosie Road
Normanton
WF6 1ZB
Company NameGarden Gofers Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Nuthurst
Nutters Wood, Cleeve Hill
Cheltenham
Gloucestershire
GL52 3PZ
Wales
Company NameTechistaff Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cotton End Farmhouse
Cotton End Road
Wilstead
Bedford
MK45 3DU
Company NameThe Big Bomb Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 1 Lincoln Court
117 South Street
Lancing
West Sussex
BN15 8AT
Company NameSCG Enterprises Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameSponge Events Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29b Vicarage Close
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2PU
Company NameNspired Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 16
South Park Business Centre
310 Green Lane Ilford
Essex
IG1 1XT
Company NameEchoreef Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Company NameNBS Business Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Chevasse Court
Lord Street
Liverpool
Merseyside
L2 1TA
Company NameDuquesa Software Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stanton House,54 Stratford Road
Shirley
Solihull
West Midlands
B90 3LS
Company NameWindows 4 U (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Parnella House
23 Market Place
Devizes
Wiltshire
SN10 1JQ
Company NameILM Management Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2000 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Walnut Tree Cottage
Primrose Lane, Helsby
Frodsham
Cheshire
WA6 9BS
Company Name3DI Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
North Lea
Bath Road, Peasedown St. John
Bath
Somerset
BA2 8DP
Company NameLandsource Investments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Eversheds
Fitzalan House, Fitzalan Road
Cardiff
South Glamorgan
CF24 0EE
Wales
Company NameR K C S Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Vicarage
Llandyfriog
Newcastle Emlyn
Ceredigion
SA38 9HB
Wales
Company NameMetal Master Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Roseworth Avenue
Liverpool
Merseyside
L9 8HF
Company NameKelly Maintenance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
55 John Street
Luton
Bedfordshire
LU1 2JE
Company NameAdventoura Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
194 Pontefract Road
Cudworth
Barnsley
S72 8AE
Company NameRuthin Gardens Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Ruthin Gardens
Cardiff
South Glamorgan
CF24 4AU
Wales
Company NameBeach Skips Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Mick George Haulage Ltd
Second Drove, Meadow Lane
St Ives, Huntingdon
Cambridgeshire
PE27 4YQ
Company NameStruebig Enterprises Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Llandaff Road
Cardiff
South Glamorgan
CF11 9NJ
Wales
Company NameMR. Diner.Com. Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Church Gate House
3 Church Road Whitchurch
Cardiff
CF14 2DX
Wales
Company NameThe Strugar Nutrition Centre Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
97 Harberton Road
London
N19 3JT
Company NameSaxon Land Securities Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Eversheds Solicitors
Fitzalan House, Fitzalan Road
Cardiff
South Glamorgan
CF24 0EE
Wales
Company NameABM Recruitment Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Two Chimneys
North Street, Winkfield
Windsor
Berkshire
SL4 4TE
Company NameOld Moss Stud Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Cameron Road
Ilford
Essex
IG3 8LG
Company NameMeridian Ducks Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stafford House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company NameAfiniti Ceramics Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Temperance Row
Tisbury
Salisbury
Wiltshire
SP3 6HW
Company NameFonetalk Voice & Data Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit B Angel Place
Neath
West Glamorgan
SA11 1RQ
Wales
Company NameLegal Administration Wales Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Golwg Y Gamlas, Swansea Road
Trebanos, Pontardawe
Swansea
West Glamorgan
SA8 4BX
Wales
Company NameCummins Employee Benefit Trustee Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
49-51 Gresham Road
Staines
Middlesex
TW18 2BD
Company NameShrawley & Witleys Parish Enterprises Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9-11 New Road
Bromsgrove
Worcestershire
B60 2JF
Company NameCentre Of Operational Risk Research And Education Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
PO Box 506
180 Strand
London
WC2R 1ZP
Company NameMarakanda Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Stanley Road
East Sheen
London
SW14 7DZ
Company NameSalt 'N' Vinegar Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1-3 Eastgate
Barnsley
South Yorkshire
S70 2EP
Company NameTax-Link.com Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
37 Lomond Crescent
Cyncoed
Cardiff
CF23 6ES
Wales
Company NameAxonomy Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Warwick Square
London
SW1V 2AF
Company NameRosedale Leisure Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Felin Wen Court Rhydypandy Road
Pantlasau, Morriston
Swansea
West Glamorgan
SA6 6NX
Wales
Company NameReal Estates (U.K.) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Findlay James
Saxon House
Saxon Way
Cheltenham
GL52 6QX
Wales
Company NameClydach Tandoori Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 Saint Helens Road
Swansea
West Glamorgan
SA1 4DG
Wales
Company NameBasic Technology Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
148 Walton Street
Kensington And Chelsea
London
SW3 2JJ
Company NameDennis Wise Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Citroen Wells
Devonshire House Devonshire
Street London
W1W 5DR
Company NameGeorgiou Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Gold Tops
Newport
NP20 4PH
Wales
Company NameThe Complete Present Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
75 Lakin Drive
Barry
Vale Of Glamorgan
CF62 8AH
Wales
Company NameDecoration And Design College Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Ely Community Enterprise
Centre Unit 2 Caldicot Road
Cardiff
South Glamorgan
CF5 5EH
Wales
Company NameAngelicat Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1dt Floor Anchor Court
Keen Road
Cardiff
CF24 5JW
Wales
Company NameForwardstage Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment Duration3 weeks (Resigned 16 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Town
Hanley Childe
Tenbury Wells
Worcestershire
WR15 8QY
Company NameTrimdeal Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Draycott Foliat
Swindon
Wiltshire
SN4 0HX
Company NameTrumps Point Of Sale Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Company NameHammersmith Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment Duration1 month (Resigned 31 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Old London Road
Kingston
Surrey
KT2 6QF
Company NameBOBU Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mgi House
3 Monson Road
Tunbridge Wells
Kent
TN1 1LH
Company NameHiecom Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Cwrt Y Cadno
Llantwit Major
Vale Of Glamorgan
CF61 2SB
Wales
Company NameBodyzone (Education) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment Duration4 months (Resigned 23 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Butchers Woods
79 Caroline Street
Birmingham
B3 1UP
Company NameCarparts Online Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Lechlade Road
Faringdon
Oxfordshire
SN7 8AL
Company NameAcademygold Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 22 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3rd Floor Brent House
214 Kenton Road
Harrow
Middlesex
HA3 8BS
Company NameGlobal Content Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 22 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Martins Drive
Wokingham
Berks
RG41 1NY
Company NameHypark Asset Finance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment Duration1 week (Resigned 02 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
28-30 Royal Arcade
Cardiff
CF10 1AE
Wales
Company NameFountain Express Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 17 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor
Dominions House North
Cardiff
South Glamorgan
CF10 2AR
Wales
Company NameSevco 1153 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 19 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
73 Westhill Road
Coventry
West Midlands
CV6 2AD
Company NameStillcopy Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment Duration1 month (Resigned 25 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secretarial Ltd
1st Floor 14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameJoyful Journeys Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Business Control Associates
Red Lion Yard Odd Down
Bath
Somerset
BA2 2PP
Company NameHypark Leasing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment Duration1 week (Resigned 02 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5th Floor Riverside House
31 Cathedral Road
Cardiff
South Glamorgan
CF11 9HB
Wales
Company NameInterfocus Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Snow Hill
London
EC1A 2EN
Company NameBridge Content Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 04 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Martins Drive
Wokingham
Berks
RG41 1NY
Company NameClubs Online Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Saint Ina House
Field Way
Cardiff
South Glamorgan
CF14 4HY
Wales
Company NameTowerpeak Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brentmead House
Britannia Road
London
N12 9RU
Company NameSportscam Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Tregarn Court
Langstone
Newport
NP18 2JJ
Wales
Company NameRedbrick Business Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Prenton Hall Road
Prenton
Merseyside
CH43 0RA
Wales
Company NameDigicat Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stock House
Houghton Street
Oldbury
West Midlands
B69 2BB
Company NameAlpine Extras Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Fergusson & Co Ltd First Floor
5-70northgate
Cleckheaton
West Yorkshire
BD19 3HH
Company NameUltimate Finishing Systems (Special Projects) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Dakota Drive
Whitchurch
Bristol
BS14 0TE
Company NameReigen Productions Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wendy Clothier & Co
30 Caledonia Place
Clifton
Bristol
BS8 4DL
Company NameCogent UK Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Dakota Drive
Whitchurch
Bristol
BS14 0TE
Company NamePamgene Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Old Bailey
London
EC4M 7BH
Company NameEuropean Sports Agency Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 Eyot Gardens
London
W6 9TR
Company NameOntrax UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
175 Hither Green Lane
Redditch
Worcestershire
B98 9AZ
Company NameConstruction Data Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Coxtie Green Road
Brentwood
Essex
CM14 5PN
Company NameView System 360 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Gold Tops
Newport
Gwent
NP20 4UB
Wales
Company NameSports Technology Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Robert Davies Partnership
9 Gold Tops
Newport
South Wales
NP20 4UB
Wales
Company NameParkway Properties (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Cornbury Road
Edgware
Middlesex
HA8 6RT
Company NameI Andrews Carpentry Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Lon-Y-Rhyd
Cardiff
CF14 6JS
Wales
Company NameStandard Chartered Lease Trustee Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Basinghall Avenue
London
EC2V 5DD
Company NamePrettiwoman.com Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Maindy House, 96 Whitchurch Road
Cardiff
South Glamorgan
CF14 3LY
Wales
Company NameG P Motorcycle Centre Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Orbital House
20 Eastern Road
Romford
Essex
RM1 3DP
Company NameAnalytx (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
200 Grays Inn Road
London
WC1X 8XZ
Company NamePlumtree Portal Software Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bdo Stoy Hayward Llp
55 Baker Street
London
W1U 7EU
Company NameKicap Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCannon Commodity Brokers Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
South House
21-37 South Street
Dorking
Surrey
RH4 2JZ
Company NameNEBO Enterprises Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Nebo
Saron
Llandysul
Dyfed
SA44 5EL
Wales
Company NameCresswell Food Supplies Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Company NameEES Tooling Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Willow Park Drive
Bishops Cleeve
Cheltenham
Gloucestershire
GL52 4XD
Wales
Company NameDonald Starkey Designs Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cumberland House
35 Park Row
Nottingham
Nottinghamshire
NG1 6EE
Company NameLuton Developments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
55 John Street
Luton
Bedfordshire
LU1 2JE
Company NameT.P. Motors Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Northampton Lane
Swansea
SA1 4EH
Wales
Company NameSussex Conservatories Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Curtis House
34 Third Avenue
Hove
East Sussex
BN3 2PD
Company NameRound The World Adventures Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Mayals Avenue
Blackpill
Swansea
West Glamorgan
SA3 5DE
Wales
Company NameAuto Direct Rental & Leasing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxfordshire
OX26 4JT
Company NameSolid Mortgages Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
143 Ringley Road West
Radcliffe
Manchester
M26 1DW
Company NameInternational Business Consultants & Negotiators Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Griffin House
18-19 Ludgate Hill
Birmingham
West Midlands
B3 1DW
Company NameNeoeclipse Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19/21 Bull Plain
Hertford
Hertfordshire
SG14 1DX
Company NameSCBP Enterprises Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 Eyot Gardens
London
W6 9TR
Company NameTitan Windows Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 8, Allington Manor Business
Centre, Allington Lane
Fairoak, Eastleigh
Hampshire
SO50 7DE
Company NameBroxton Construction Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Broxton Avenue
Prenton
Merseyside
CH43 0SU
Wales
Company NameServicepoint Holdings (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
49 Sandhurst Avenue
Birmingham
West Midlands
B36 8EJ
Company NameMarshall Byrne Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wilow House Meadow View
Blackmill
Bridgend
CF35 6EY
Wales
Company NameCommunity Mental Healthcare Palestine
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
76 Shoe Lane
London
EC4A 3JB
Company NameAction Mmu Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ynysfach Yard Taffs Well
Tongwynlais
Cardiff
CF15 7NT
Wales
Company NameLighthouse Insurance Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
65 Western Hill Close
Astwood Bank
Redditch
Birmingham
B96 6BY
Company NameCada Developments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 2, 10 Ashgate Road
Sheffield
South Yorkshire
S10 3BZ
Company NameWelcome Lucky Travel Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Greenfield Crescent
Birmingham
West Midlands
B15 3AU
Company NameDenovan Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Beechside
Battery Lane, Portishead
Bristol
Avon
BS20 7JD
Company Name5 New Road Management Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Awdry Bailey & Douglas Sols
33 St Johns Street Devizes
Wiltshire
SN10 1BW
Company NameThe Pension Centre Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2-4 Abbeydale Road South
Sheffield
South Yorkshire
S7 2QN
Company NameNeuvis UK Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Old Bailey
London
EC4M 7BH
Company NameFuse Internet Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
58 Fairfield Terrace
Newton Abbot
Devon
TQ12 2LH
Company NameComputer Service Centre Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Orbital House 20 Eastern Road
Romford
Essex
RM1 3DP
Company NameCSC Investments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Orbital House
20 Eastern Road
Romford
Essex
RM1 3DP
Company NameQuick Computer Repairs Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Orbital House
20 Eastern Road
Romford
Essex
RM1 3DP
Company NameJa Design Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Millstones
Oxspring
Sheffield
South Yorkshire
S36 8WZ
Company NameMono-Brix Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sherwood House 104 High Street
Crowthorne
Berkshire
RG45 7AX
Company NameLindstrand Design Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Factory 2 Maesbury Road
Oswestry
Shropshire
SY10 8GA
Wales
Company NameLindstrand Air Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Factory 2
Maesbury Road
Oswestry
Shropshire
SY10 8HA
Wales
Company NamePVBS International Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
Company NameAminutewith.com Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wakefield Media Centre
19 King Street
Wakefield
WF1 2SQ
Company NameCreativity At Work Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wakefield Media Centre
19 King Street
Wakefield
West Yorkshire
WF1 2SQ
Company NameLateral Software Developments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Des Roches Square
Witan Way
Witney
Oxfordshire
OX8 6BE
Company NameAfinity Software Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Maythorn Gardens
Tettenhall
Wolverhampton
WV6 8NP
Company NameForward Thinking.com Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2000 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 16 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Crescent Road
Dagenham
Essex
RM10 7HT
Company NameGreenwell Estates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2000 (same day as company formation)
Appointment Duration2 months (Resigned 01 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Nidd House Richmond Business
Park, Sidings Court
Doncaster
South Yorkshire
DN4 5JH
Company NameCourtney Airsavers Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Suite 5 Bulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Company NameEuropatweb Unlimited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kings Wharf
20-30 Kings Road
Reading
Berkshire
RG1 3EX
Company NameL & D Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Company NameModebase Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Priory Close
Ruislip
Middlesex
HA4 8HP
Company NameClasscentury Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2000 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 23 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
47a Tetcott Road
London
SW10 0SB
Company NameSuitablechoice Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2000 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 25 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 Saint Helens Road
Swansea
West Glamorgan
SA1 4DG
Wales
Company NameInvestinme Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wickham House
Station Road, Braughing
Ware
Hertfordshire
SG11 2PB
Company NameMoneytrail Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
56 Cato Street
Birmingham
West Midlands
B7 4TS
Company NameD J W Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
194 Pontefract Road, Cudworth
Barnsley
South Yorkshire
S72 8AF
Company NameNew Waves (Cornwall) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2000 (same day as company formation)
Appointment Duration1 month (Resigned 05 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Purnells Trewoon
Poldhu Cove Mullion
Near Helston
Cornwall
TR12 7JB
Company NameLIBG (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 12 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
150 Aldersgate Street
London
EC1A 4AB
Company NameAdvanced Marking Technologies Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2000 (same day as company formation)
Appointment Duration6 days (Resigned 05 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 2b Civic Industrial Park
Waymills
Whitchurch
Shropshire
SY13 1TT
Wales
Company NameWall 2 Wall Graphic Agency Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2000 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 22 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Chigwell Road
South Woodford London
E18 1NG
Company NamePresentstate Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2000 (same day as company formation)
Appointment Duration1 month (Resigned 29 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The House
High Street, Brenchley
Tonbridge
Kent
TN12 7NQ
Company NameCeramic Insulating And Protective Coatings Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 7a
Pill Farm Industrial Estate
Caldicot
Gwent
NP26 5XE
Wales
Company NameDatacare Communications Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Brake Close
Bristol
Avon
BS15 9TW
Company NameSound Knowledge Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hodge Bakshi Churchgate House
Church Road, Whitchurch
Cardiff
South Glamorgan
CF14 2DX
Wales
Company NameTFK Consultant Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Kenilworth Road
Childwall
Liverpool
Merseyside
L16 7PS
Company NameHome Finder Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Npm Limited
Unit 1a Riverside Road
Pride Park
Derby
DE24 8HY
Company NamePedalaway Pembridge Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Trereece Barn
Llangarron
Ross On Wye
Herefordshire
HR9 6NH
Wales
Company NamePedalaway Abergavenny Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Trereece Barn
Llangarron
Ross On Wye
Herefordshire
HR9 6NH
Wales
Company NameWorking London Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Severnside Secretarial Limited
1st Floor 14/18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Company NameEntee Industries Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Heol Y Bardd
Bridgend
Mid Glamorgan
CF31 4SS
Wales
Company NameNewtonash Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Coopers Yard Curran Road
Cardiff
South Glamorgan
CF10 5NH
Wales
Company NameEtruc Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 21 Crosby Yard
Bridgend
Mid Glamorgan
CF31 1JZ
Wales
Company NameL.H. Cook Bathroom Refurbishment Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ingleton
Westland Green, Little Hadham
Ware
Hertfordshire
SG11 2AL
Company NameCardiff Volvo Specialists Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 12 Tyndall Street
Industrial Estate
Cardiff
South Glamorgan
CF10 4BG
Wales
Company NameAlexander Estates (London) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Hillmarton Road
London
N7 9JE
Company NameLac Secretarial Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
40 Churchill Way
Cardiff
South Glamorgan
CF10 2SS
Wales
Company Name2K Business Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Laburnum Cottages
Caerleon Road Ponthir
Newport
Gwent
NP18 1HE
Wales
Company NameSpearcliff Estates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 King Edward Street
Oxford
OX1 4HL
Company NameAlguido's Patisserie Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 216
Springvale Industrial Estate
Cwmbran
NP44 5BJ
Wales
Company NameAura Design Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bevan & Buckland
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameSevern Fire Protection Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Alltwen
Pantmawr
Cardiff
South Glamorgan
CF14 7TQ
Wales
Company NameCompost Technologies Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stationbridge House
Blake Hall Road
Ongar
Essex
CM5 9LN
Company NameDragon Leasing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Grant Thornton Uk Llp
11-13 Penhill Road
Cardiff
South Wales
CF11 9UP
Wales
Company NameGreen-Works
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Verulam House 110 Luton Road
Harpenden
Hertfordshire
AL5 3BL
Company NameCBI Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
132 Henke Court
Atlantic Wharf
Cardiff
South Glamorgan
CF10 4EJ
Wales
Company NameSevern Windows Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13a Hunter Street
Cadoxton
Barry
Vale Of Glamorgan
CF63 2NY
Wales
Company NameCochran Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
54 Dock View Road
Barry
South Glamorgan
CF63 4LQ
Wales
Company NameEpess Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
Company NameGlobal Golf Exchange Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Menai Way
Trowbridge Estate
Cardiff
Glamorgan
CF3 1RH
Wales
Company NameSevco1284 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Western Business Centre
Riverside Terrace
Cardiff
South Glamorgan
CF5 5AS
Wales
Company NameELY Valley Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Old Remploy
Gilfach Road, Tonyrefail
Porth
Mid Glamorgan
CF39 8YN
Wales
Company NameIMAC Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Lilacs
Brox Lane
Ottershaw
Surrey
KT16 0LL
Company NameExkom Holdings Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brookmans Park Teleport
Great North Road
Brookmans Park
Hertfordshire
AL9 6NE
Company NameCymru.Fi Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Plas Saint Pol De Leon
Penarth
South Glamorgan
CF64 1TR
Wales
Company NameThe-Job-Portal.com Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
43 Cheriton Drive
Thornhill
Cardiff
South Glamorgan
CF14 9DF
Wales
Company NameC R Metals Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 56 Bowen Industrial Estate
Aberbargoed
Bargoed
Mid Glamorgan
CF81 9EP
Wales
Company NameLow Cost Loans Direct Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wondy Clothier & Co
30 Caledonia Place
Clifton
Bristol
BS8 4DL
Company NameWholeserve (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Over The Line
Riverside Cottage Windmill Lane
Cheshunt
EN8 9AJ
Company NameInformation Technology International Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Old Gains House
Whitbourne
Worcestershire
WR6 5RD
Company NameRoyden Financial Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42 Drake Close
St Athan
Vale Of Glamorgan
CF62 4JF
Wales
Company NameOnlineandfast.com Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
70 Waterson Vale
Chelmsford
Essex
CM2 9PB
Company NameVi'Nos Food & Drink Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Rhondda Street
Swansea
West Glamorgan
SA1 6ER
Wales
Company NameDoktor Karpet Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Church Road
Kelvedon
Colchester
Essex
CO5 9JG
Company NameWadars Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33 West Building
Worthing
West Sussex
BN11 3BS
Company NameFreeforms Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 6 58 Kensington Church Stre
London
W8 4DB
Company NameAxis Window Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5th Floor Riverside House
31 Cathedral Road
Cardiff
South Glamorgan
CF11 9HB
Wales
Company NameKnightons Estate Agents Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Jackson House Station Road
Chingford
London
E4 7BU
Company NameScooter Craft Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
44 Fonmon Park Road
Rhoose
Barry
South Glamorgan
CF62 3BF
Wales
Company NameG. Frost Storage & Distribution Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
Company NameRYAN Contractors Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank & Co
55 John Street
Luton
Bedfordshire
LU1 2JE
Company NameRacing Guide Uk.com Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
214 Gresleywood Road
Swadlincote
Derbyshire
DE11 9QR
Company NameGolf Perfection Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stow Hill Chambers
218 Stow Hill
Newport
Gwent
NP20 4HA
Wales
Company NameChiltern Bio-Med Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Canns Cottage Petherwin Gate
North Petherwin
Launceston
Cornwall
PL15 8LW
Company NameArlingham Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
D J Murphy Solicitors
13 Windsor Place
Cardiff
CF10 3BY
Wales
Company NameEnhanced Office Environments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Davies Street
5th Floor
London
W1K 4LS
Company NameCovansys UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Royal Pavilion
Wellesley Road
Aldershot
Hampshire
GU11 1PZ
Company NameN Bainbridge Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42 St James Crescent
Swansea
SA1 6DR
Wales
Company NameSteady Recruitment Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Blenheim Road
Bridgwater
Somerset
TA6 4HE
Company NameJobdragon.co.uk Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit N2
Cardiff Bay Business Centre
Ocean Park
Cardiff
CF24 5EL
Wales
Company NameFinance Windows Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21d Vale Business Park
Llandow
Cowbridge
South Glamorgan
CF71 7PF
Wales
Company NameLent Communications Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Wakelin Close St Davids Mawor
Church Village
Pontypridd
CF38 1GA
Wales
Company NameCygnifi Derivatives Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Grays Inn Square
Grays Inn
London
WC1R 5AA
Company NameAgape-Joy Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 Brixton Station Road
London
SW9 8PB
Company Name1st Image Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit B1 Taffsmead Road
Treforest Industrial Estate
Pontypridd
Mid Glamorgan
CF37 5TF
Wales
Company NameP.A.net Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hidcote House Myrtle Grove
Sketty
Swansea
West Glamorgan
SA2 0SH
Wales
Company NameDickinson Smith Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Holly Bank
Cemetery Road, Holmfirth
Huddersfield
West Yorkshire
HD9 2RH
Company NameGel UK (Pen-Genie) Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flash House
167 Broadway
Cardiff
South Glamorgan
CF24 1QH
Wales
Company NameCentrepage Design Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
37 Burgess Meadows
Johnstown
Carmarthen
SA31 3JH
Wales
Company NameComplemed Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 6
24 Pembridge Square
London
W2
Company NameSevco 1170 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2000 (same day as company formation)
Appointment Duration4 days (Resigned 14 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33-35 Cathedral Road
Cardiff
CF11 9HB
Wales
Company NamePharmarights Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2000 (same day as company formation)
Appointment Duration1 month (Resigned 09 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 4 Godalming Business Centre
Woolsack Way
Godalming
Surrey
GU7 1XW
Company NameAcemake Corporate Security Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Crown House
Crown Row
Aberdare
Mid Glamorgan
CF44 0AT
Wales
Company NameSevco 1171 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2000 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O M And A Solicitors
Kenneth Pollard House
5-19 Cowbridge Road East
Cardiff
CF11 9AB
Wales
Company NameManchester Giants 2000 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2000 (same day as company formation)
Appointment Duration4 days (Resigned 14 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9AT
Company NameBAF (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2000 (same day as company formation)
Appointment Duration2 days (Resigned 12 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lime Grove
16 Roman Way
Whitchurch
Salop
SY13 1BJ
Wales
Company NameBrand Matters Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2000 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 02 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
237 Moor Lane
Chessington
Surrey
KT9 2AB
Company NameEden Asset Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
41 Lothbury
London
EC2R 7AE
Company NameIla-Spa Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2000 (same day as company formation)
Appointment Duration1 month (Resigned 14 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Herschel House
58 Herschel Street
Slough
SL1 1PG
Company NameTrueprospects Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2000 (same day as company formation)
Appointment Duration3 days (Resigned 14 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 19 Enterprise House
59-65 Upper Ground
London
SE1 9PQ
Company NameFirstpotential Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2000 (same day as company formation)
Appointment Duration3 days (Resigned 14 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 19 Enterprise House
59-65 Upper Ground
London
SE1 9PQ
Company NameFirstprospect Plc
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2000 (same day as company formation)
Appointment Duration2 months (Resigned 12 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Foxhall Lodge
Foxhall Road
Nottingham
Nottinghamshire
NG7 6LH
Company NameCharrington Dowse Engineering Consultancy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
56 Lakeside Drive
Cardiff
South Glamorgan
CF23 6DG
Wales
Company NameH F Taylor Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2000 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 07 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Saint Andrews Crescent
Cardiff
CF10 3DB
Wales
Company NameBFC Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2000 (same day as company formation)
Appointment Duration2 months (Resigned 13 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
93 Queen Street
Sheffield
S1 1WF
Company NamePontypool Millennium Rugby Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2000 (same day as company formation)
Appointment Duration1 month (Resigned 14 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O M And A Solicitors
Kenneth Pollard House
5-19 Cowbridge Road East
Cardiff
CF11 9AB
Wales
Company NameThe Ivory Arch Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2000 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 25 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 Tewkesbury Street
Cathays Cardiff
South Glamorgan
CF24 4QQ
Wales
Company NameThree Kids Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2000 (same day as company formation)
Appointment Duration1 month (Resigned 15 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42 Pitt Street
Barnsley
South Yorkshire
S70 1BB
Company NameHolly Cottage Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2000 (same day as company formation)
Appointment Duration4 weeks (Resigned 08 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bingham House
Pendre
Cardigan
Ceredigion
SA43 1JU
Wales
Company NameCedar Funding Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor
5 Old Bailey
London
EC4M 7BA
Company NameStatusource Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2000 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
40 Richards Way
Slough
Berkshire
SL1 5ET
Company NamePepper Developments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Railway Arch 11
Kingsdown Close
London
W10 6SW
Company NameStephen Lowe Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 18 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameAquamassage Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Company NameEden Environment Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Weavers Cottage
Drungewick Lane Loxwood
West Sussex
RH14 0RP
Company NameSolihull Barons Ice Hockey Team Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rovert House
Station Road, Hucknall
Nottingham
Nottinghamshire
NG15 7UD
Company NameDigital Metal Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Church Gatehouse
Skinner Lane
Pontefract
West Yorkshire
WF8 1HG
Company NameVoice Robots Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O 7side Secretarial Limited
1st Floor 14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameRTBA Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
James Cowper Kreston 8th Floor South
Reading Bridge House, George Street
Reading
RG1 8LS
Company NameElectronic Design Consultancy Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close
Cardiff
South Glamorgan
CF14 1UT
Wales
Company NameGATS UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Acorn House 5 Chertsey Road
Woking
Surrey
GU21 5AB
Company NamePortale Xv Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Warwick Square
London
SW1V 2AF
Company NamePrigg Meadow Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Middle Bonehill
Widecombe-In-The-Moor
Newton Abbot
Devon
TQ13 7TD
Company NameThe Old Seed Store Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Middle Bonehill
Widecombe-In-The-Moor
Newton Abbot
Devon
TQ13 7TD
Company NameGenaqua Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
153 Derwen Fawr Road
Sketty
Swansea
SA2 8ED
Wales
Company NameParkway Buses Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Warren House Farm
Church Road
Iver
Buckinghamshire
SL0 0RD
Company NameNick Whale Leicester Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Walton Wood Farm
Walton
Fosse Way
Warwickshire
CV35 9HL
Company NameWhistondale Acquisitions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
140 Minories
London
EC3N 1NT
Company NameMalcolm Cuthbert Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
80 Sunny Bank
Hull
North Humberside
HU3 1LF
Company NameSourcing Over The World Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
41-42 Berners Street
London
W1T 3NB
Company NameDalyell Properties Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 St. Saviour'S Road
London
SW2 5HP
Company NameBatch 20 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sentosa
Southview Road
Crowborough
Sussex
TN6 1HG
Company NameUrchin Productions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Attic
22 Anson Road
London
N7 0RD
Company NameFresh Halal Meats Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Oxwich Close
Cefn Hengoed
Hengoed
Mid Glamorgan
CF82 7JB
Wales
Company NameBirmingham Halal Meat Packers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
162-190 Bishop Street
Birmingham
West Midlands
B5 7EJ
Company NameDragon Ductwork Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Clive Place
Barry
South Glamorgan
CF62 5XB
Wales
Company Name57 Islington Park Street Management Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Takeley Manor Upland Road
Epping Upland
Epping
Essex
CM16 6PB
Company NameSeren Consulting Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42 Eastgate
Cowbridge
South Glamorgan
CF71 7DG
Wales
Company NameHemcare Holdings Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Hurst Morrison Thomson
5 Fairmile
Henley On Thames
Oxon
RG9 2JR
Company NameLeith Expense Reduction Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brookdale, 21 Mearse Lane
Barnt Green
Birmingham
West Midlands
B45 8HQ
Company NameBiosys Technology Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wrest Park
Silsoe
Bedford
Bedfordshire
MK45 4HS
Company NameJames Gibbard Investments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Elfed House Oak Tree Court, Mulberry Drive
Cardiff Gate Business Park
Cardiff
CF23 8RS
Wales
Company NameNewton Windows Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close
Cardiff
South Glamorgan
CF14 1UT
Wales
Company NameAllway Contractors Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kahn Thomas Shankland
33-35 Cathedral Road
Cardiff
South Glamorgan
CF11 9HB
Wales
Company NameJ D & M K Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Kings Bench Walk
London
EC4Y 7DJ
Company NameMarjan UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Newland House
12 Beaufort Road
Monmouth
Monmouthshire
NP25 3HU
Wales
Company NameV & A International Licensing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Radnor House
Greenwood Close
Cardiff Gate Business Park
Cardiff
CF23 8AA
Wales
Company NameCollaborative Law Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Oakwood
Guildford
Surrey
GU2 9YQ
Company NameJupiter Home Care Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Hillaire Close
Kingsnorton
Birmingham
B38 0AX
Company NameLondon Transit Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Langley House
Park Road East Finchley
London
N2 8EX
Company NameAble Web Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Enterprise Centre
Tondu
Bridgend
Mid Glamorgan
CF32 9BS
Wales
Company NameOnline Direct Mobile Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameBlueacre Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2000)
Assigned Occupation Company Director
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 NameEurotanker Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Dashwood Lang Road
The Bourne Business Park
Addlestone Weybridge
Surrey
KT15 2NX
Company NameImages In Print Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Severnside Secretarial Limited
1st Floor 14/18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Company NameIPM Eagle Trustee Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Company NameLenten Street Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Greyfriars Road
Reading
Berkshire
RG1 1NL
Company NameTrade Suites Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 6 Penllyne Way
Vale Business Park, Llandow
Cowbridge
South Glamorgan
CF71 7PF
Wales
Company NameRespiratory Protective Equipment Technologies Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Telford Road
Ferndown Industrial Estate
Wimborne
Dorset
BH21 7QL
Company NameCirilium Europe Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Vista Business Centre
50 Salisbury Road
Hounslow
Middlesex
TW4 6JH
Company NameMr.Diner.Co.Uk. Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Reevesland Park Cold Store
Langland Way
Newport
Gwent
NP9 0PT
Wales
Company NamePlanting Made Easy Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Pengam Road
Cardiff
South Glamorgan
CF24 2RR
Wales
Company NamePlanit Investments (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2000 (same day as company formation)
Appointment Duration1 day (Resigned 10 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Merriman White & Co
61 Fleet Street
London
EC4Y 1JU
Company NameConcrete & Coatings (International) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Treetops Highbridge Close
Sully
Penarth
South Glamorgan
CF64 5SD
Wales
Company NameMusic Mobility Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
159 Pencisely Road
Llandaff
Cardiff
South Glamorgan
CF5 1DN
Wales
Company NameYorkspace Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Monkton Way
Royston
Barnsley
South Yorkshire
S71 4FG
Company NameConcrete & Coatings (Southern) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Treetops Highbridge Close
Sully
Penarth
South Glamorgan
CF64 5SD
Wales
Company NameSquare Internet Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
62 Llwynmawr Close
Tycoch
Swansea
SA2 9HJ
Wales
Company NameMACS Automotive Glazing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
67 Heol Eglwys
Cardiff
South Glamorgan
CF5 5PA
Wales
Company NameAstec Coatings Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1a Woodville Road
Newport
NP20 4JB
Wales
Company NameMDRS Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 B Cargo Fleet Lane
Middlesbrough
Ormesby
Cleveland
TS3 0LW
Company NameWestdrove Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameGlowinkowski International UK Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Gainsborough Chambers
Weavers Lane
Sudbury
Suffolk
CO10 2EZ
Company NameMable Design Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Glanyrafon Industrial Estate
Aberystwyth
Ceredigion
SY23 3JQ
Wales
Company NameImmediate Image Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Marsh Avenue
Dronfield
Derbyshire
S18 2HA
Company NameMariner Insurance Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Turnfields Gate, The Moors
Thatcham
Berkshire
RG19 4PT
Company NameElife Software Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Warren Yard
Wolverton Mill
Milton Keynes
Buckinghamshire
MK12 5NW
Company NameBVQ Analytics Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
119 Star Street
Ware
Hertfordshire
SG12 7AQ
Company NameECOM Learning Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 St Helens Road
Swansea
SA1 4AW
Wales
Company NameHolme Valley 4X4 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 31 Gatehouse Centre
Albert Street Lockwood
Huddersfield
West Yorkshire
HD1 3QD
Company NameCUTS 4 Kids Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2000 (same day as company formation)
Appointment Duration4 weeks (Resigned 13 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 High Street
Halesowen
B63 3BG
Company NameDetailpoint Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2000 (same day as company formation)
Appointment Duration2 weeks (Resigned 30 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Media Centre
Culverhouse Cross
Cardiff
CF5 6XJ
Wales
Company NameMailfind Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2000 (same day as company formation)
Appointment Duration3 months (Resigned 16 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Bridgestones
125-127 Union Street
Oldham
Lancashire
OL1 1TE
Company NameParity Networks (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2000 (same day as company formation)
Appointment Duration5 days (Resigned 21 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Kilmarsh Road
London
W6 0PL
Company NameAztec Design Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19a Saint Marys Road
Leamington Spa
Warwickshire
CV31 1JW
Company NameBrand Marketing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 High Street
Dorking
Surrey
RH4 1BQ
Company NameMultiresearch Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
77 Mansell Street
London
E1 8AN
Company NameConservation Restoration & Refurbishment Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2000 (same day as company formation)
Appointment Duration1 month (Resigned 18 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 11-13 Penhill Road
Cardiff
CF11 9UP
Wales
Company NameOmega Metrology East Haddon Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Barn Acre
East Haddon
Northamptonshire
NN6 8BS
Company NamePowerburst Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2000 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 05 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Westgate Street
Cardiff
South Wales
CF10 1EH
Wales
Company NamePubserv Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Queens Crescent
Richmond
TW10 6HG
Company NameUnderground Digital Media Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Company NameImperial Car Rental (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Highfield Court
Tollgate, Chandlers Ford
Eastleigh
Hampshire
SO53 3TZ
Company NameExminster Doors & Joinery Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close
Cardiff
South Glamorgan
CF14 1UT
Wales
Company NameSport, Physical Education And Educational Development Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 High Street
Llandaff
Cardiff
South Glamorgan
CF5 2DY
Wales
Company NamePrennau House Management Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 13 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Prennau House Copse Walk
Cardiff Gate Business Park
Cardiff
Cardiff & South Glamorgan
Company NameI Payments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stonebridge House
28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Company NameOaken End Farm Management Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 04 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Curlew Farm Oaken End Farm
Oak Lane Allesley
Coventry
West Midlands
CV5 9BW
Company NameHL Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Company NameColonial Home Developments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
53 Tredegar Street
Risca
Newport
Gwent
NP11 6BU
Wales
Company NameMotorcare Finance & Insurance Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Motorcare House
The Gables, Commercial Street
Llantwit Major
Vale Of Glamorgan
CF61 1RB
Wales
Company NameBrethyn Cartref Cyf.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Allt-Y-Deri Maesydderwen
Gwbert Road
Cardigan
Ceredigion
SA43 1PE
Wales
Company NameAllied Aeroplane Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hangar 1 Swansea Airport
Fairwood Common
Swansea
West Glamorgan
SA2 7JU
Wales
Company NamePercento Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Allan House
10 John Princes Street
London
W1G 0AH
Company NameHeritage Buttons Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 2 Hall Farm Workshops
South Moreton
Didcot
Oxfordshire
OX11 9FD
Company NameSecuricase Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Clevelands
Fordwater Road
Chichester
West Sussex
PO19 6PS
Company NameDriverline 247 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
September House
The Vineyard
Monmouth
Monmmouthshire
NP25 3PU
Wales
Company NameDownes Designs Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 New Park Place
Farsley
Pudsey
West Yorkshire
LS28 5TX
Company NameTeam Sovereign Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42 Warstone Lane
Hockley
Birmingham
West Midlands
B18 6JJ
Company NameDavid Todd Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Senate House
62-70 Bath Road
Slough
Berkshire
SL1 3SR
Company NameShopping Centre Directory Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
99 Maes Talcen
Brackla
Bridgend
Mid Glamorgan
CF31 2LQ
Wales
Company NameSelectronics GB Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Ashleigh Road
Sketty
Swansea
West Glamorgan
SA2 8EE
Wales
Company NameWickford Consultants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Company NameHarlequin Engineering & Site Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Harlequin Trading Estate
Alderney Street
Newport
Gwent
NP20 5NH
Wales
Company NameTrisant Construction Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 327 Vale Enterprise Centre
Hayes Road
Sully
South Glamorgan
CF64 5SY
Wales
Company NameThe Grange Retirement Home Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thistledown
Wendlebury
Bicester
OX25 2PE
Company NameTechnical I.T. Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Middle Lane
Upper East Hayes
Bath
Somerset
BA1 6LS
Company NameCommunity Composting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
Church Road, Whitchurch
Cardiff
South Glamorgan
CF14 2DX
Wales
Company NameEplanet Capital Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
73 Cornhill
London
EC3V 3QQ
Company NamePPL Acquisition Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6-8 Underwood Street
London
N1 7JQ
Company NameMST Motorsport Travel Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29-30 Horse Fair
Banbury
Oxfordshire
OX16 0AE
Company NameCPSM Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hatro House
397-401 Palatine Road
Northenden
Manchester
M22 4JS
Company NameOCD Services (Weston) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Magellan Close
Worle
Weston Super Mare
Somerset
BS22 9PB
Company NameBritish Airways Mileage Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Waterside
PO Box 365
Harmondsworth
UB7 0GB
Company NameJob Opportunities Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
Company NameRoofshield Coatings Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 7 Pill Industrial Estate
The Pill
Caldicot
Gwent
NP26 5JH
Wales
Company NameMullock & Sons Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Ty Verlon Industrial Estate
Barry
Vale Of Glamorgan
CF63 2BE
Wales
Company NameHopwood Palmer Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
359 Warwick Road
Solihull
West Midlands
B91 1BQ
Company NameCygnifi UK Nominees Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12-14 Berry Street
London
EC1V 0QQ
Company NameC And J's Fish Bar Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor Barclays Bank Chambers
Maryport Street
Usk
Monmouthshire
NP15 1AB
Wales
Company NameThe Kl Manufacturing Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2000 (same day as company formation)
Appointment Duration1 year (Resigned 28 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Larking Gowen
King Street House
15 Upper King Street
Norwich Norfolk
NR3 1RB
Company NameArtico Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14-16 Church Street
Monmouth
Gwent
NP25 3BU
Wales
Company NameFox Run UK Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fox House
Stonedale Road
Stonehouse
Gloucestershire
GL10 3SA
Wales
Company NameThe Military And Hospitaller Order Of Saint David
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tathan Hall
Rectory Drive
St. Athan
Vale Of Glamorgan
CF62 4PD
Wales
Company NameLittle Dragons Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hsj Cline Talbot Limited
Henstaff Court Llantrisant Road
Groesfaen
Cardiff
CF72 8NG
Wales
Company NameBlumetime Education Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7d Rufford Street
Islington
London
N1 0AP
Company NameM & C Windows Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 13 Ard Business Park
The Polo Grounds
Pontypool
Gwent
NP4 0SW
Wales
Company NameEdwin Smith Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
51 Peverells Wood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 2BS
Company NameI2I Careers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Wheatsheaf
Chew Magna
Bristol
Somerset
BS40 8RQ
Company NameP.N. Bewley Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameSnook Holdings Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 2
Hadnock Road
Monmouth
Monmouthshire
NP25 3NG
Wales
Company NameInteractive Online Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Old Forge Court
Moor Street
Chepstow
Monmouthshire
NP16 5DB
Wales
Company NameThe Logo Golf Ball People Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameWorld Life Sciences Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 09 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Burnham Yard
London End
Beaconsfield
HP9 2JH
Company NameAr897 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 10 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Nicklin Llp Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameCresswell Foods Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 16 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Company NameDiscovery Land Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment Duration4 days (Resigned 25 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite G2 Montpellier House
Montpellier Drive
Cheltenham
GL50 1TY
Wales
Company NameBp Realisations Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment Duration2 months (Resigned 21 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6th Floor 36 Park Row
Leeds
LS1 5JL
Company NameUnited Facilities Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Hazel Close
New Inn
Pontypool
Gwent
NP4 0RR
Wales
Company NameUltimate Browser Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
435 Lichfield Road
Aston
Birmingham
B6 7SS
Company NameDatapex Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 09 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Avondale, Pant Hill
Rhosllanerchrugog
Wrexham
LL14 2DD
Wales
Company NameTASH Sports (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wickhams House
Station Road, Braughing
Ware
Hertfordshire
SG11 2PB
Company NameSheer Elegance Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 03 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
188 Glyn Eiddew
Pentwyn
Cardiff
South Glamorgan
CF23 7BT
Wales
Company NameAnnesley Bentinck (Regeneration) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 09 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6a Station Road
Longfield
Kent
DA3 7QD
Company NameBlackjac Distribution Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 6 Heol Cropin
Dafen Industrial Est, Dafen
Llanelli
SA14 8QW
Wales
Company NameWBS (2001) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Laurel Farm House
58 Daventry Road, Dunchurch
Rugby
Warwickshire
CV22 6NS
Company NameMagic Type Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment Duration1 week (Resigned 28 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Coach House
Cottage Lane Shottery
Stratford Upon Avon
Warwickshire
CV37 9HH
Company NameRailton International Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Haldon House
Kerswell
Cullompton
Devon
EX15 2EJ
Company NameOxford Publishing Ventures Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Boswell House
1-5 Broad Street
Oxford
OX1 3AW
Company NameC H Ventures Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 03 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Blenheim Road
St. Albans
AL1 4NS
Company NameLightwire Technologies Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Burlington Gardens
London
W4 4LT
Company NameThe Balti Empire (Cardiff) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
157 Albany Road
Cardiff
CF24 3NT
Wales
Company NameInthe Shade Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameJWT Haulage Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Southmede
Wick Road Holt Llandow
Cowbridge
Vale Of Glamorgan
CF71 7PY
Wales
Company NameMatrix Recruitment Technology Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Senate House
62-70 Bath Road
Slough
Berkshire
SL1 3SR
Company NameBarnum Construction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Company NameMediasonic Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2000 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 05 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
New Court 1 Barnes Wallis Road
Segensworth
Fareham
Hampshire
PO15 5UA
Company NameElemi Sports Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Queens Drive
Thames Ditton
Surrey
KT7 0TW
Company NameZoom It Search & Selection Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Company NameCard Services South Wales Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor Barclays Bank Chambers
1 Maryport Street
Usk
Monmouthshire
NP15 1AB
Wales
Company NamePDB Preservations Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameJFTM Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Main Street
Lowdham
Nottingham
Nottinghamshire
NG14 7AB
Company NameAbility Europe Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Becket House
1 Lambeth Palce Road
London
SE1 7EU
Company NameAbility International Intellectual Property Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 West Bar Street
Banbury
Oxfordshire
OX16 9SA
Company NameWest Wales Removals And Storage Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Greville Road
Milford Haven
Pembrokeshire
SA73 2LT
Wales
Company NameCarr's Communication Cabling Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Copperbeech
Main Road
Yoxford
IP17 3EX
Company NameEscape Entertainments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
240-244 Stratford Road
Shirley
Solihull
West Midlands
B90 3AE
Company NameLazercut Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dyffryn Industrial Estate
Ystrad Mynach
Mid Glamorgan
CF82 7RJ
Wales
Company NameHawley Interiors Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St John'S House
37-41 Spital Street
Dartford
Kent
DA1 2DR
Company NameSo Sport Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Clere Farm Office
Kemsing
Kent
TN15 6NL
Company NamePremier Employee Benefits Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Parkway House Hambrook Lane
Stoke Gifford
Bristol
BS34 8QB
Company NameCorstar Construction Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Windsor Place
Cardiff
CF10 3BY
Wales
Company NameAssociation Of The Palestinian Community In The U.K. Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Oldacres
Maidenhead
Berkshire
SL6 1XH
Company NameSite Services & Supplies Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Tudor Lane
Riverside
Cardiff
CF11 6AZ
Wales
Company NameLIAS Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameLittle Haven Productions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3-5 Fanny Street
Cardiff
South Glamorgan
CF24 4EG
Wales
Company NameHemcare Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 50 Vale Business Park
Llandow
Cowbridge
Vale Of Glamorgan
CF71 7PF
Wales
Company NameWilliams Energy Marketing & Trading Europe Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/0 White & Case
5 Old Broad Street
London
EC2N 1DW
Company NameBroadsword Promotions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bannon Court
Michael Road
Chelsea
London
SW6 2EF
Company NameOgilvie Publishing Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 27 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Company NameRosamar Private Home Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NamePellent Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Little Badnage Badnage Lane
Tillington
Hereford
Herefordshire
HR4 8LP
Wales
Company NameImseco Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 24 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameInformal Software Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment Duration5 days (Resigned 16 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Shirlheath Farm
Kingsland
Leominster
Herefordshire
HR6 9RJ
Wales
Company NameChapel Hill (Pocklington) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 02 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Bennetthorpe
Doncaster
South Yorkshire
DN2 6AA
Company NameSe Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment Duration5 days (Resigned 16 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameRamrow Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Chafes Solicitors
32 London Road
Alderley Edge
Cheshire
SK9 7DZ
Company NameGoalstriker Group Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 29 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Clockhouse
Clockhouse Road
Farnborough
Hampshire
GU14 7QY
Company Name18 & 18A Farquharson Road Management Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18a Farquharson Road
Croydon
Surrey
CR0 2UH
Company NameACG Management Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment Duration1 week (Resigned 18 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hasty Leys House
Brailes
Banbury
Oxfordshire
OX15 5AF
Company NameSevco 1207 Plc
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment Duration1 month (Resigned 13 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Visual Gold
Telford Plaza One
Ironmasters Way
Telford
TF3 4NT
Company NameMaxsearch Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Severnside Secretarial Limited
1st Floor 14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameLogical-Edge Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment Duration5 days (Resigned 16 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat G
7 Upper Belgrave Street
London
SW1X 8BD
Company NameSevco 1197 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment Duration2 days (Resigned 13 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sea Containers House 10th Floor
20 Upper Ground
London
SE1 9QT
Company NameTX Europe Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secretarial Ltd
1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameSheerwater Community Centre
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Acorn House
5 Chertsey Road
Woking
Surrey
GU21 5AB
Company NamePrimeglaze Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Company NameITT Woodentops Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Y Goedwig
Cardiff Road, Edwardsville
Treharris
Mid Glamorgan
CF46 5NB
Wales
Company NameParkwell Holdings Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
114 City Road
Cardiff
CF24 3DQ
Wales
Company NameCall 4 Phones Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pentre Farm House
Mamhilad
Pontypool
Gwent
NP4 0JH
Wales
Company NameTJD Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Alltgudd Fawr
Cwm Cou
Newcastle Emlyn
Ceredigion
SA38 9PH
Wales
Company NameOriental Foods Express Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Reevesland Park Cold Store
Unit E, Langland Way
Reevesland Park Ind Est, Newport
Gwent
NP9 0PT
Wales
Company NameBlue Sky Foods Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Tai Fforest
Nelson Road
Nelson
Mid Glamorgan
CF46 6PP
Wales
Company NameMoorings Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Moorings
Chapel Lane, Houghton
Huntingdon
Cambridgeshire
PE28 2AY
Company NameChameleon Tattoo Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Lon Y Rheilffordd
Barry
CF62 5BP
Wales
Company NameEspirit Company (Wales) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 2g Darcy Business Centre
Llandarcy
Swansea
SA10 6EJ
Wales
Company NameGARY Construction Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank & Co
55 John Street
Luton Bedfordshire
Company NameWhichphonesystem.com Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Olympus Drive
Great Bridge
Tipton
West Midlands
DY4 7HY
Company NameCeltic Training Consultants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
41 Ebenezer Drive
Rogerstone
Newport
Gwent
NP1 9DA
Wales
Company NameCuoco Mios Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
168 City Road
Cardiff
CF24 3JE
Wales
Company NameSevernside Business Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2000 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 31 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor, 14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameJ.E. Brooka Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Belmont House
64 Bolton Road
Windsor
Berkshire
SL4 3JL
Company NameHardy Clarke Creative Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Insol House 39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameVision Thing Communications Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Palmers Cottage Barren Hill
Penmark
Barry
Vale Of Glamorgan
CF62 3BN
Wales
Company NameFTSR Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12-14 Carlton Place
Southampton
Hampshire
SO15 2EA
Company NameSecond Byte (Devizes) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Metro House
Maryport Street
Devizes
Wiltshire
SN10 1AH
Company NameFairhaven Associates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lower Middlehope Barn
Middlehope Nr Diddlebury
Craven Arms
Shropshire
SY7 9JT
Wales
Company NameWiltel Communications UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
100 Leman Street
London
E1 8EU
Company NamePiriformis Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
Company NameNetfiles Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2000)
Assigned Occupation Company Director
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 NameRidgeway Pvc Products Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Coronation Avenue
Resolven
Neath
Port Talbot
SA11 4AF
Wales
Company NameMantelees Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Bartholomew Street Digbeth
Birmingham
West Midlands
B5 5QW
Company NameHollmuller UK Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
54 Laburnum Close
Afon Village
Rogerstone
Gwent
NP10 9JQ
Wales
Company NameConiston Investments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2000 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 20 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Courtyard Holt Lodge Farm
Horton
Wimborne
Dorset
BH21 7JN
Company NameEBIS Iotron Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2000 (same day as company formation)
Appointment Duration1 day (Resigned 02 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ground Floor Stella
Windmill Hill Business Park
Whitehill Way Swindon
Wilts
SN5 6NX
Company NameHarbour Quay Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Holborn Viaduct
London
EC1A 2DY
Company NameParry & Blockwell Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Coopers Yard Curran Road
Cardiff
South Glamorgan
CF10 5NB
Wales
Company NameContrastpoint Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2000 (same day as company formation)
Appointment Duration3 weeks (Resigned 22 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Warwick Square
London
SW1V 2AF
Company NameStylesdirect Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 10 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 High Street
Watlington
Oxford
Oxfordshire
OX49 5PS
Company NameWorkfirst Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2000 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 17 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Sayer Street
Huntingdon
Cambridgeshire
PE29 3HA
Company NameExploredirect Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2000 (same day as company formation)
Appointment Duration1 month (Resigned 07 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 The Birchwoods
Tilehurst
Reading
Berkshire
RG31 5UH
Company NameCentralfeature Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2000 (same day as company formation)
Appointment Duration1 month (Resigned 07 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20d Vyse Street
Hockley
Birmingham
West Midlands
B18 6LE
Company NameInternational Technical Translations Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
61 Charlotte Street
St Pauls Square
Birmingham
B3 1PX
Company NameFloating Market Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Guildford Crescent
Cardiff
CF10 2HJ
Wales
Company NamePk Creations Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 St Edwen'S Gardens
Heath
Cardiff
CF14 4JZ
Wales
Company NameCentreimage Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2000 (same day as company formation)
Appointment Duration4 days (Resigned 07 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Crescent
King Street
Leicester
LE1 6RX
Company NameCommunications World Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
117 Chelsfield Grove
Chorlton
Manchester
M21 7BD
Company NameIdioms Education And Training Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2000 (same day as company formation)
Appointment Duration3 months (Resigned 05 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queen Alexandra House
2 Bluecoats Avenue
Hertford
Hertfordshire
SG14 1PB
Company NameStreetwise Bikes Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Murray Street
Llanelli
Carmarthenshire
SA15 1AQ
Wales
Company NameIDA Design Consultants Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
151 Pen Y Dre
Rhiwbina
Cardiff
CF14 6EN
Wales
Company NameMars Engineering Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Aldervale Close
Swinton
Mexborough
South Yorkshire
S64 8UB
Company NameMaskreys (Holdings) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Rivergate
Temple Quay
Bristol
BS1 6GD
Company NameSpringdale Technologies Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
38 Holmcliffe Avenue
Bankfiled Park Taylor Hill
Huddersfield
West Yorkshire
HD4 7RN
Company NameMizuna Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
60 High Street
Wargrave
Reading
Berkshire
RG10 8BY
Company NameJMD Law Consultants Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26-28 James Street
Cardiff Bay Cardiff
South Glamorgan
CF10 5EX
Wales
Company NameGeneral Manufacturing Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Hurst Morrison Thomson
5 Fairmile
Henley On Thames
Oxon
RG9 2JR
Company NameSouthleigh School,Kindergarten & Nursery Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameBuyersauction Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Chandler House
Terra Nova Way
Penarth Marina
Cardiff
CF64 1SA
Wales
Company NameAtlas Tyre And Wheel Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor Riverside House
31 Cathedral Road
Cardiff
South Glamorgan
CF11 9HB
Wales
Company NameCity Consultants Trustee Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor The Counting House
53 Tooley Street
London
SE1 2QN
Company NameD C Optical Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Kts Owens Thomas
The Counting House
Celtic Gateway
Cardiff
CF11 0SN
Wales
Company NameIngram Graham Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor North Anchor Court
Keen Road
Cardiff
CF24 5JW
Wales
Company NameThe Welsh Sculpture Trust
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 4 Sovereign Quay
Havannah Street
Cardiff
CF10 5SF
Wales
Company NameLymington Power Boat Charter Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Greendown
Bonvilston
Vale Of Glamorgan
CF5 6TQ
Wales
Company NameBoultons Harrisons Financial Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
54 John William Street
Huddersfield
West Yorkshire
HD1 1ER
Company NameJSL Transport Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Kahn Thomas Shankland
33-35 Cathedral Road
Cardiff
CF11 9HB
Wales
Company NameGold Confederation Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32-46 Branston Street
Hockley Birmingham
West Midlands
B18 6BP
Company NameTracrecord Cyf.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 River View Court Radyr Court
Road, Llandaff
Cardiff
CF5 2QJ
Wales
Company NameRJC Plas-Tech Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Hjs Recovery
12-14 Carlton Place
Southampton
Hampshire
SO15 2EA
Company NameFinancial Planning Bureau Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
165 Pantbach Road
Rhiwbina Cardiff
CF14 1TZ
Wales
Company Name1Per100 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
67 Cecil Road
Hale
Cheshire
WA15 9NT
Company Name04112907 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
De Winton Fields
Tonypandy
Mid Glamorgan
CF40 2LE
Wales
Company NameAJE Trading Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 1 1 Soho Studios
Town Lane
Wooburn Green
Buckinghamshire
HP10 0PF
Company NameThe Fine Art Of ... Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Blandford Street
London
W1U 3DB
Company NameGarden Aspects Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
60-62 High Street
Harpenden
Hertfordshire
AL5 2SP
Company NameALAN Gant Consultancy Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hollytrees
Sparepenny Lane, Great Sampford
Saffron Walden
Essex
CB10 2RJ
Company NameNatrulite Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Helions Bumpstead Road
Haverhill
Suffolk
CB9 7AA
Company NameSlick-Click Networks Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Gold Tops
Newport
NP20 4PH
Wales
Company NamePWK Consultants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxfordshire
OX26 4JT
Company NameTrinoco Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
50 Ty To Maen Close
St. Mellons
Cardiff
CF3 5EZ
Wales
Company NameLocal Breeders Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 3 Station Road
Crymych
Pembrokeshire
SA41 3RL
Wales
Company NameCompunnel Software (Europe) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3rd Floor Brent House
214 Kenton Road
Harrow
Middlesex
HA3 3BS
Company NameToili Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Cottage 2 Church Terrace
Llanvaches
Gwent
NP26 3BQ
Wales
Company NameEmployment Practices Risk Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
140 Minories
London
EC3N 1NT
Company NameGlannant Technology Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 West Cross Avenue
Norton
Swansea
SA3 5TS
Wales
Company NameA H Safety Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Lingfield Close
Old Basing
Basingstoke
Hampshire
RG24 7ED
Company NameCablepipe Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank & Co
55 John Street
Luton
Bedfordshire
LU1 2JE
Company NameWorldwide Employment Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Soundwell Road
Staple Hill
Bristol
BS16 4QG
Company NameNestucca Design Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Rowan Croft
Huthwaite
Sutton In Ashfield
Nottinghamshire
Company NameCwmdonkin Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Cwmdonkin Terrace
Uplands
Swansea
SA2 0RQ
Wales
Company NameCML (Partitioning) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Murray Street
Llanelli
Carmarthanshire
SA15 1AQ
Wales
Company NameCSG Network Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Csg House
7 George Thomas Avenue Brynmenyn
Bridgend
Mid Glamorgan
CF32 9SQ
Wales
Company NameWilliamdale Property (Camberley) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Town
Hanley Childe
Tenbury Wells
Worcestershire
WR15 8QY
Company NameWeartech International Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kroll Advisory Ltd The Shard 32
London Bridge Street
London
SE1 9SG
Company NameAlbatours UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Great Peter Street
London
SW1P 3LW
Company NameAdvalis Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 20 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Brookstreet Des Roches
Des Roches Square Witan Way
Witney
Oxon
OX28 4LF
Company NameCardiff Eyesite Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Wellfield Court
Wellfield Road
Cardiff
South Glamorgan
CF24 3NZ
Wales
Company NameDesign4Living Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 14 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Alma Road
Penylan
Cardiff
CF23 5BD
Wales
Company NameVisionend Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Martin Greene & Co
Cedar House
698 Green Lanes, Winchmore Hill
London
N21 3RE
Company NameRed Star Management Group Plc
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 29 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Manor Crescent
Guildford
Surrey
GU2 9NF
Company NameACG Holdings Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (same day as company formation)
Appointment Duration1 month (Resigned 09 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Crawford Gardens
Palmers Green
London
N13 5TD
Company NameSterlingstart Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (same day as company formation)
Appointment Duration2 days (Resigned 06 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameABW Industrial Doors Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Annexe
The Manor House
260 Ecclesall Road South
Sheffield
Company NameToploop Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Acacia Cottage
Llangrove
Ross On Wye
Herefordshire
HR9 6EX
Wales
Company NameInvestment In Heritage Developments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 19 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Elmers End Road
London
SE20 7ST
Company NamePlotsystems Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (same day as company formation)
Appointment Duration1 month (Resigned 08 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Park Lane
Puckeridge
Hertfordshire
SG11 1RL
Company NameHotdesign Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 22 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brandon House
Siskin Drive
Coventry
CV3 4FJ
Company NameRKS Direct Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 21 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Westwater Way
Didcot
Oxfordshire
OX11 7SR
Company NameThe Mobile Marketing Association (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Paul Street
London
EC2A 4UQ
Company NameCastle Grove Training Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle Grove
Castle Street
Bampton
Devon
EX16 9NS
Company NameMonmouth Interiors Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor Barclays Bank Chambers
Maryport Street
Usk
Monmouthshire
NP15 1AB
Wales
Company NameODS (Aftersales) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Diamond House
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Company NameArtisan Construction Recruitment Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Chantrey Vellacott Dfk
16/17 Boundary Road
Hove
East Sussex
BN3 4AN
Company NameEden Software Systems Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
85 Rhydypenau Road
Cyn Coed Cardiff
South Glamorgan
CF23 6PZ
Wales
Company NameALM Healthcare Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Room 681 One Lime Street
London
EC3M 7HA
Company NameJunction 31 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Russell Heath Accountants
Suite 22 Enterprise House
126-127 Bute Street
Cardiff Bay
CF10 5LE
Wales
Company NameBlind Ambition Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Chigwell Road
South Woodford
London
E18 1NG
Company NameAmethyst Building Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33 Godfrey Road
Newport
NP20 4PE
Wales
Company NameAmethyst Construction Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Gold Tops
Newport
NP20 4PH
Wales
Company NameExclusive Horizons Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Magnolia House
Fleet Lane, Finchampstead
Wokingham
Berkshire
RG40 4RN
Company NameJWT Logistics Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Southmead Wick Road
Llandow
Cowbridge
CF71 7PY
Wales
Company NameYe Hostelrie Hotel Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ye Hostelrie Hotel
Goodrich
Ross On Wye
Herefordshire
HR9 6HX
Wales
Company NameKevin Granville Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Cory Crescent
Peterston-Super-Ely
Cardiff
CF5 6LS
Wales
Company NameAcclaim Chef Recruitment Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Gatehouse
Llandough
Cowbridge
Vale Of Glamorgan
CF71 7LR
Wales
Company NameBrixham Finance Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Coedcae House
2 Glyncoed Terrace Halfway
Llanelli
SA15 1EZ
Wales
Company NameRaindrops (International) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 Craig Yr Eos Road
Ogmore-By-Sea
Bridgend
Mid Glamorgan
CF32 0PG
Wales
Company NameTimebox Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Richardson Groves, Cleveland House
Sydney Road
Bath
Somerset
BA2 6NR
Company NameLenair Design Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Totteridge House
Totteridge Lane
High Wycombe
Buckinghamshire
HP13 7LR
Company NameMalvern Consulting Bureau Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Company NameDAVE Diamond (Glass) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 2 Brynmenyn Business Centre
Brynmenyn
Bridgend
Mid Glamorgan
CF32 9TZ
Wales
Company NameShawhurst Gardens Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Shawhurst Gardens
Hollywood
West Midlands
B47 5JQ
Company NameLightwire Communications Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2000 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 01 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameMarlow Brothers (Overseas) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
75 Compton Street
London
EC1V 0BN
Company NameD T Squared Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Talbot Road
Talbot Green
Pontyclun
Rhondda Cynon Taff
CF72 8AF
Wales
Company NameJ P Environmental Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Highdown House
11 Highdown Road
Leamington Spa
Warwickshire
CV31 1XT
Company NameCarefully Digital Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxon
OX26 4JT
Company NameSedgebrook
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameWales & West Coatings Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Oaklands
Miskin
Pontyclun
Mid Glamorgan
CF72 8RW
Wales
Company NameMOL (West Africa) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameOMAR Food Store Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
109 Plassey Street
Penarth
South Glamorgan
CF64 1EL
Wales
Company NameDelmas Agencies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mazars Llp
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
Company NameAcorn Human Resources Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Somerton House
Hazell Drive Cleppa Park
Newport
Gwent
NP10 8FY
Wales
Company NameTaurus Products Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Talbot Road
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8AF
Wales
Company NameTable Mountain Investments
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 St James'S Square
London
SW1Y 4AL
Company NameDavidson Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Highfield Road
Edgbaston
Birmingham
West Midlands
B15 3BH
Company NameElegant Articles Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameAl & Val Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Messrs Elliot Woolfe & Rose
1st Floor Equity House
128-136 High Street Edgware
Middlesex
HA8 7TT
Company NameStuff And Nonsense Retail Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Waterloo Street
Birmingham
West Midlands
B2 5PG
Company NameG & D Consultants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Bower Street
Maidstone
Kent
ME16 8SD
Company NameSeawolf Productions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Acorn House
5 Chertsey Road
Woking
Surrey
GU21 5AB
Company NamePage Temple Payne (Wales) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33-35 Cathedral Road
Cardiff
CF11 9HB
Wales
Company NameBauwerk Parkett (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 2 West
68 Bognor Road
Chichester
West Sussex
PO19 2NS
Company NameCaspian Fast Food Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
36 The Esplanade
Porthcawl
Company NameSouthern Fried Morriston Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
71-72 Woodfield Street
Morriston
Swansea
SA6 8PQ
Wales
Company NameEuroframe (Upvc) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
36 Clare Road
Halifax
West Yorkshire
HX1 2HX
Company NameImpact-One Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Leckwith Close
Cardiff
South Glamorgan
CF11 8AH
Wales
Company NameHarper True Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 10 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Heol Yr Ysgol
St Brides Major
Bridgend
Vale Of Glamorgan
CF32 0TB
Wales
Company NameMPEG Designs Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2001 (same day as company formation)
Appointment Duration3 days (Resigned 05 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Beighton Road
Hackenthorpe
Sheffield
South Yorkshire
S12 4LP
Company NameTPF Facilities Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 12 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
36 Cardiff Road
Llandaff
Cardiff
CF5 2DR
Wales
Company NamePassmore Safety Management Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
83 Grove Way
Esher
Surrey
KT10 8HG
Company NameBallistic Group Plc
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2001 (same day as company formation)
Appointment Duration3 weeks (Resigned 23 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
72 Cavendish Street
London
W1M 8AU
Company NameFordcote Estates (Kidderminster) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Aspect Court
4 Temple Row
Birmingham
B2 5HG
Company NameGlobetrek Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 12 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Old Biuesley Farm 282 Brook Lane
Biuesley Birmingham
West Midlands
B13 0TQ
Company NameThe Pink Pig Clothing Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2001 (same day as company formation)
Appointment Duration3 weeks (Resigned 23 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
37 Manchuria Road
London
SW11 6AF
Company NameCharlton's Commercial Property Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 12 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Meer Street
Stratford Upon Avon
Warwickshire
CV37 6QB
Company NameLens Saver Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 12 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Rowan Close
Stratford Upon Avon
Warwickshire
CV37 0DT
Company NameHM2K Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Llandaff Road
Canton
Cardiff
CF1 9NJ
Wales
Company NameMj Business Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
102 Clare Road
Grange Town
Cardiff
CF11 6RT
Wales
Company NameInk Project Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
60-62 High Street
Harpenden
Hertfordshire
AL5 2SP
Company NameEpsion Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secreatrial Limit
1st Floor 14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameLewis Investments (Wales) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hillcairnie House
St Andrews Road
Droitwich
Worcestershire
WR9 8DJ
Company NameA.T.A. Manufacturing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit L
Rich Industrial Estate, Avis Way
Newhaven
East Sussex
BN9 0DU
Company NameHigh Bird Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
65 Whitburn Street
Bridgnorth
Shropshire
WV16 4QD
Company NameConarch (Wales) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
168 City Road
Cardiff
CF24 3JE
Wales
Company NameEsparto Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Reelform Limited
Riverside Road
Pride Park
Derby
DE24 8HY
Company NameEzdoc Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Npm Limited Unit 1a
Riverside Road Pride Park
Derby
DE24 8HA
Company NameMAFF Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Britton Ferry
Industrial Estate
Neath
SA11 2HZ
Wales
Company NamePRS Draughting & Design Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
202 Arnold Avenue
Gleadless
Sheffield
South Yorkshire
S12 3JF
Company NameRichard Wilson Designs Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Carlton Ville
92 Banner Cross Road
Ecclesall Sheffield
South Yorkshire
S11 9HR
Company NameVoxbox Productions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxfon
OX26 4JT
Company NameSimon Light (Star Street) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Star Street
Ware
Hertfordshire
SG12 7AQ
Company NameAltiris Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameSpurcon Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
East Of Eden
Moorland Road
Freystrop
Haverfordwest
SA62 4LE
Wales
Company NameChalhoub Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
76 Shoe Lane
London
EC4A 3JB
Company NameReama's Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Wyndham Street
Bridgend
CF31 1ED
Wales
Company NameThe Media Studio Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33 Margaret Street
London
W1G 0JD
Company NameRise And Shine Catering Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
White Cottage
Heywood Lane
Tenby
Pembrokeshire
SA70 8BL
Wales
Company NameC.P. Motor Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Gatehouse Melrose Hall
Cypress Drive
St Mellons
Cardiff
CF3 0EG
Wales
Company NameBlossom Zone Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10a Castle Meadow
Norwich
NR1 3DE
Company NameWest Bay Road Investments
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameShaft Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Newgale Place
Cardiff
S Glamorgan
CF5 5PR
Wales
Company NameDEB Techno Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Company NameAlito (UK) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Company NameCrystal Av Direct Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
3 Church Road
Whitchurch
Cardiff
CF14 2DX
Wales
Company NameHaven Asset Management (Abergavenny) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Monk Street
Abergavenny
Monmouthshire
NP7 5NW
Wales
Company NameC.J. Mechanical & Building Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
40 Ffordd Y Mynydd
Birchgrove
Swansea
SA7 9QG
Wales
Company NameDatasecure Plc
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6th Floor Aldwych House
81 Aldwych
London
WC2B 4RP
Company NameAtlantique Consultants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Treborough
Furzton
Milton Keynes
MK4 1LR
Company NameSTL Media Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Park House
Station Lane
Witney
Oxfordshire
OX28 4LH
Company NameSpire (Holdings) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3140 Rowan Place John Smith Drive
Oxford Business Park South
Oxford
OX4 2WB
Company NameNstore Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1640 Parkway Solent Business Park
Whiteley
Fareham
Hampshire
PO15 7AH
Company NameLLYS Parc Newydd Management Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameT D W Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Horseshoes
263 St Andrews Road
Bridport
Dorset
DT6 3DU
Company NameCentrica 27 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 06 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NamePolem-Cem Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 06 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thistledown
Wendlebury
Bicester
OX25 2PE
Company NameEntrepreneur Action Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 02 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5th Floor Riverside House
31 Cathedral Road
Cardiff
CF11 9HB
Wales
Company NameSevco 1236 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Warwick Square
London
SW1V 2AF
Company NameSevco 1235 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 12 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Claremont Building
Claremont Bank
Shrewsbury
Shropshire
SY1 1RJ
Wales
Company NameRuff Ryders Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 7
Peoples Hall
2 Olaf Street
London
W11 4BD
Company NameRiverside Hospitality Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Marks House
3 Gold Tops
Newport
NP20 4PG
Wales
Company NameArdep UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2001 (same day as company formation)
Appointment Duration5 days (Resigned 29 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pentre Farm House
Mamhilad
Pontypool
Gwent
NP4 0JH
Wales
Company NameSTL Datacom Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Park House, Station Lane
Witney
Oxon
OX28 4LH
Company NameSTL Technology Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Park House, Station Lane
Witney
Oxon
OX28 4LH
Company NameBusinessprotekta Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Indemnity House 131 Main Road
Broughton
Chester
Flintshire
CH4 0NR
Wales
Company NameFamilyprotekta Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Gelliwastad Road
Pontypridd
Rhondda Cynon Taff
CF37 2BL
Wales
Company NameMotaprotekta Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ktp Chambers
Dinas Isaf Industrial Estate
Williamstown
Rhondda Cynon Taff
CF40 1NY
Wales
Company NameMPS Painting & Tiling Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bridgewater House Finzels Reach
Counterslip
Bristol
BS1 6BX
Company NameABC Holdings UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Indemnity House 131 Main Road
Broughton
Chester
Flintshire
CH4 0NR
Wales
Company NamePCS Realisation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stoughton House
Harborough Road Oadby
Leicester
LE2 4LP
Company NameNquiry Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33 St Johns Street
Devizes
Wiltshire
SN10 1BW
Company NameConsultancy & Management Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close
Rhiwbina
Cardiff
CF1 4UT
Wales
Company NameFlodef (Self Help) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Great Queen Street
London
WC2B 5AE
Company NameAvalon Contracts (Greenwich) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Granary Hermitage Court
Hermitage Lane
Maidstone
Kent
ME16 9NT
Company NameCVK Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
176 Clarence Road
Sutton Coldfield
Birmingham
West Midlands
B74 4LB
Company NameAquatekhne Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 34
Springvale Industrial Estate
Cwmbran
Torfaen
NP44 5BD
Wales
Company NameBusiness Management & Consultancy Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close
Rhiwbina Cardiff
South Glamorgan
CF1 4UT
Wales
Company NamePrincipal Consultants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2001 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 02 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queen Alexandra House
2 Bluecoats Avenue
Alexandra House, Hertford
Hertfordshire
SG14 1PB
Company NameHEXT Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameBlueidaho Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
62 Lavender Hill
Battersea
London
SW11 5RQ
Company NameExpressquote Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2001 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 27 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fifth Floor Orleans House
Edmund Street
Liverpool
Merseyside
L3 9NG
Company NameDennis Butterfield Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Arwynfa
16 Florence Road
Ammanford
Carmarthenshire
SA18 2DN
Wales
Company NameDSP (York) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Westminster Business Centre
Nether Poppleton
York
YO26 6RB
Company NameExpresswish Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2001 (same day as company formation)
Appointment Duration1 month (Resigned 08 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
205 High Street
Brownhills
Walsall
West Midlands
WS8 6HE
Company NameThe Courtland Group Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Coach House
Fleet Lane Finchampstead
Wokingham
Berkshire
RG40 4RP
Company NameConstruction Elite International Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Counting House Celtic Gateway
Dunleavy Drive
Cardiff
CF11 0SN
Wales
Company NameEvent Experiences Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Coach House
Fleet Lane Finchampstead
Wokingham
Berkshire
RG40 4RP
Company NameBrockers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Dalmeny Avenue
Crosland Moor
Huddersfield
West Yorkshire
HD4 5NW
Company NameCourtlands Dressage Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Coach House
Fleet Lane Finchampstead
Wokingham
Berkshire
RG40 4RP
Company NameWales Funders Forum Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Baltic House
Mount Stuart Square
Cardiff
CF10 5FH
Wales
Company NameGeorge Foy And Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42 Eastgate
Cowbridge
Vale Of Glamorgan
CF71 7AB
Wales
Company NameBuddhist Cool Of Juice Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameEuropean Financial Products Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Gallaghers
69-85 Tabernacle Street
London
EC2A 4RR
Company NameElm Cottage Management Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 1 Elm Cottage
Estcourt Street
Devizes
Wiltshire
SN10 1LN
Company NameLabour Force Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Gilfach Street
Bargoed
Mid Glamorgan
CF81 8LQ
Wales
Company NameIt-Netbar Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
43 St James Gardens
Littleheath
Romford
Essex
IG1 4AS
Company Name34 North Inc Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameUndercar Int. (Europe) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
West Lodge
West Aberthaw
Barry
South Glamorgan
CF62 4JA
Wales
Company NameA.S.P. Maintenance Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Cambrian Avenue
Llantwit Major
Vale Of Glamorgan
CF61 1QU
Wales
Company NameBryan Jones Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Merry Hill
St Brides Lane
Saundersfoot
Pembrokeshire
SA69 9HL
Wales
Company NameEcomat Technologies Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Tair Gwaun
Penarth
South Glamorgan
CF64 3RG
Wales
Company NameL-Giri Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Surgery
South Street
Bargoed
Mid Glamorgan
CF81 8ST
Wales
Company NameEnergi Foods Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Croucher Needham Hope Agar
27 St Cuthberts Street
Bedford
MK40 3JG
Company NameFirst Class Aviation Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Cwrt Faenor
Manor Chase
Beddau
Rct
CF38 2JL
Wales
Company NameLKL Developments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stratton Place
Gloucester Road
Cirencester
Gloucestershire
GL7 2LA
Wales
Company NameDigit-All Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Dean Street
London
W1V 5RN
Company NameAh Nguyen Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
328 Fulham Palace Road
London
SW6 6HS
Company NameAbercynon Salvage Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Mackintosh Road
The Common
Pontypridd
Mid Glamorgan
CF37 4AG
Wales
Company NameReal Components Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
Church Road, Whitchurch
Cardiff
CF14 2DX
Wales
Company NameProcomsoft Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
London House
100 New Kings Road
London
SW6 4LX
Company NameDolphinex Group Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameRP Management Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Furners Farm
Furners Lane
Henfield
West Sussex
BN5 9HS
Company NameM Walker Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Buttress Cottage
Nolton Haven
Haverfordwest
Pembs Sa2 3nh
SA2 3NH
Wales
Company NameFalmouth Yacht Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Maritime Buildings
Falmouth Road
Falmouth
Cornwall
TR10 8AD
Company NameLodge Computer Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secretarial
Limited 1st Floor
14 - 18 City Road
Cardiff
CF24 3DL
Wales
Company NameAmber Developments (Kendal) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Docker Garth Farm
Docker
Kendal
Cumbria
LA8 0DB
Company NameAl-Emyre Ali Co. Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 Saint Helens Road
Swansea
West Glamorgan
SA1 4DG
Wales
Company NameLambridge House Tool Hire Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Victoria Buildings
Lower Bristol Road
Bath
Somerset
BA2 3EH
Company NameP & Q Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Studio 301a Mill
Studio Business Centre
Crane Mead, Ware
Hertfordshire
SG11 9PY
Company NameP.D.C Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Coed Garw
Ynys Y Fro Rogerstone
Newport
Gwent
NP10 9GN
Wales
Company NameComputer Software Security Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 7 Cory Crescent
Peterson Super Ely
Cardiff
Vale Of Glamorgan
CF5 6WS
Wales
Company NameWorms Head Hotel Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Murray Street
Llanelli
Carmarthenshire
SA15 1AQ
Wales
Company NameLoadback Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameNorwest Manchester Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
Company NameC.S. Property Investments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wickham House
Station Road
Braughing
Hertfordshire
SG11 2PB
Company NameThe Reservoir Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2001 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 15 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Queen Charlotte Street
Bristol
BS1 4HJ
Company NameMegascreen Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2001 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 14 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
39 High Street
Cowbridge
Vale Of Glamorgan
CF71 7AG
Wales
Company NameTriangle Management Holdings Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 05 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 2b Civic Industrial Park
Waymills
Whitchurch
Shropshire
SY13 1TT
Wales
Company NameEuphoric Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11th Floor
76 Shoe Lane
London
EC4A 3JB
Company NameRight Move Conveyancing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Waterlaw House
12 Gold Tops
Newport
South Wales
NP20 4PH
Wales
Company NameInterchange Retail Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/0 7side Secretarial Limited
1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameAaron It Consulting Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameThe First Rate Group Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O 7side Secretarial Limited
1st Floor 14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameFMP3 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Whitecroft House
51 Water Lane
Wilmslow
Cheshire
SK9 5BQ
Company NameFMP2 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Whitecroft House
Wilmslow
Cheshire
SK9 5BQ
Company NameDigital Needle Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Hornbrook Grove
Solihull
West Midlands
B92 7HH
Company NameJ.L. Engineering Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 5 78 Windmill Industrial
Estate Wimbourne Road
Barry Docks Barry
South Glamorgancf63 3dh
Company NameHobbs Scaffolding Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Thaw Close
Rhoose
Vale Of Glamorgan
CF62 3FX
Wales
Company NameSlumbers & Co Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 The Drive
Hove
East Sussex
BN3 3JT
Company NameWaterside Nightspot Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wilhamston House
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NamePopstarsuk Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 3 Tudor Chambers
Station Lane, Pitsea
Basildon
Essex
SS13 3BQ
Company NameD.L. Griffiths Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 The Old Parsonage Redcroft
Winters Lane
Redhill
North Somerset
BS40 5SL
Company NameM Wade Building Contractor Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lake Forest House
Forest Road
Ilford
Essex
IG6 3HJ
Company NameWorldwide Marine Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Neptune Court
Vanguard Way
Cardiff
CF24 5PJ
Wales
Company NameMeyer Williams Financial Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stag House
Old London Road
Hertford
Hertfordshire
SG13 7LA
Company NameNS4P (Sales) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
58 High Street
Much Wenlock
Shropshire
TF13 6AE
Company NameAce Commercials (Cardiff) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Adey Fitzgerald & Walker
The Pavilion Eastgate
Cowbridge
Vale Of Glamorgan
CF71 7AB
Wales
Company NameD D Harries Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Maltings
East Tyndall Street
Cardiff
CF24 5EZ
Wales
Company NameBrooklands (South Godstone) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Brooklands
Carlton Road
South Godstone
Surrey
RH9 8LH
Company NameV.F.M. Leisure Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Charles Street
Cardiff
CF10 2GB
Wales
Company NameP.D.I. Security & Electrical Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameMOOG Synthesizers Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close Rhiwbina
Cardiff
South Glamorgan
CF14 1UT
Wales
Company NameCaerphilly Electronics Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close
Rhiwbina Cardiff
South Glamorgan
CF14 1UT
Wales
Company NameThe Dj Record Shop .com Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close
Rhiwbina Cardiff
South Glamorgan
CF41 1UT
Wales
Company NameCoaching Consultants Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
116 Jordan Road
Four Oaks Sutton Coldfield
West Midlands
B75 5AF
Company NameBlue Stone Supply Chain Progression Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
100a Wilbury Road
Letchworth
Herts
SG6 4JQ
Company NameKAY Dearing Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lletty Danbarch
Wolfscastle
Haverfordwest
Pembrokeshire
SA62 5LX
Wales
Company NameBiosys Pharma Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Iacr Rothamsted
Harpenden
Hertfordshire
AL5 2JQ
Company NameHemsworth Engineering Consultants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
44 Meadowgate Vale
Lofthouse
Wakefield
West Yorkshire
WF3 3SP
Company NameKnighton Homes Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bridge Street
London Bridge
London
SE1 9QR
Company NameLangford Homes Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Old Field Road
Bocam Park
Pencoed
Bridgend
CF35 5LJ
Wales
Company NameJobekan Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Faulkner House
Victoria Street
St Albans
Hertfordshire
AL1 3SE
Company NameThe Pint Sized Pub Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6th Floor 1 Waterloo Street
Birmingham
West Midlands
B2 5PG
Company NameBranton Management Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2001 (same day as company formation)
Appointment Duration1 year (Resigned 13 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
106 Donald Street
Roath
Cardiff
CF24 4TR
Wales
Company NameDeer Initiative Enterprises Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Belmont House
Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales
Company NameWestbrook Restaurants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Chigwell Road
South Woodford London
E18 1NG
Company NameG & O Property Investments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Chigwell Road
South Woodford London
E18 1NG
Company NameJames Scaffolding Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Studio 301a
Mill Studio Business Ctr
Crane Mead, Ware
Herts
SG12 9PY
Company NameRightside Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Cyncoed Place
Cyncoed
Cardiff
CF23 6SG
Wales
Company NameGoodwood Flooring Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Britannia Court
Britannia Road
Worcestershire
WR1 3DF
Company NameCharlotte Hepworth Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Flat
Stanley Hall
Bridgnorth
Shropshire
WV16 4SP
Company NameC & D Fish Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank & Co
55 John Street
Luton
Bedfordshire
LU1 2JE
Company NameSeren Independent Advisers Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Field View
Alvescot Road
Black Bourton
Oxfordshire
OX18 2PP
Company NameEMDG Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Willowbrook
The Street Sturmer
Haverhill
Suffolk
CB9 7XF
Company NameTeamsail Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Chantry Road
Bishops Stortford
Hertfordshire
CM23 2SB
Company NameSoldi-Systems Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Williamston House
7 Goat Street
Haverfordwest
Pembs
SA61 1PX
Wales
Company NameMonmouthshire Crossroads
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Sessions House
43 Maryport Street
Usk
Monmouthshire
NP15 1AD
Wales
Company NameOne (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Queen Street
Ashford
Kent
TN23 1RF
Company NameCardservice Omni Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5c Maynard Close
London
SW6 2EN
Company NamePortelco UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sherlock House
73 Baker Street
London
W1U 6RD
Company NameLighthouse Ifa (Northamptonshire) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Duncan Close
Moulton Park
Northampton
NN3 6WL
Company NamePinfold Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameFrescan Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 Sandford Road
Springfield
Chelmsford
Essex
CM2 6DQ
Company NameMalthouse Apartments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
114 Cardiff Road
Llandaff
Cardiff
CF5 2AB
Wales
Company NameMGP 2001 Employee Benefit Trustee Company
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Company NameAtalanta Motor Cars Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Haldon House
Kerswell
Cullompton
Devon
EX15 2EJ
Company NameStraker-Squire Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Haldon House
Kerswell
Cullompton
Devon
EX15 2EJ
Company NameArrol Johnston Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Haldon House
Kerswell
Cullompton
Devon
EX15 2EJ
Company NameColway Leisure Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2290 Coventry Road
Sheldon
Birmingham
West Midlands
B26 3JR
Company NameSammy Europe Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Great West Road
Brentford
London
Middlesex
TW8 9BW
Company NameI.S.V. Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
87 Monmouth Way
Llantwit Major
Vale Of Glamorgan
CF61 2GU
Wales
Company NameBevan Air Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Tynton Road
Bridgend
CF31 4JF
Wales
Company NameMelville Baber Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Grove Place
Bedford
MK40 3JJ
Company NameChris Turner Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hillside
Drefach Velindre
Llandysul
Carmerthenshire
SA44 5XG
Wales
Company NameSpaceworks Contract Furniture Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queen Anne House
66 Cricklade Street
Cirencester
Gloucestershire
GL7 1JN
Wales
Company NameBow Community Projects Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Company NameA.M.J. International Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 Powys Drive
Dinas Powys
Vale Of Galmorgan
CF64 4LN
Wales
Company NameElcocks Brook Farm Management Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Elcocks Brook Farm House
Elcocks Brook Sillins Lane
Redditch
Worcestershire
B97 5TL
Company NameGrice Racing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 4 Thomasin Road
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1LG
Company NameBest Buy Distributions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
Whitchurch
Cardiff
CF14 2DX
Wales
Company NameDesign Principle Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
North Chambers
Castle Arcade
Cardiff
South Glamorgan
CF10 1BX
Wales
Company NameWj Richards & Sons Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Pentrefygroes Farm
Croespenmaen, Crumlin
Newport
Gwent
NP11 3BT
Wales
Company NameForeman Roberts Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2001 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 20 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hill House 1
Little New Street
London
EC4A 3TR
Company NameAllustra Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2001 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 22 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Roderick John Watson, Mazars Llp
Tower Bridge House St Katharine'S Way
London
E1W 1DD
Company NameNetfac Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2001 (same day as company formation)
Appointment Duration2 days (Resigned 05 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
36 Cardiff Road
Llandaff
Cardiff
CF5 2DR
Wales
Company NameMindsolutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2001 (same day as company formation)
Appointment Duration2 weeks (Resigned 17 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Talbot Road
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8AF
Wales
Company NameOKU Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2001 (same day as company formation)
Appointment Duration2 days (Resigned 05 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Clytha House
10 Clytha Park Road
Newport
S Wales
NP20 4PB
Wales
Company NameThe Jarside Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 High Street
Sutton Benger
Chippenham
Wiltshire
SN15 4RD
Company NameFinefacs Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2001 (same day as company formation)
Appointment Duration2 days (Resigned 05 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
36 Cardiff Road
Llandaff
Cardiff
CF5 2DR
Wales
Company NameYNC Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2001 (same day as company formation)
Appointment Duration2 days (Resigned 05 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Clytha House
10a Clytha Park Road
Newport
South Wales
NP20 4PB
Wales
Company NameCadogan And James Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Chapel Cottage
Woodman Lane, Sparsholt
Winchester
Hampshire
SO21 2NS
Company NameR.A.L. Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Woodland Walk
Tanglewood Cwmcelyn
Blaina
Blaenau Gwent
NP13 3JS
Wales
Company NameMartin's Services Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bryn Y Wawr
Station Terrace
Seven Sisters
Neath
SA10 9DH
Wales
Company NameBrunswick (Queensgate) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 18 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Rhodfa Sweldon
Barry
Vale Of Glamorgan
CF62 5AD
Wales
Company NameSeafire Technologies Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Haldon House
Kerswell
Cullompton
Devon
EX15 2EJ
Company NameDigital Interactive Broadband Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Northumberland House
155-157 Great Portland Street
London
W1W 6QS
Company NameSureline Coaches Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2001 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 17 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 8 Martlands Industrial
Estate Smarts Heath Lane
Woking
Surrey
GU22 0RQ
Company NameAntonov Airlines UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Coach House Montpelier Mews
61-63 High Street South
Dunstable
Beds
LU6 3SH
Company NameCharm Independent Publishing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11c Elms Crescent
Clapham
London
SW4 8QE
Company NameCapitol Insurance Brokers Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Heycroft Way
Nayland
Colchester
CO6 4LF
Company NamePowercrush Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Clos Cae Rhos
Penpedairheol
Hengoed
Mid Glamorgan
CF82 7TF
Wales
Company NameJordan Motor Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Radford Road
Selly Oak
Birmingham
West Midlands
B29 4RB
Company NameRaspberry Television Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mosaic Studios
Portland Street
Sheffield
South Yorkshire
S6 3DN
Company NameShelley Labour Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor, Riverside House
31 Cathedral Road
Cardiff
South Wales
CF11 9HB
Wales
Company NameClass A Citizen Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Meyrick Street
Pembroke Dock
Pembrokeshire
SA72 6UT
Wales
Company NameArdley Air Conditioning Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxon
OX26 4JT
Company NameBrisder Security Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Griffin House
Griffin Street
Newport
NP20 1GL
Wales
Company NameSteelway Products Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
229 Bedwas Road
Caerphilly
Mid Glamorgan
CF83 3AR
Wales
Company NameNewbridge Land Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Splash
Newbridge
Hartfield
East Sussex
TN7 4ES
Company NameClass Of Their Own Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Delaware Road
Haywards Heath
RH16 3UX
Company NameTelcom Global Solutions United Kingdom Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
PO Box 506
180 Strant
London
WC2R 1ZP
Company Name6 Brock Street Bath Management Company Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Brock Street
Bath
BA1 2LN
Company NameGlamorgan Finance Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 2 Links Court
Links Business Park Fortran Road
St Mellons
Cardiff South Glamorgan
CF3 0LT
Wales
Company NameBye-Lime Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22b High Street
Witney
Oxfordshire
OX28 6RB
Company NameClifton Ingram Management Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22-24 Broad Street
Wokingham
Berkshire
RG40 1BA
Company NameSouth Wales Construction Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
329a Corporation Road
Newport
Gwent
NP19 0FN
Wales
Company NameComlegal 95 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Kemp Little Llp
Saddlers House
Gutter Lane
London
EC2V 6BR
Company NameEmployment Rights Network Wales, Rhwydwaith Hawliau Cyflogaeth Cymru
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hen Ysgol
Llantrisant
Holyhead
Gwynedd
LL65 4TW
Wales
Company NameNew Caspian Recruitment Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/0 7side Secretarial Limited
1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameComplete Waste Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
64 Rosemary Hill Road
Fair Oaks Sutton Coldfield
West Midlands
B74 4HJ
Company NameGo West Head East Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2001 (same day as company formation)
Appointment Duration1 day (Resigned 25 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close Rhiwbina
Cardiff
South Glamorgan
CF14 4UT
Wales
Company NameDealsolutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2001 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 14 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
110 Redlands Road
Penarth
Vale Of Glamorgan
CF64 2WN
Wales
Company NameAndek (Wales) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
230 Chepstow Road
Newport
Gwent
NP19 8EN
Wales
Company NameSe Systems (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2001 (same day as company formation)
Appointment Duration2 months (Resigned 29 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Nicklin
Church Court Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameRompac International Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2001 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 18 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
43 Parade House
135 The Parade
Watford
Hertfordshire
WD17 1NS
Company NameAlbany Business Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
53 Blaen Ifor
Energlyn
Caerphilly
South Glamorgan
CF83 2NW
Wales
Company NameLogiplan Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2001 (same day as company formation)
Appointment Duration3 months (Resigned 27 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Collingwood Hotel
8-10 Holmfield Road North Shore
Blackpool
Lancashire
FY2 9SL
Company NameDiverseaction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2001 (same day as company formation)
Appointment Duration2 days (Resigned 27 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brinkworth House
Brinkworth
Chippenham
Wiltshire
SN15 5DF
Company NameOptio Health Products Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornton House
Thornton Road
Wimbledon
SW19 4NG
Company NameP & P Supplies (Holdings) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2001 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 18 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Units 10-11
Ely Distribution Centre
Argyle Way
Cardiff
CF5 5NJ
Wales
Company NameWorksimage Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2001 (same day as company formation)
Appointment Duration1 month (Resigned 31 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 The Courtyard Goldsmith Way
Eliot Business Park
Nuneaton
Warwickshire
CV10 7RJ
Company NameLogicalzone Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 05 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Llwyn Yr Eos
Nelson Treharris
Mid Glamorgan
CF46 6LG
Wales
Company NameXTRA Time Software Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Riverside Court
Wye Street
Hereford
Herefordshire
HR2 7RA
Wales
Company NameFast Cruising Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2001 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 15 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Victoria Road
Barnsley
S70 2BB
Company NameAbrey Contractors Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank & Co
John Street
Luton
Bedfordshire
LU1 2JE
Company NameIDMI (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Company NameIroute Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Drake House
Plymouth Road
Penarth
South Glamorgan
CF64 3TP
Wales
Company NameGlobalization Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2001 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 18 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Globe House
Clivemont Road
Maidenhead
Berkshire
SL6 7DY
Company NameTrellech Management Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Capital Law Commercial Llp
One Caspian Point Caspian Way
Cardiff
CF10 4DQ
Wales
Company NameThe Locum Shop Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Primrose View
Sigingstone
Cowbridge
Vale Of Glamorgan
CF71 7LP
Wales
Company NameCathedral Knee Clinic Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
87 Cathedral Road
Cardiff
CF11 9PG
Wales
Company NamePed Aix-IT Consultancy Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
205 High Street
Brownhills
Walsall
West Midlands
WS8 6HE
Company NameFelthorpe Computers Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
61 Brands Lane
Felthorpe
Norwich
Norfolk
NR10 4DZ
Company NameGrizedale Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Rectory
Siddington
Cirencester
Gloucestershire
GL7 6HL
Wales
Company NamePolruan Pool Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Palladium House
1-4 Argyll Street
London
W1F 7LD
Company NameBaycroft Trading Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Baycroft
Box
Stroud
GL6 9HH
Wales
Company NameThe Mortgage Tree Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Station Road
Hatton
Derbyshire
DE65 5DW
Company NameSurface Developments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ty Nant Y Celin Cwm Llwchwr
Glynhir
Llandybie
Carmarthenshire
SA18 2TB
Wales
Company NameMIKE Morgan Investment Trust Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
250 Barks Drive
Norton
Stoke On Trent
Staffordshire
ST6 8EZ
Company NameLudlow Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Woodman Court
124 Main Street Stonnall
Walsall
West Midlands
WS9 9DY
Company NameDowns Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 High Street
Dorking
Surrey
RH4 1BQ
Company NameHarbour Cars Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 3 Woodham Road
Barry Dock Barry
Vale Of Glamorgan
CF63 4JE
Wales
Company NameMstation Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
Company NameR.A. Conway Telemarketing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Gatehouse Melrose Hall Cypress Drive
St Mellons
Cardiff
South Glamorgan
CF3 0EG
Wales
Company NameUnder Gods Love Christian Shop Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameEssex Disability Access Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Quantic Accountancy
Mount Nebo
Brickwall Farm Sible Hedingham
Halstead Essex
CO9 3RH
Company NameLeisureplay Automatics Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameSouth Wales Scooters & Bikes Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33-35 Cathedral Road
Cardiff
CF1 7HB
Wales
Company NameNawab Tandoori Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Christina Street
Swansea
SA1 4EW
Wales
Company NameThe Music Mob Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
159 Pencisely Road
Cardiff
CF5 1DN
Wales
Company NameGeodomes Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Raquety Lodge
Wyecliff
Hay On Wye
Powys
HR3 5RS
Wales
Company NameMountain View Holidays Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
303b Rayners Lane
Pinner
Middlesex
HA5 5EH
Company NameMountcrest Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bridge House
London Bridge
London
SE1 9QR
Company NameBasit Computers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
274 Whitchurch Road
Heath
Cardiff
CF14 3NE
Wales
Company NameAdvanced Design Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close, Rhiwbina
Cardiff
South Glamorgan
CF14 1UT
Wales
Company NameCeltic Cars (Barry) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 211 Vale Enterprise Centre
Hayes Road
Barry
Vale Of Glamorgan
CF64 5SY
Wales
Company NameSlade Valley Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Coopers Yard
Curran Road
Cardiff
South Glamorgan
CF10 5NB
Wales
Company NameDCM Capital Hkg (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameP.C. Network Training Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
128 Hardwick Road
Streetly
Sutton Coldfield
West Midlands
B74 3DP
Company NameLoancheck Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Hall, Husbands Bosworth
Lutterwoth
Leicestershire
LE17 6LZ
Company NameWentwood Construction Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
49 Wentwood Road
Caerleon
Newport
NP18 3RW
Wales
Company NameGlobal Aid News Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Coln House
Mawley Road
Quenington
Gloucestershire
GL7 5BH
Wales
Company NameFreemanlegal Yacht Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
76 Shoe Lane
London
EC4A 3JB
Company NameMako Media Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
55 Coldra Road
Newport
NP20 4FF
Wales
Company NameMusic Sound Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Henderson Road
London
SW18 3RR
Company NameHeller Capital UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 More London Place
London
SE1 2AF
Company NamePrestige Logistics The Chauffeur Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Chenies Okewood Hill
Nr Ockley
Dorking
Surrey
RH5 5NB
Company NameRavensnest Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42 Ricroft Road
Compstall
Stockport
Cheshire
SK6 5JR
Company NameRompac Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
43 Parade House
135 The Parade
Watford
Hertfordshire
WD17 1NS
Company NameMouse Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Fernhill Estate
Glenbii Mountain Ash
CF45 3EE
Wales
Company NameDelta Cars Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bay View House
102 Bute Road
Cardiff Bay
Cardiff
CF14 4SS
Wales
Company NameDust Music Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Bedford Row
London
WC1R 4DF
Company NameIntegrated Transport Security Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Haldon House
Kerswell
Cullompton
Devon
EX15 2EJ
Company NameCognis (Computers) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Bruce And Company
1st Floor Barclays Bank Chambers
Maryport Street Usk
Monmouthshire
NP15 1AB
Wales
Company NameInteger Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Green Oak Barn Hill Green
Clavering
Saffron Walden
Essex
CB11 4QS
Company NameItt.com Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
61 Charlotte Street
St Pauls Square
Birmingham
B3 1PX
Company NameHAB Air Frame Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Chestnut Avenue
St. Athan Park
Barry
Vale Of Glamorgan
CF62 4JP
Wales
Company NameX@X Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Peterscourt
Plymouth Drive Barnt Green
Birmingham
B45 8JB
Company NameDesiccare Packaging Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sanderling House
1071 Warwick Road Acocks Green
Birmingham
B27 6QT
Company NameTantivity Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Dowlais Close
Oakhurst
Swindon
SN25 2DJ
Company NameVE21 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Hazel Close
London
N13 5NJ
Company NameVE21 UK Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Hazel Close
London
N13 5NJ
Company NamePenarth Laundrette Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 Ivy Street
Penarth
Vale Of Glamorgan
CF64 2TY
Wales
Company NameKBS (Products) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Tavistock Street
Roath
Cardiff
Company NameMakro Technologies Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3rd Floor Brent House
2-4 Kenton Road
Harrow
HA3 8BS
Company NameDetailsection Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2001 (same day as company formation)
Appointment Duration1 month (Resigned 06 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
House 3, Floor 3, Room 18 The Maltings
East Tyndall Street
Cardiff
CF24 5EA
Wales
Company NamePacific Supplies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2001 (same day as company formation)
Appointment Duration2 months (Resigned 01 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 5d Lakeland Business Park
Lamplugh Road
Cockermouth
Cumbria
CA13 0QT
Company NameOXEN Construction Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2001 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 19 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Sorting Office
40a Bedwlwyn Road
Ystrad Mynach, Hengoed
Caerphilly Cf827ae
Company NameSourcepoint Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2001 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secretarial
Limited 1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameSevco 1270
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameTalbot House Management Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18a Merthyr Road
Whitchurch
Cardiff
CF14 1DG
Wales
Company NameThe Townfield Trust (Enterprise) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stepeholm
Tabernacle Walk, Rodborough
Stroud
Gloucestershire
GL5 3UJ
Wales
Company NameAlan-Scott Consultants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Langdale Cottage
19 Ashton Hill Corston
Bath
Somerset
BA2 9AR
Company NameGlobal E-Ducation (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameGEKO Enterprises Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lasyard House
Underhill Street
Bridgnorth
Shropshire
WV16 4BB
Company NameG2 Fashion Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11th Floor
76 Shoe Lane
London
EC4A 3JB
Company NameGEKO Direct Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Deloitte Llp
Four Brindley Place
Birmingham
B1 2HZ
Company NameChelmsford Orthopaedics Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
66 Prescot Street
London
E1 8NN
Company NameLeighton Andrews Associates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Plas Street Pol De Leon
Penarth Marina
Vale Of Glamorgan
CF64 1TR
Wales
Company NameTam Yacht Charters Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fleur De Lys
Llandenny
Usk
Monmouthshire
NP15 1DN
Wales
Company NameHolmes I.T. Consultancy Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Heol Merioneth
Boverton
Vale Of Glamorgan
CF61 2GS
Wales
Company NameParkmeadow Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
62 Brandon Parade Holly Walk
Leamington Spa
Warwickshire
CV32 4JE
Company NameNO.1 Agincourt Square Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O 7side Secretarial Limited
1st Floor 14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameOrange Vehicle Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bank House Mill Street
Cannock
Staffordshire
WS11 0DW
Company NameSuthers Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Phyllis Street
Rochdale
Greater Manchester
OL12 7NA
Company NameFingerpost Homes Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kings Head House
15 London End
Beaconsfield
Buckinghamshire
HP9 2HN
Company NameOutstanding Debt Recovery Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Asphodel
1 Badgers Bank Road
Sutton Coldfield Birmingham
West Midlands
B74 4ES
Company NameVt Events Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Portland Gate
Portland Square
Bristol
BS2 8SJ
Company NameKKST Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Discovery House
Scott Harbour Cardiff Bay
Cardiff
South Glamorgan
CF10 4HA
Wales
Company NameGrantley Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Gibson Booth
12 Victoria Road
Barnsley
S70 2BB
Company NameThe Warehouse Portal Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cavendish House
Coggeshall
Colchester
Essex
CO6 1NH
Company NameG J Vehicle Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cynlais View
Bryn Road, Ystradgynlais
Swansea
West Glamorgan
SA9 1HP
Wales
Company NameR & D Buildbranch Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
40 Penmaen Walk
Culverhouse Cross
Cardiff
South Glamorgan
CF5 4TQ
Wales
Company NameGorseinon & Llanelli Real Estates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Station Road
Llanelli
Carmarthenshire
SA15 1AL
Wales
Company NameP'Teats Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Sunny Cottages
Naunton
Cheltenham
Gloucestershire
GL54 3AD
Wales
Company NameResourcing Concepts Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Pond Road
Bramley Green
Basingstoke
RG26 5UJ
Company NameZiggurat UK Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Caledonia Place
Clifton
Bristol
BS8 4DL
Company NameSew Perfect Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Gay Street
Bath
Avon
BA1 2PD
Company NameBelkis Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Retreat
34 Northbrook Market Lavington
Devizes
Wiltshire
SN10 4AP
Company NameRude I.P. Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10-14 Accommodation Road
Golders Green
London
NW11 8ED
Company NameMostacape Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Newhouse Business Centre
Old Crawley Road
Horsham
West Sussex
RH12 4RU
Company NameOWEN White (Nominees) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Senate House
62-70 Bath Road
Slough
Berkshire
SL1 3SR
Company NameIntegrated Fitness (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
Company Name3L Research Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Regent Street
Barry
Vale Of Glamorgan
CF62 8DS
Wales
Company NameCanna Productions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
67 Pontcanna Street
Cardiff
South Glamorgan
CF11 9HR
Wales
Company Name6 Tressillian Crescent Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Tressillian Crescent
Brockley
London
SE4 1QJ
Company NameGlamorgan Heating & Plumbing Supplies Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Subway Road
Barry
South Glamorgan
CF63 4QT
Wales
Company NameCroft Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Victoria Buildings
Lower Bristol Road
Bath
Somerset
BA2 3EH
Company NameAIDA Capital Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31st Floor 30 St Mary Axe
London
EC3A 8BF
Company Name4242523 Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Splash
Hartfield
East Sussex
TN7 4ES
Company Name4242509 Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Splash
Hartfield
East Sussex
TN7 4ES
Company NamePennine Gunfitters UK Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Greenacre 10 Far Field Avenue
Hepworth
Holmfirth
West Yorkshire
HD9 1TT
Company NameSterling Medical Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27a Kings Road
Richmond
Surrey
TW10 6EY
Company NameArchive Security (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
84 Winchester Road
Brislington Bristol
Avon
BS4 3NL
Company NameKuhlmann Visual Merchandising (KVM) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 9 Ffaldau Industrial Estate
Ffaldau
Pontycymer
Bridgend
CF32 8NQ
Wales
Company NameUK Food Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Kimberley Road
Cardiff
CF23 5DH
Wales
Company NameMynde Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Mynde Castle Lane
Caerleon
Newport
South Wales
Wales
Company Name24 Sandringham Road Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24a Sandringham Road
London
E8 2LP
Company NameY & M Agricom Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
600 High Road
Woodford Green
Essex
IG8 0PS
Company NameHeadman Construction Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Greenfield Road
Holmfirth
HD9 2JT
Company NameTsunami Entertainments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
637 Newport Road
Rumney
Cardiff
South Wales
CF3 4FB
Wales
Company NameVoice (Wales) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Units 11-16 Torfaen Business Cen
Gilchrist Thomas Industrial Esta
Blaenavon Pontypool
Gwent
NP4 9RL
Wales
Company NameData Network Solutions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Fergusson & Co Ltd
Shackleton House Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TS
Company NameSuntan Central Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Somerset Street
Abertillery
Gwent
NP13 1DJ
Wales
Company NameMercator Asset Management UK Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Cathedral Road
Cardiff
CF11 9TZ
Wales
Company NameSource Sales Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor 14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameEHD Telecom Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Units 11 16 Torfaen Business
Centre Gilchrist Thomas
Industrial Estate Blaenavon
Pontypool Gwent
NP4 9RL
Wales
Company NameEbw(1) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pimlico Chambers
Pimlico Industrial Estate
Newport Road New Inn Pontypool
Torfaen Gwent
NP4 0TP
Wales
Company NamePitter Patter Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Summerfield Close
Wokingham
Berkshire
RG41 1PH
Company NameRushden Roofing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stag House
Old London Road
Hertford
Hertfordshire
SG13 7LA
Company NameDerwen Lighting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Arwel Nantyglasdwr Road
Cwmffrwd
Carmarthen
Carmarthenshire
SA31 2LU
Wales
Company NameMGHL Services UK Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Cathedral Road
Cardiff
CF11 9TZ
Wales
Company NameCardiff Properties (2001) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Mount
32 Lake Road East
Roath Park Cardiff
South Glamorgan
CF23 5NN
Wales
Company NameEllen Crash Repair & Service Centre Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stoneygate House
2-4 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
Company NameCidecon Cupples International Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brookman Park Teleport
Great North Road, Brookmans Park
Hatfield
Hertfordshire
AL9 6NE
Company NameIDP Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Jones Mordey Davies
26-28 James Street
Cardiff Bay
Cardiff
CF10 5EX
Wales
Company NameArkarius Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 The Broadway
Nantwich
Cheshire
CW5 6JH
Company NameGillette Employee Benefits Trustee Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Company NameInternational Trading Group Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rosemary Chicken Old Forge Court
Moor Street
Chepstow
Gwent
NP16 5DB
Wales
Company NamePraesentia Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dte House Hollins Mount
Hollins Lane
Bury
Greater Manchester
BL9 8AT
Company NameTelos Management Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Old Bailey
London
EC4M 7BH
Company NameThe Duvet & Pillow Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Chancery 58 Spring Gardens
Manchester
M2 1EW
Company NameGh Llantarnam Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
62 Duchy Road
Harrogate
North Yorkshire
HG1 2EZ
Company NameE-Learndirect-Online Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameSpecialist Cleaning Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1a Chad Valley Site
Polo Grounds New Inn
Pontypool
NP4 0SU
Wales
Company NameThe Holt-Henry Partnership Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Ravenswood Avenue
Crowthorne
Berkshire
RG45 6AX
Company NameStrahl Systems Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 The Point
Rockingham Road
Market Harborough
Leicestershire
LE16 7NU
Company NameS.G. Swift Construction Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2001 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 13 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
53 Hillside View
Graigwen
Pontypridd
Rhondda Cynon Taff
CF37 2LG
Wales
Company NameCompletedocument Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2001 (same day as company formation)
Appointment Duration5 months (Resigned 21 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
One Swan Courtyard Coventry Road
Yardley
Birmingham
B26 1BU
Company NameDatatrax Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Victoria Street
Bristol
BS1 6AA
Company NameOakleaf Conversions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Long Island 1kiln Park
Burton
Milford Haven
Pembrokeshire
SA73 1NY
Wales
Company NameMurray Racing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2001 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 02 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Baker Tilly
City Plaza
Temple Row
Birmingham
B2 5AF
Company NameNimic Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2001 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 10 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Highfield Road
Hall Green
Birmingham
West Midlands
B28 0EL
Company NameBusiness Plan Production Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Units 6-8 The Parade
147 Wareham Road Corfe Mullen
Wimborne
Dorset
BH21 3LA
Company NameCombinedcontacts Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2001 (same day as company formation)
Appointment Duration2 days (Resigned 20 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Valley Cottage
Mounton
Chepstow
Monmouthshire
NP16 6AF
Wales
Company NameMusic Academy (Wales) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12-14 Castle Arcade Balcony
Cardiff
CF10 1BY
Wales
Company NameTube Tooling & Machinery Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2001 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 16 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 4
Sandy Lane Business Park
Sandy Lane Coventry
CV1 4DQ
Company NameBg Technology Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2001 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 10 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queens Chambers
2 North Street
Newport
South Wales
NP20 1TE
Wales
Company NameFilcom 2001 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2001 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Albans Road Industrial Estate
154 St Albans Road Saudridge
St Albans
Hertfordshire
AL4 9LP
Company NameQuantanova Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2001 (same day as company formation)
Appointment Duration6 days (Resigned 24 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Deloitte & Touche Llp
1 City Square
Leeds
LS1 2AL
Company NameTeam Catchpole Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Oaks Greenaway Lane
Warsash
Southampton
SO31 9HS
Company NameSantokh Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Chapel House Westmead Drive
Westlea
Swindon
Wiltshire
SN5 7UN
Company NameNDW Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 5 Carlton Chambers
5-6 Station Road
Shortlands
Kent
BR2 0EY
Company NameCapability Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Folly Lane
Stroud
Gloucestershire
GL5 1SD
Wales
Company NameMat Consulting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 River Park
Honley
Huddersfield
West Yorkshire
HD9 6PS
Company NameRW Plus Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rowood House
25-27 Murdock Road
Bicester
Oxfordshire
OX26 4PP
Company NameSteves Accountancy Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 The Ferns Ty Llwyd Parc
Quakers Yard
Treharris
Mid Glamorgan
CF46 5LQ
Wales
Company NameIn Touch (South East Wales) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Newport Rugby Football Club
Rodney Road
Newport
South Wales
NP19 0UU
Wales
Company NameShepco Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Onchan Drive
Carlton
Nottingham
NG4 1DB
Company NameRoxio UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14-18 Bell Street
Maidenhead
Berkshire
SL6 1BR
Company NameFastleap Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Graham Associates
121 Piccadilly
London
W1J 9HG
Company NameGreat Business Sites Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Cibn Limited
Brookmans Park Teleport
Hatfield
AL9 6NE
Company NameFlodef Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tenon Recovery Aquarium
1-7 King Street
Reading
RG1 2AN
Company NameDCM Capital 3G Hkg (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2001 (same day as company formation)
Appointment Duration1 day (Resigned 27 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 More London Place
London
SE1 2AF
Company Name3C Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Champion Road
London
SE26 4HD
Company NameDynamic Frameworks Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brynmyrddin Waun Yr Ewig
Nantgaredig
Carmarthen
Carms
SA32 7PG
Wales
Company NameHigh Flyers Employment Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
90 High Street
Kelvedon
Essex
CO5 9AA
Company NameBalapo Products Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Longwood
Crays Hill
Billericay
Essex
CM11 2XN
Company NameJ & Aj Harper International Transport Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Briery Meadows
Hemingfield
Barnsley
South Yorkshire
S73 0QW
Company NamePeppabluze Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
292 Clapham Road
London
Stockwell
SW9 9AE
Company NameD.J. Dev Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Maes Y Wern Road
Glanamman
Ammanford
Carmarthenshire
SA18 1HJ
Wales
Company NameCeltic Green Energy Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close
Rhiwbina Cardiff
CF14 1UT
Wales
Company NameSociedad Textil Lonia Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
PO Box 506
180 Strand
London
WC2R 1ZP
Company NameAtlas Wheel & Tyre Centre Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Talbot Road
Talbot Green
Pontyclun
CF72 8AF
Wales
Company NameWilliam Palmer Practice Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Company NameCity Slickers Bar Restaurants London Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13-17 Long Lane
London
EC1A 9PN
Company NameD.J. Hughes & Son Builders Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pen Rhiw
Chapel Road, Penderyn
Aberdare
Rhondda Cynon Taff
CF44 9JY
Wales
Company NameDirect2U Mobile Communications Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
39 Charles Street
Cardiff
South Glamorgan
CF10 2GB
Wales
Company NameDeity Design Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Twyn Road Llanfach
Abercarn
Caerphilly
NP11 5LD
Wales
Company NameCastle Timber Products Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Little Gidding Chapel Road
South Leigh
Witney
Oxfordshire
OX29 6UP
Company NameAbexx Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secretarial
Limited 1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameSevco 3520 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kemp Little Llp
Saddlers House
Gutter Lane
London
EC2V 6BR
Company NameCurran Independent Fuel Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor Cromwell House
1-3 Fitzalan Place
Cardiff
CF24 0ED
Wales
Company NamePupilrecords Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 College Court
College Hill
Shrewsbury
SY1 1LS
Wales
Company NameNegativa Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close Rhiwbina
Cardiff
South Glamorgan
CF14 1UT
Wales
Company NameAspect Sunhire Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Saint James Court
Gateshead
Tyne & Wear
NE10 0AW
Company NameThe Fine Joinery Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3rd Floor 39-45 Shaftesbury Avenue
London
W1d 62a
Company NameCeltic Springs Management Company (No.2) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Redcliff House
Hazell Drive Celtic Springs
Newport
NP10 8FY
Wales
Company NameDialers Direct Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2001 (same day as company formation)
Appointment Duration1 year (Resigned 17 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Carlton Lodge
Off Sandy Lane
Middlestown
Wakefield
WF4 4PR
Company NameModel-Tek R.P. And Toolmaking Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit F Prince Of Wales
Industrial Park
Vulcan Street Oldham
OL1 4ER
Company NameBrooklyn Construction Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Tudor Avenue
Hirwaun
Aberdare
Rhondda Cynon Taff
CF44 9TY
Wales
Company NameMiabuild Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Hamilton Avenue
Halesowen
West Midlands
B62 8SG
Company NameH N Media Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mickley House
Habberley
Pontesbury
Shrewsbury
SY5 0SQ
Wales
Company NameSpringer Publications Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ysgubor Fach
Llanwonno
Pontypridd
Mid Glam
CF37 3PG
Wales
Company NameThe Corporate Collection Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ty Newydd
130a Pencisely Road
Cardiff
South Glamorgan
CF5 1DR
Wales
Company NameSomewhere Productions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Foxglove Road
Almondbury
Huddersfield
West Yorkshire
HD5 8LW
Company NameIndigo Create Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2001 (same day as company formation)
Appointment Duration2 weeks (Resigned 30 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Rogers Lane
Laleston
Bridgend
Mid Glamorgan
CF32 0LA
Wales
Company NamePrimeparts Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2001 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 09 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St James'S House
Austenwood Common
Gerrards Cross
Buckinghamshire
SL9 8SG
Company NameRecovery Assistance Care Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Motorcare House The Gables
Commercial Street
Llantwit Major
Vale Of Glamorgan
CF61 1RB
Wales
Company NameISCA Vision Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Isca House 3 Bay Tree Close
Caerleon
Newport
South Wales
NP18 3RT
Wales
Company NameEpping Arena Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 30 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10th Floor
Sea Containers House
20 Upper Ground
London
SE1 9QT
Company NameSevco 1282 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2001 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 09 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
115 Colmore Row
Birmingham
B3 3AL
Company NameVisi-Tech Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 30 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Coopers Yard
Curran Road
Cardiff
CF10 5NB
Wales
Company NameAccessory House Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lychgate House, Ty-R Winch
Old St Mellons
Cardiff
CF3 5UW
Wales
Company NameFotogenica Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Clarkblair Suite 760
Momentum Henley Road
Medmenham
Buckinghamshire
SL7 2ER
Company NameImmtech Training Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2001 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 18 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit C Building 8 Curran Road
Butetown
Cardiff
CF10 5DF
Wales
Company NameTouchdown Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
114 The Hawthorns
Pentwyn
Cardiff
CF23 7AR
Wales
Company NameBraithwaite Longstaffe Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wickham House
Station Road, Braughing
Ware
Hertfordshire
SG11 2PB
Company NameATB Training & Consultancy Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pencoed Fawr Farm
Bedwellty
Blackwood
Caerphilly
NP12 0BQ
Wales
Company NameGoode Property Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Caernarvon House
London
W2 6EG
Company NameD.I. Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 St Helens Road
Swansea
SA1 4AW
Wales
Company NamePractical Logic Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Bdo Stoy Hayward Llp
125 Colmore Row
Birmingham
B3 3SD
Company NameLandstone Developments Property Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
108 St Mary Street
Cardiff
CF10 1DX
Wales
Company NameBishop Laude Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 Green Court
Esh
Durham
County Durham
DH7 9RY
Company NameSecure Drive Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Blenheim Close
Sawbridgeworth
Hertfordshire
CM21 0BE
Company NameN.R.G. Entertainments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Carreg Wen
Maes Y Coed The Knapp
Barry
Vale Of Glamorgan
CF62 6SZ
Wales
Company NamePhoenix Business Systems Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment Duration5 months (Resigned 01 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
254 Yardley Wood Road
Moseley
Birmingham
West Midlands
B13 9JN
Company NameSubsea Resorts Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
181 Dovehouse Drive
Wellesbourne
Warwickshire
CV35 9NW
Company NameGreen Lane (Southampton) No 2 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bank House
15 Station Road Belmont
Sutton
Surrey
SM2 6BX
Company NameAssuredfirst Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brookfiled Farm
Old Wokingham Road
Wokingham
Berkshire
RG40 3BU
Company NameEffortplus Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
408 Chester Road
Castle Bromwich
Birmingham
West Midlands
B36 0LF
Company NamePartvale Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Piper Smith & Basham
31 Warwick Square
London
SW1V 2AF
Company NameCardiff Ice Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment Duration1 month (Resigned 04 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Boleness Road
Wisbech
Cambridgeshire
PE13 2RB
Company NameDeltasite Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 High Street
Dorking
Surrey
RH4 1BQ
Company NameIlex Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor Southfield House
11 Liverpool Gardens
Worthing
West Sussex
BN11 1RY
Company NameOrderstar Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 13 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O 39 Castle Street
Leicester
LE1 5WN
Company NameFreedesign Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 Bisley Road
Stroud
Gloucestershire
GL5 1HF
Wales
Company NameStateorder Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 04 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sea Containers House
10th Floor 20 Upper Ground
London
SE1 9QT
Company NameGas Safe Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Subway Road
Barry
Vale Of Glamorgan
CF63 4QT
Wales
Company NameRemedy Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
51 Mickle Hill
Sandhurst
Berkshire
GU47 8QP
Company NameWales And West Couriers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameM.D. Medex Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
103a Swansea Road
Llangyfelach
Swansea
SA5 7HX
Wales
Company NameHibbard Farmer Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Findlay James
Saxon House, Saxon Way
Cheltenham
GL52 6QX
Wales
Company NameDavid Tucker Engineering Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Elden
Midford Lane, Midford
Bath
Somerset
BA2 7DF
Company NameCreativity Gym Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rydon House
14 Saint Johns Square
Saint Johns Wakefield
West Yorkshire
WF1 2RA
Company NameUk-Euro International Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7c The Parade
Neath
SA11 1RB
Wales
Company NameGeneral Comms Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Hazel Road
Uplands
Swansea
SA2 0LU
Wales
Company NameDarla Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Amies & Co 205 High Street
Brownhills
Walsall
West Midlands
WS8 6HE
Company NameLiquid Synergy Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Rees Terrace
Llanbradach
Caerphilly
CF83 3NQ
Wales
Company NameAfonics Fibreoptics Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Baker Tilly
City Plaza
Temple Row
Birmingham
B2 5AF
Company NameTennis 4 All Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stoneygate House
2-4 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
Company NameVenus Floral Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Lewis Alexander & Collins
103 Portland Street
Manchester
M1 6DF
Company NameThree Point Four Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fitzwilliam Street
Summer Lane
Barnsley
South Yorkshire
S70 2NL
Company NameVenus Plants Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45/49 Greek Street
Stockport
Cheshire
SK3 8AX
Company NameGHIA Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queens Entrance Lock, Longships
Road, Cardiff Docks
Cardiff
CF10 4RP
Wales
Company NameUk-Euro Industries Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7c The Parade
Neath
SA11 1RB
Wales
Company NameBedlam Asset Management Plc
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameAlpha 2001 Investment Company
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Charles Street
London
W1J 5DX
Company NameAlternative Quest (International) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Neaves Cottage
Neaves Lane, Ringmer
Lewes
East Sussex
BN8 5UA
Company NameShout Digital Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Chigwell Road
South Woodford
London
E18 1NG
Company NameTurfco Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ivy Barn House
Cemey Wick
Cirencester
Gloucestershire
GL7 5QJ
Wales
Company NamePJL Communications Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
62 Caerleon Road
Newport
Gwent
NP19 7BX
Wales
Company NameNew Wave Property Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Harvest House Roast Calf Lane
Bishop Middleham
Ferryhill
County Durham
DL17 9AT
Company NameVortex Investment Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3rd Floor Brent House
2-4 Kenton Road
Harrow
Middlesex
HA3 8BS
Company NameAutotrim (Off-Road) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bridge Works
Woodhead Road Honley
Holmfirth
West Yorkshire
HD9 6PW
Company NameGarry Evans (Swansea) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Greenwells
Cefn Bychan
Pentyrch
Mid Glamorgan
CF4 8PL
Wales
Company NameAutotrim Worldwide Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Rope Walk
Schofield Street
Heywood
Lancashire
OL10 1DS
Company NameIT4U Online Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Plas Y Dderwen
Waunfarlais Road, Llandybie
Ammanford
Carmarthenshire
SA18 3NG
Wales
Company NameDove Valley Landscapes Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
50 The Leys
Newhall
Swadlincote
Derbyshire
DE11 0TZ
Company NameEngineering Innovation Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Stanmore Road
Kew Richmond
Surrey
TW9 2DE
Company NameQuad Squad (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxfordshire
OX26 4JT
Company NameTrilogy Networks Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 White House Close
Watton At Stone
Hertfordshire
SG14 3TW
Company NameRameses Contractors Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
44 Kelston Road
Whitchurch
Cardiff
CF14 2AH
Wales
Company NameJf Financial Services (Wales) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Lammas Street
Carmarthen
Carmarthenshire
SA31 3AL
Wales
Company NameCreative Welsh Woodturning Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Coach House, Glanbaiden
Govilon
Abergavenny
Monmouthshire
NP7 9SE
Wales
Company NameMp2001 Investment Company
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Great Newport Street
London
WC2H 7JA
Company NameSheppard & Hanks Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Talbot Road
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8AF
Wales
Company NameWoodenzone Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sunbury House
4 Fordbridge Road
Sunbury On Thames
Middlesex
TW16 6AL
Company NameAndrew Davies Wealth Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Well Street
Porthcawl
Mid Glamorgan
CF36 3BE
Wales
Company NameBR IT Solutions Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Y Felin
Glannant Road
Carmarthen
Carmartheshire
SA31 3EU
Wales
Company NameUniversal Traders (Livestock) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Bryngwyn Road
Newport
NP20 4JS
Wales
Company NameByward Developments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Lon Bryngwyn
Sketty
Swansea
SA2 0TX
Wales
Company NameCarpediem Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Coolibah
Polhorman Lane Mullion
Helston
Cornwall
TR12 7JD
Company NameSpencer Braithwaite & Co Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15b Commercial Street
Old Cwmbran
Cwmbran
Torfaen
NP44 3LR
Wales
Company NameAir Duct Services (South West) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Marks House
3 Gold Tops
Newport
NP20 4PG
Wales
Company NameBargoed Recycling Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 56 Bowen Industrial Estate
Aberbargoed
Bargoed
Mid Glamorgan
CF81 9EP
Wales
Company NameSoul Industries Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Coity Crescent
Bridgend Industrial Estate
Bridgend
CF31 3RS
Wales
Company NameConnaught Racing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stanton House 54 Stratford Road
Shirley
Solihull
West Midlands
B90 3LS
Company NameCefn-Mawr.com Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Bakery
Advance Park
Wrexham
LL14 3JR
Wales
Company NameETEC Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
Church Road
Whitchurch
Cardiff
CF14 2DX
Wales
Company NameRNT Investment Partners Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Kings Bench Walk
Inner Temple
London
EC4Y 7DJ
Company NameSocius Resourcing Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor Longcross Court
47 Newport Road
Cardiff
CF24 0AD
Wales
Company NameFive Plus One Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Farmway Close
Hove
East Sussex
BN3 8AE
Company NameBedford Falls Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
Company NameTT Optical Glazing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Chigwell Road
South Woodford
London
E18 1NG
Company NameDirect Building Services (Cardiff) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Riverside Street
Taffs Well
Cardiff
CF15 7QL
Wales
Company NameEuroplant UK Demolition Division Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Vansittart Estate
Windsor
Berkshire
SL4 1SE
Company NameProfit Focus (Surrey) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rexcourt Place
Weare Street
Capel
Surrey
RH5 5HY
Company NameGolden Keys Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Brompton Road
Knightsbridge
London
SW3 1DE
Company NameFloors U Fit Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cavendish Business Centre
High Street Green, Sible
Hedingham, Halstead
Essex
CO9 3LH
Company NameRich Productions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Burghfield Cottages
North Street
Martock
Somerset
TA12 6EH
Company NameChapelfield Mews Management Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Chapelfield Mews
Stourbridge
West Midlands
DY8 1BT
Company NameArmada Ii
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 09 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pricewaterhousecoopers Llp
12 Plumtree Court
London
EC4A 4HT
Company NameArmada I
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 09 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pricewaterhousecoopers Llp
12 Plumtree Court
London
EC4A 4HT
Company NameRainbow Engineering Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Graig View
Morris Lane
Blackwood
Gwent
NP12 1QN
Wales
Company NameRoundhouse Investments
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stornoway House
13 Cleveland Row
London
SW1A 1DH
Company NameHillgate (Europe) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mwb Business Exchange
No 1 Farnham Road
Guildford
Surrey
GU2 5RG
Company NameSevco 1285
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7-8 Conduit Street
London
W1S 2XF
Company NameJ. & M. Holdings Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Ty Gwyn Crescent
Penylan
Cardiff
CF23 5JL
Wales
Company NameManorial Authentications Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
426-428 Holdenhurst Road
Bournemouth
Dorset
BH8 9AA
Company NameFinancial Collection Agencies (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor Windsor House
1270 London Road
Norbury
London
SW16 4DH
Company NameTitania Investments
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Laurence Pountney Lane
London
EC4R 0BS
Company NameFTSE International (Spain) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5NP
Company NameJCW Investments
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Brook Street
London
W1K 5BU
Company NameHSPG Investments
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sovereign House
Rhosili Road Brackmills
Northampton
Northamptonshire
NN4 7JE
Company NameAir Touring Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Buildings 204 205 Biggin Hill
Airport, Biggin Hill
Westerham
Kent
TN16 3BN
Company NameNewthorn
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Geoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
Company NameRegeneration Strategies Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Coopers Yard Curran Road
Cardiff
CF10 5NB
Wales
Company NameSunshine Ownership Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Abacus House
93 High Street
Huntingdon
Cambridgeshire
PE29 3DD
Company NameSwansea Smart Centre Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
92-94 Martin Street
Morriston
Swansea
SA1 7BL
Wales
Company NameBlacknest Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cornwall Lodge
5 Bathwick Hill
Bath
BA2 6EP
Company NameTerwyn Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Health Centre
The Square Oakdale
Blackwood
NP12 0LR
Wales
Company NameWindward One Investments
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameGJM (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor
12 Old Bond Street
London
W1S 4PW
Company NameSg UK Employee Benefit No 2
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sg House
41 Tower Hill
London
EC3N 4SG
Company NameElderbridge
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Geoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
Company NameSolva Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
Williamston House
7 Goat Street Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameYerbury Homes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hyde Lodge Hyde
Nr Chalford
Stroud
Gloucestershire
GL6 8WZ
Wales
Company NameCopymatters Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Company NameWhitecross Wholesalers Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Copperfield House
The Rhodyate
Banwell Waston Super Mare
Avon
BS29 6NR
Company NameAEZA Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
62 Newport Road
Cardiff
CF24 0DF
Wales
Company NameQUMO Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Soudrey Way
Butetown
Cardiff
CF10 5FW
Wales
Company NameThe Innovation Lighting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6230 Bishop'S Court
Birmingham Business Park
Birmingham
West Midlands
B37 7YB
Company NameS.T.B. Plastering & Building Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1a Maryport Street
Usk
Gwent
NP15 1AB
Wales
Company NameB R Envelopes Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Walter House Unit 5
Bessemer Park, Bessemer Way
Templeborough Rotherham
South Yorkshire
S60 1EN
Company NameCotswold Motor Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Warren House
Blockley
Moreton In Marsh
Gloucestershire
GL56 9HL
Wales
Company NameTunesaver Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close
Rhiwbina Cardiff
South Glamorgan
CF14 1UT
Wales
Company NameHudson, Foster & Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ilkley Hall
Ilkley
West Yorkshire
LS29 9LD
Company NameCampden Partners Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Reef House
Coral Row Plantation Wharf
London
SW11 3UF
Company NameInnovation Lighting Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6230 Bishop'S Court
Birmingham Business Park
Birmingham
West Midlands
B37 7YB
Company NamePipewell Footwear Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Company NameRedwood Gardens Management Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Magog House
Chase Park Road
Yardley Hastings
Northampton
NN7 1HF
Company NameThe Good Clean Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Australia Road
Slough
Berkshire
SL1 1RZ
Company NameCentral Blast Cleaning Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxfordshire
OX26 4JT
Company NameVacation Hotels Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Crossbow Centre
Crossbow House
40 Liverpool Road
Slough Berkshire
SL1 4QZ
Company NameSouthern England Free Inns Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
38a Maiden Street
Weymouth
Dorset
Company NameThe Umbrella Trading Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rowhook Manor Estate
Rowhook
Horsham
W Sussex
RH12 3PS
Company NameIntercar Finance Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
Church Road Whitchurch
Cardiff
South Glamorgan
CF14 2DX
Wales
Company NameChips & Fish Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Newtown Road
Warsash
Southampton
Hampshire
SO31 9FY
Company NameGarstonview Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Sheet Street
Windsor
Berkshire
SL4 1BG
Company NameCatering Direct Cardiff Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 St Andrews Crescent
Cardiff
CF10 3DB
Wales
Company NameEmployee Lawyer Forum Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
85 Chapel Street
Manchester
M3 5DF
Company NameGSEC Consulting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
108 Waye Avenue
Cranford
Middlesex
TW5 9SE
Company NameBlue Fusion (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Company NameKarlo`S Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Harrisons
Mortimer House Holmer Road
Hereford
HR4 9TA
Wales
Company NameAJB Nominees Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
196 High Road
London
N22 8HH
Company NameAJB Secretarial Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
196 High Road
London
N22 8HH
Company NameSoap Solutions (London) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 High Street
Dorking
Surrey
RH4 1BQ
Company NameDEDE Enterprises Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close Rhiwbina
Cardiff
South Glamorgan
CF14 1UT
Wales
Company NameRestyle Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Frome Road
Bradford On Avon
Wiltshire
BA15 1LB
Company NamePembrokeshire Stonecraft Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameJ.A. Hughes Building Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2002)
Assigned Occupation Company Director
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 NameThe Creative Assembly International Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Great West Road
Brentford
Middlesex
TW8 9BW
Company NameGCS Trading Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 The Granary Buildings Millow
Dunton
Biggleswade
Bedfordshire
SG18 8RH
Company NamePenny Harris Consulting  Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
112 Sutherland Avenue
London
W9 2QP
Company NameASG Marketing Reality Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Swan Street
Leicester
LE3 5AW
Company NameMatco Design & Projects Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
37 Trafalgar Close
Monmouth
Monmouthsire
NP25 3DR
Wales
Company NameHarrison Lund Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameEnvirovac 2000 (Taunton) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit B The Orchards
West Monkton
Taunton
Somerset
TA2 8QN
Company NameABP Connect Cargoflow Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Aldwych House
71-91 Aldwych
London
WC2B 4HN
Company NameT.M. Precision Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
356 Ombersley Road
Worcester
Worcestershire
WR3 7HE
Company NameArkemedia Technologies Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Haines Watts
2nd Floor
25-31 Tavistock Place
London
WC1H 9SF
Company NameSite Management Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 The Woodlands
Brackla
Bridgend
CF31 2JF
Wales
Company NameVeal (Building) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2002)
Assigned Occupation Company Director
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 NameBream Shipping Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2002 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 05 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Friary Court
65 Crutched Friars
London
EC3N 2AE
Company NameWilson Henry Nominees Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
145 Edge Lane
Liverpool
L7 2PG
Company NameWilson Henry Secretaries Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
145 Edge Lane
Liverpool
L7 2PG
Company NameMidsummer Software Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
205 High Street
Brownhills
Walsall
West Midlands
WS8 6HE
Company NameContakta Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ryecroft
25 Manor Park Road
Glossop
SK13 7SQ
Company NameSuperbet Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
James House
18-21 Corsham Street
London
N1 6DR
Company NameOrganic Dairy Farmers Of Britain Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Alpha Building
London Road Stapeley
Nantwich
Cheshire
CW5 7JW
Company NameChannel Islands Dairy Farmers Of Britain Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Alpha Building London Road
Stapeley
Nantwich
Cheshire
CW5 7JW
Company NameAndrx EU Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hill House 1 Little New Street
London
EC4A 3TR
Company NameJetstream Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ridgemoor Cottage
West Street
Burghclere
Berkshire
RG20 9LB
Company NameCaisheng Trading Company (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Fairview
Johnston
Haverfordwest
Pembrokeshire
SA62 3QD
Wales
Company NameElevator Free-Bloc Company (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Park Grove
Trecynon
Aberdare
Rhondda Cynon Taff
CF44 8EL
Wales
Company NameNurcombe Yates Property Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Park Grove
Cardiff
CF10 3BN
Wales
Company NameFrench & Swedish Cars Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Grange
Aston-On-Carrant
Tewkesbury
Glos
GL20 8HL
Wales
Company NamePWR1 Investments
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Dairy Griffin Farm
Conger Lane
Toddington
Bedfordshire
LU5 6BT
Company NameOutline Support Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
102 Pen Y Lan Road
Penylan
Cardiff
CF23 5HY
Wales
Company NameR & R Leisure Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 School Road
Wolverhampton
West Midlands
WV6 8EN
Company NameValve Tech Consultancy  Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thistledown
Wendlebury
Bicester
Oxfordshire
OX25 2PE
Company NameCentral Physiotherapy Clinic Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
Church Road
Whirchurch
Cardiff
CF14 2DX
Wales
Company NameOxdel Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Roshdean
West Street, Kingham
Oxfordshire
OX7 6YQ
Company NameThe Slate Workshop Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pont Hywel Mill
Llangolman
Clynderwen
Pembrokeshire
SA66 7XJ
Wales
Company NameGravity Consultancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
121 Marlborough Road
Braintree
Essex
CM7 9LU
Company NameWe Thought Of It 1st Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2002 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 22 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O 7side Secretarial Limited
1st Floor 14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameS J Plumbing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Aderyn Cottage
Old Port Road Nurston
Rhoose
Vale Of Glamorgan
CF62 3BH
Wales
Company NameWelsh Coast Windows Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2002 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 28 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
41 Dungarvan Drive
Pontprennau
Cardiff
South Glamorgan
CF23 8PY
Wales
Company NameConsulton Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2002 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 12 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Studio 301a Mill Studio
Business Centre Crane Mead
Ware
Hertfordshire
SG12 9PY
Company NameShapedeal Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2002 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 25 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Grant Thornton
Enterprise House 115 Edmund Stre
Birmingham
B3 2HJ
Company NameGocom Media Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2002 (same day as company formation)
Appointment Duration5 days (Resigned 18 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Grosvenor Gardens
London
SW1W 0DH
Company NameStudiostyle Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Little Orchard
Llandaff
Cardiff
CF5 2ND
Wales
Company NameAlpha International Systems Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 2 Baglan Energy Park
Phase Ii, Briton Ferry
Neath
SA11 2HZ
Wales
Company NameSevco 3518
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Geoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
Company NameSupply I.T. Solutions Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Walter House Unit 5 Bessemer
Park, Bessemer Way
Templeborough Rotherham
South Yorkshire
S60 1EN
Company NameSerendipity Moments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close
Rhiwbina Cardiff
South Glamorgan
CR14 1UT
Company NameAdams Haq Pan Galactic Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 2 Wotton Road
Kingsnorth Industrial Estate
Ashford
Kent
TN23 6LN
Company NameWNS Healthcare Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Equity House
6-7 Duke Street
Cardiff
CF10 1AY
Wales
Company NameSpear Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Caspian Point
Caspian Way
Cardiff
CF10 4DQ
Wales
Company NamePatriot Excel Co. Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Gti Valleys Innovation Centre
Navigation Park
Abercynon
Mid Glamorgan
CF45 4SN
Wales
Company NameMarkheath Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
57 St Martins Road
Caerphilly
Mid Glamorgan
CF83 1EG
Wales
Company NameLoko-Motive Design Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Plas Street Pol De Leon
Penarth Marina
Vale Of Glamorgan
CF64 1TR
Wales
Company NameTLC Yoga Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queen Alexandra House
2 Blue Coats Avenue
Hertford
Hertfordshire
SG14 1PB
Company Name3D Automation Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cae Glas Farm
Brecon Road
Penycae
Swansea
SA9 1GH
Wales
Company NameBraich-Y-Cymmer Hotel Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Braich Y Cymmer Hotel
Pleasant View, Pontyrhyl
Bridgend
Bridgend Cbc
CF32 8BJ
Wales
Company NameMarcon Concepts Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16a Greenwich Road
Maesglas Industrial Estate
Newport
NP20 2NN
Wales
Company NameAquadeck (UK)  Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Beechey House
87 Church Street
Crowthorne
Berkshire
RG45 7AW
Company NameCulture Home Furnishings Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Y Nyth
Main Road Coychurch
Bridgend
CF35 5EL
Wales
Company NameMange Tout Cuisine Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 High Street
Sutton Benger
Chippenham
Wiltshire
SN15 4RD
Company NameEurohub Corby (No.1) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor 38 Warren Street
London
W1A 2EA
Company NameEurohub Corby (No.2)  Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor 38 Warren Street
London
W1A 2EA
Company NameGraham Hurrell Agencies Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kriston House
3 Sturmer Road
Haverhill
Suffolk
CB9 7UU
Company NameCo-Active Consultancy Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Talbot Road
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8AF
Wales
Company NameTunstalls Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Ty Windsor
Sophia Mansions Marconi Avenue
Penarth
South Glamorgan
CF64 1ST
Wales
Company NameRainbow Printing Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 8 Village Court
Village Farm Industrial Estate
Pyle Bridgend
CF33 6BJ
Wales
Company NameQ.S. Surveyors Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank & Co
55 John Street
Luton
Bedfordshire Lu1 2j8
Company NameB.J.  Distribution Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Talbot Road
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8AF
Wales
Company NameC R Martin Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queens Chambers
Eleanors Cross
Dunstable
Bedfordshire
LU6 1SU
Company NameMax Graham (Consultants) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
81 Mill Road
Lisvane
Cardiff
CF14 0UG
Wales
Company NameCollins Fish Bar Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor Barclays Bank Chambers
Maryport Street
Usk
Monmouthshire
NP15 1AB
Wales
Company NamePresident Yachts (Uk & Europe) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Richmond House, 468 Chepstow
Road, Newport
Gwent
NP19 8JF
Wales
Company NameSCC International (North) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Fieldings Road
Cheshunt
Hertfordshire
EN8 9TL
Company NameSCC International (South) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Fieldings Road
Cheshunt
Hertfordshire
EN8 9TL
Company NameA & B Tiles Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 9 Hardley Industrial
Estate, Hardley
Southampton
Hampshire
SO45 3NQ
Company NameReservefirst Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2002 (same day as company formation)
Appointment Duration4 weeks (Resigned 24 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pattinsons Accountancy Ltd
King Edward Business Centre
90-92 King Edward Road Nuneaton
Warwickshire
CV11 4BB
Company NamePolka Dot Systems And Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Lucerne Gardens
Hedge End
Southampton
Hampshire
SO30 4SD
Company NameTextstar Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2002 (same day as company formation)
Appointment Duration2 months (Resigned 31 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor, 14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameRootz Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2002 (same day as company formation)
Appointment Duration3 weeks (Resigned 17 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Gill Street
West Bromwich
West Midlands
B70 7EP
Company NameMilestone Consultancy Services (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2002 (same day as company formation)
Appointment Duration3 weeks (Resigned 17 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Counting House
22 Bellrope Meadow
Thaxted
Essex
CM6 2FE
Company NameActivity Management Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2002 (same day as company formation)
Appointment Duration1 month (Resigned 30 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
70 Rodney Street
Liverpool
Merseyside
L1 9AF
Company NameStrategic-I Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 St Andrews Crescent
Cardiff
CF10 3DB
Wales
Company NameDiamond It Resources Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Yew Tree Park
Peterstow
Ross-On-Wye
Herefordshire
HR9 6JZ
Wales
Company NameCentral Cars (Ebbw Vale) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Twyn Gwyn Farm
Llangynidr Road, Beaufort
Ebbw Vale
Gwent
NP23 5BN
Wales
Company NameFood Systems Audit Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lyndhurst House
58 Saint Martins Road
Caerphilly
CF83 1EL
Wales
Company NameCounty Stone (Swansea) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Morfa Bungalow
Llanmorlais Gower
Swansea
West Glamorgansa4 3tn
Company NameThe Thai Gourmet Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
53 Abbey Road
Yeovil
Somerset
BA21 3EY
Company NameLoancheck Auditing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1a Bonnington Road, Suite 10
Mapperley
Nottingham
Nottinghamshire
NG3 5JR
Company NameThe Bonvilston Partnership Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Sandy Lane
Ystradowen
Cowbridge
South Glamorgan
CF71 7TZ
Wales
Company NameLooking Glass Charters Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
62-70 Bath Road
Slough
Berkshire
SL1 3SR
Company NameWomans Workout World (Barnsley) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ashley Bungalow
Montague Street
Cudworth
South Yorkshire
S72 8TX
Company Name2 Think Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Barrel Store
Brewery Courtyard
Drayman'S Lane, Marlow
Buckinghamshire
SL7 2FF
Company NameWomans Workout World (Pontefract) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ashley Bungalow
Montague Street
Cudworth
S Yorks
S72 8TX
Company NameAmman Valley Trading Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 Cwmgors Industrial Estate
Ammanford
Cwmgoes
Carmarthenshire
SA18 1PE
Wales
Company NameSkidsrus Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Emanda Gardens
Brynna Road
Pencoed
CF35 6PJ
Wales
Company NameBijoux Bisou Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 3
No 3 Carlingford Road
Hampstead
London
NW3 1RY
Company NameGlynn Sewell Joinery Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8a Vere Street
Barry
Vale Of Glamorgan
CF63 2HX
Wales
Company NameChristone Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Gelligaer Gardens
Cathays Cardiff
South Glamorgan
CF24 4LT
Wales
Company NameCutting Boundaries Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15-17 Crossway
Bracknell
Berkshire
RG12 1BG
Company NameGriffins Secretaries Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Griffins Court
24-32 London Road
Newbury
Berkshire
RG14 1JX
Company NameGriffins Formations Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Griffins Court
24- 32 London Road
Newbury
Berkshire
RG14 1JX
Company NamePKB Cosec Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Beechey House
87 Church Street
Crowthorne
Berkshire
RG45 7AW
Company NamePKB Coform Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Beechey House
87 Church Street
Crowthorne
Berkshire
RG45 7AW
Company NameEurolec (Midlands) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26-28 Goodall Street
Walsall
West Midlands
WS1 1QL
Company NameGelli Homes Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameTanfastic (Lifestyle & Beauty) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameAlder Close (Management) Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Alder Close
Walford
Ross-On-Wye
Herefordshire
HR9 5QJ
Wales
Company NameThe Original Sash Window Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8-9 Brickfields Industrial Park
Kiln Lane
Bracknell
Berkshire
RG12 1NQ
Company NameThe Original Box Window Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Kiln Lane
Bracknell
Berkshire
RG12 1NA
Company NameSynteq Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Milton Road
Luton
Bedfordshire
LU1 5JH
Company NameBrio Films Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Lon Isa
Rhiwbina
Cardiff
CF14 6EE
Wales
Company NameHot Spot Leisure Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Bn Jackson Norton
Dominions House North
Queen Street
Cardiff
CF10 2AR
Wales
Company NameToday`S Broadcasting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Kelmscott Road
London
SW11 6QY
Company NameEpsom Construction Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secretarial
Services Limited
Ist Floor 14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameCrombies Secretarial Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Birmingham Road
Walsall
West Midlands
WS1 2NA
Company NameInnogy Quest Trustee Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Windmill Hill Business Park
Whitehall Way
Swindon
Wiltshire
SN5 6PB
Company NameCrombies Nominees Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Birmingham Road
Walsall
West Midlands
WS1 2NA
Company NameStepaside Chemicals Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Cambrian Cottage
Stepaside
Narberth
Pembrokeshire
SA67 8PL
Wales
Company NameKTS Secretaries Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Kts Owens Thomas
The Counting House
Celtic Gateway
Cardiff
CF11 0SN
Wales
Company NameKTS Nominees Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Kts Owens Thomas
The Counting House
Celtic Gateway
Cardiff
CF11 0SN
Wales
Company NameFit2Win Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2002 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 29 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
94 Habershon Street
Splott
Cardiff
CF24 2LB
Wales
Company NamePinkham Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Marlpits
St. Donats
Vale Of Glamorgan
CF61 1ZB
Wales
Company NameDupox Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Wilder Coe
12th Floor Southgate House
St Georges Way Stevenage
Hertfordshire
SG1 1HG
Company NameLinda Lloyd Products Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Barn Orchard House
High Street
South Cerney
Gloucestershire
GL7 5UR
Wales
Company Name700 Concepts Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite One Ground Floor
Enfield House Bury Old Road
Manchester
M7 4QX
Company NameEast Street Records And Productions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13-17 Long Lane
London
EC1A 9NP
Company NameBrookmill Ifa Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Meadow Farm House
Bleasby Moor
Market Rasen
LN8 3QL
Company NameVersetis Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pentre Farm House
Mamhilad
Pontypool
Gwent
NP4 0JH
Wales
Company NameCountrywide Carwashes Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42 Eastgate
Cowbridge
Vale Of Glamorgan
CF71 7DG
Wales
Company NameKBS Takeaway Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Tavistock Street
Cardiff
CF24 3BE
Wales
Company NameDance Diamante Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ground Floor Flat
3 Kent Road
Chiswick
London
W4 5EY
Company NameThe Bonehead Property Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wentwood House
Langstone Business Park
Newport
NP18 2HJ
Wales
Company NameBSDR Corporate Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Knights Plc
The Brampton
Newcastle
ST5 0QW
Company NameShephard Contracts Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brunswick House
43 Brunswick Street
Cardiff
South Glamorgan
CF5 1LJ
Wales
Company NameThe Builders Eye Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
75 Blackberry Drive
Barry
Vale Of Glamorgan
CF62 7JQ
Wales
Company NameFamily Law Training & Education Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
38-40 Gloucester Road
London
SW7 4QU
Company NameSpecialist Solutions Incorporating Specialist Investigation Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
47 Church Street Great Baddow
Chelmsford
Essex
CM2 7JA
Company NameSite Fabrication Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The House
High Street, Brenchley
Tonbridge
Kent
TN12 7NQ
Company NameStucco UK Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
194 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8AF
Company NameBRYN Y Mor Management (Tenby)  Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pier House
Pier Road
Pembroke Dock
Pembrokeshire
SA72 6TR
Wales
Company NameMicrobrokers Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Craig Y Darren
Darren Park
Aberdare
CF44 8PY
Wales
Company NameUHRA Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
United House
Mayflower Street
London
SE16 4JL
Company NameThe Orange Pages.com Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Holbrook Close
Treorchy
Mid Glamorgan
CF42 6TJ
Wales
Company NameDual Electrical  Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank & Co
55 John Street
Luton
Bedfordshire
LU1 2JE
Company NameFrigate Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Morris Drive
Stafford
Staffordshire
ST16 3YE
Company Name1st Red Cars Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Rosemary Chicken Chartered
Accountants Old Forge Court
Moor Street Chepstow
Monmouthshire Np165db
Company NameChartercar Insurance Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit G13
Treforest Industrial Estate
Treforest
Pontypridd
CF37 5YG
Wales
Company NameChartercar Financial Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit G13
Treforest Industrial Estate
Treforest
Pontypridd
CF37 5YG
Wales
Company NameViatel Holdings Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bramley House
Bishton
Newport
Gwent
NP18 2DZ
Wales
Company NameWorldwide Tv Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bramley House
Bishton
Newport
Gwent
NP18 2DZ
Wales
Company NameSharian Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Niberian House
Monastery Road
Neath Abbey
Neath
SA10 7DR
Wales
Company NameGpwms Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close
Rhiwbina
Cardiff South Glam
CF14 1UT
Wales
Company NameViatel Tv Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bramley House
Bishton
Newport
South Wales
NP18 2DZ
Wales
Company NameMitchells North East Secretarial Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kensington House
3 Kensington
Bishop Auckland
Durham
DL14 6HX
Company NameMitchells North East  Nominees Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kensington House
3 Kensington
Bishop Auckland
Durham
DL14 6HX
Company NameUK Units Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Marlborough House
159 High Street
Wealdstone
Harrow
HA3 5DX
Company NameCrown Widgets And Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cheapside House C/O Kemp Little Llp
138 Cheapside
London
EC2V 6BJ
Company NameLovell Consultants Hertford Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stag House
Old London Road
Hertford
Hertfordshire
SG13 7LA
Company NameJayem Catering Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Wellfield Court
Marshfield
Cardiff
South Wales
CF3 2TJ
Wales
Company NamePOBL Bach Cyfyngedig
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2002)
Assigned Occupation Company Director
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 NameStripey Tiger Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Nettle Cottage
Collier Street
Tunbridge
Kent
TN12 9RL
Company NameMarkrim Bull Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2002 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 10 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 Olympia Industrial Estate
Coburg Road
London
N22 6TZ
Company NameSurrey & Hants Property Services (Farnham) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6b Queen Street
Godalming
Surrey
GU7 2JH
Company NameKnowledge Network UK Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Raleigh House
Admirals Way Marsh Wall
London
E14 9SN
Company NameCorley 4X4 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Grove Lane
Keresley Fields
Coventry
West Midlands
CV7 8PN
Company NamePear Publishing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Charles And Company
14 Barn Road
Carmarthen
Carmarthenshire
SA14 1DD
Wales
Company NameEscley Brook Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Poston House
Vowchurch
Hereford
HR2 0RJ
Wales
Company NameG.A.,G.E. & A.A.Owston Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2002)
Assigned Occupation Company Director
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 NameE.C.O. Communications Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Acacia Avenue
Hengoed
Mid Glamorgan
CF82 7JR
Wales
Company NameManresa Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26-28 Bedford Row
London
WC1R 4HE
Company NameSoutheast Steamclean Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
231 Gipsy Road
Welling
Kent
DA16 1HZ
Company NameNo Fusz Graphics Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Elmstree Coppice Hill
France Lynch
Stroud
Gloucestershire
GL6 8LH
Wales
Company NameELI Lilly  Resources Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Eli Lilly And Company Limited, Lilly House
Basingview
Basingstoke
Hampshire
RG21 4FA
Company NameELI Lilly Property Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Eli Lilly And Company Limited, Lilly House
Basingview
Basingstoke
Hampshire
RG21 4FA
Company NameLilly Resources Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Eli Lilly And Company Limited, Lilly House
Basingview
Basingstoke
Hampshire
RG21 4FA
Company NameLilly Property Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Eli Lilly And Company Limited, Lilly House
Basingview
Basingstoke
Hampshire
RG21 4FA
Company NameMoving Images (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Corelli Street
Newport
Gwent
NP19 7AR
Wales
Company NameLoancheck Data Processing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1a Bonnington Road, Suite 10
Mapperley
Nottingham
Nottinghamshire
NG3 5JR
Company NameLollyloads Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
41 Lochaber Street
Roath
Cardiff
CF24 3LS
Wales
Company NameWilsoncorp Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Tennyson Walk
Cherry Willingham
Lincoln
LN3 4GQ
Company NameX-Ray Xpress Clinic Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2002 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
67 Westow Street
London
SE19 3RW
Company NameFarmgrove Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2002 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 28 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
55 Penn Road
Wolverhampton
West Midlands
WV2 4WW
Company NameLifeview Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2002 (same day as company formation)
Appointment Duration6 days (Resigned 15 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
40 Chester Park Road
Fish Ponds
Bristol
BS16 3RQ
Company NameAustralian Vineyards Direct Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2002 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 27 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Building 4 Brentside Executive Park
Great West Road
Brentford
Middlx
TW8 9HE
Company NameWalton Davies International Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stanton House 41 Blackfriars Road
Salford
Manchester
M3 7DB
Company NameChris King Developments  Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Chigwell Road
South Woodford London
E18 1NG
Company NameA J Millar Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42 Harvey Street
Barry
Vale Of Glamorgan
CF63 1HZ
Wales
Company NameSODS Law Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
117 Clonmell Road
London
N17 6JT
Company NameRP Property (Wokingham) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Beechey House
87 Church Street
Crowthorne
Berkshire
RG45 7AW
Company NameCats Marine Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Towers
Tower Street
Crickhowell
Powys
NP8 1BL
Wales
Company NameShadows Gathering Kashira Theatre Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 Egremont Drive
Lower Earley
Reading
Berkshire
RG6 3BS
Company NameSurrey & Hants Property Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6b Queen Street
Godalming
Surrey
GU7 2JH
Company NameAiglemont Management Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The House High Street
Brenchley
Tonbridge
Kent
TN12 7NQ
Company NameScene Change Imaging Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Top Floor 4-8 Emerson Street
London
SE1 9DU
Company NameBelhaven House Hotel Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Hamilton Terrace
Milford Haven
Pembrokeshire
SA73 3JJ
Wales
Company NameThe Templars Property Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Owl Lodge Winner Hill Farm
Alderley
Wotton Under Edge
Gloucestershire
GL12 7QT
Wales
Company NamePremier Karting World Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Begbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
Company NameEgerton  Grey Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Gatehouse - Melrose Hall Cypress Drive
St Mellons
Cardiff
South Glamorgan
CF3 0EG
Wales
Company NameWestern Board Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2002 (same day as company formation)
Appointment Duration2 months (Resigned 19 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Coptic House
4-5 Mount Stuart Square
Cardiff Bay
CF10 5EE
Wales
Company NameSevco 3524 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 Olympia Industrial Estate
Coburg Road
London
N22 6TZ
Company NamePall-Ex Knights Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2002 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 24 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Gold Tops
Newport
NP20 4UB
Wales
Company NameWeb Generationz Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2002 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 24 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Forrio House
Ffordd Garthorne
Cardiff
CF10 4DD
Wales
Company NameBank Farm Boats Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stoneygate House
2-4 Greenfield Road
Holmfirth
HD9 2JT
Company NameCannon Usk Vale Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
High Orchard
Ralph Allen Drive
Bath
North East Somerset
BA2 5AE
Company NameEmeia Services (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Gallagher & Co
69-85 Tabernacle Street
London
EC2A 4RR
Company NameRank Installations Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Highfield Place
Sarn
Bridgend
CF32 9RR
Wales
Company NameElectronix Overseas Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Des Roche Square
Witan Way
Witney
Oxfordshire
OX28 4LF
Company NameElectronix Design Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Des Roche Square
Witan Way
Witney
Oxfordshire
OX28 4LE
Company NameElectronix Developments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Des Roche Square
Witan Way
Witney
Oxfordshire
OX28 4LF
Company NameOutrageous Fortune Design Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Salisbury Road
Southwold
Suffolk
IP18 6LG
Company NameInfrastructure Rail Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Modwen Road
Salford
M5 3EZ
Company NameLPM Communications Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Des Roche Square
Witney
Oxfordshire
OX28 4BE
Company NameM.J. And J.A. Scale & Son Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Highfields
Llangwm
Haverfordwest
Pembrokeshire
SA62 4NH
Wales
Company NameBlue Sky Personal Finance Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Saxon House
Saxon Way
Cheltenham
GL52 6QX
Wales
Company NamePorphyrios (Overseas) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Gresham Street
London
EC2V 7JE
Company NameAVA Trading Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Ardross Avenue
Northwood
HA6 3DS
Company NameSchoolfields Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
38a Ashworth Mansions
Elgin Avenue
Maida Vale
London
W9 1JP
Company NameAlexander Meinertz Arts Production & Management Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Hercules Road
London
SE1 7EA
Company NameSartorius Physiotherapy  Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3/5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
Company NameValla Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameAcorn Produce
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2002)
Assigned Occupation Company Director
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 NameGARY Owen Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Beechwood, 6 Waunfarlais Road
Ammanford
Carmarthenshire
SA18 3NG
Wales
Company NameP K Lloyd Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Guys Cliff
Francis Street
New Quay
Ceredigion
SA45 9QL
Wales
Company NamePrivee International Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Berkeley Square
London
W1
Company Name118118 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Manse
Hardwick Avenue
Chepstow
NP16 5DJ
Wales
Company NameA.W. Computer Software Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Talbot Road
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8AF
Wales
Company NameBlueidaho Property Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 Prince Of Wales Road
Norwich
Norfolk
NR1 1BG
Company NameDavies Shaw Furniture Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
158 Edmund Street
Birmingham
West Midlands
B3 2HB
Company NameBay Watersports Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 South Bestwall House
Bestwall Road Wareham
Dorset
BH20 4HZ
Company NameOxford Geoscience Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxfordshire
OX26 4JT
Company NameSource Design Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 York Gardens
Clifton
Bristol
Avon
BS8 4LN
Company NameUnity Software Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Talbot Road
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8AF
Wales
Company NameHelibeds Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Holbrook Close
Treorchy
Cardiff
Rhonda Cynon Taff
Company NameMilber Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameFTG Catering Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor Barclays Bank Chambers
Maryport Street
Usk
Monmouthshire
NP15 1AB
Wales
Company NameWealth Planning Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Plas Saint Pol De Leon
Penarth Marina
Vale Of Glamorgan
CF64 1TR
Wales
Company NameKeith Daniel Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Park Lane
Lower Brynamman
Ammanford
Carmarthenshire
SA18 1TE
Wales
Company NameD R Bowen (Contracting) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Whitehouse
Templeton
Narberth
Pembrokeshire
SA67 8DA
Wales
Company NamePlanetsoft Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 2 Wotton Road
Kingsnorth Industrial Estate
Ashford
Kent
TN23 6LN
Company NameDarlun Catering Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Clevedon Court
Cwmdonkin
Swansea
SA2 0RG
Wales
Company NameDynamic Machines Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10th Floor Sea Containers House
20 Upper Ground
Blackfriars Bridge
London
SE1 9QT
Company NameCrowd Surf Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 7c Alexandra Industrial Estate Wentloog Road
Rumney
Cardiff
CF3 1EY
Wales
Company NameHoneyglen Products Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashford House
95 Dixons Green
Dudley
West Midlands
DY2 7DJ
Company NameBroadloom Carpets Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
41 Lydstep Cresecent
Cardiff
South Glamorgan
CF4 2QZ
Wales
Company NameRoger's Takeaway (Porthcawl) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 New Road
Station Hill
Porthcawl
Bridgend
CF36 5DN
Wales
Company NameRiverside Deliveries Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Chigwell Road
South Woodford
London
E18 1NG
Company NameBy Design (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Business Centre Padbury Hill
Farm Padbury
Buckingham
Buckinghamshire
MK18 2BN
Company NameIsawood Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Sherrards
45 Grosvenor Road
St Albans
Hertfordshire
AL1 3AW
Company NamePartspeed Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2002)
Assigned Occupation Company Director
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 NameCowbridge & Vale Electrical Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
52 Talbot Road
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8AF
Wales
Company NameBarlyn Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15b Commercial Street
Old Cwmbran
Cwmbran
Torfaen
NP44 3LR
Wales
Company NameMontour Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Highfield Road
Heath
Cardiff
South Glamorgan
CF14 3RE
Wales
Company NameLeapfrog Strategic Design Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sixth Floor
Clarence House Clarence Place
Newport
Gwent
NP19 7AA
Wales
Company NameAgroimpex Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
51 Peverells Wood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 2BS
Company NameIce Phoenix Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Ty Gwyn Crescent
Penylan Cardiff
South Glamorgan
CF23 5JL
Wales
Company NameMarsland Trading Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Marsland House
Marsland Road
Sale
Cheshire
M33 3AQ
Company NameMediacast Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
46 Cardiff Road
Llandaff
Cardiff
Glamorgan
CF5 2DT
Wales
Company NameCarillion Fleet Lease Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Birch Street
Wolverhampton
WV1 4HY
Company NameEnvironmental Rubber Technology Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2002)
Assigned Occupation Company Director
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 NameTransformation Refurbishments.com Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O M K Greenwood & Co
M M House 3-7 Wyndham Street
Aldershot
Hampshire
GU12 4NY
Company NameTechwood Forestry Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
288 St Albans Road
Watford
Hertfordshire
WD24 6PE
Company NameD & G Securities (Locksmiths) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brynford House
21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
Company NameChoice Produce Ii Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Palser Grossman Solicitors
Discovery House, Scott Harbour
Cardiff Bay
South Glamorgan
CF10 4HA
Wales
Company NameEurolinen Services (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sharma & Co
257 Hagley Road
Birmingham
B16 9NA
Company NameWestside Engineering Site Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
77 Heol Lewis
Cardiff
CF14 6QD
Wales
Company NameKalimna Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22-24 Broad Street
Wokingham
Berkshire
RG40 1BA
Company NameSevco 5001
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Geoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
Company NameSystemdeal Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2002 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 26 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Acorn House
5 Chertsey Road
Woking
Surrey
GU21 5AB
Company NameNBS Stone Products Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2002 (same day as company formation)
Appointment Duration1 month (Resigned 16 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Company NameClearstand Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Maxwells Chartered Accountants
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameMeter Logik Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Bowham Avenue
Bridgend
Mid Glamorgan
CF31 3PD
Wales
Company NamePJD Ceramics Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Peterswell Road
Barry
Vale Of Glamorgan
CF62 7NB
Wales
Company NameRick Winckle Associates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Deansgate Lane
Freshfield
Liverpool
Merseyside
L37 3LQ
Company NameBlue Sky Rentals Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Far View Annex 1-3 Halifax Road
Scapegoat Hill Golcar
Huddersfield
West Yorkshire
HD7 4NS
Company NameIndustrial Power Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stoneygate House
2-4 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
Company NameNigel Dorothy (Property) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameGlamdesign Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2002 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 10 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ktp Chambers
Dinas Isaf Industrial Estate
Williamstown
CF40 1NY
Wales
Company NamePeter Lewis Associates (Mortgages) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thistledown
Wendlebury
Bicester
Oxfordshire
OX25 2PE
Company NameRamtechnology Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 O'Leary Drive
Cardiff Bay
Cardiff
CF11 7EB
Wales
Company NameLoancheck Legal Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Hall, Husbands Bosworth
Lutterworth
Leicestershire
LE17 6LZ
Company NameCreative Arts Management & Production Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4c Burton Street
London
WC1H 9AP
Company NameIn The Powder Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cartref
Brynawel
Aberdare
Rhondda Cynon Taff
CF44 7PF
Wales
Company NameNorman Roberts Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Awel Y Nant
Melin Y Coed
Cardigan
Ceredigion
SA43 1PQ
Wales
Company NameValetec Consultancy Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
115 Boverton Road
Llantwit Major
Vale Of Glamorgan
CF61 1YA
Wales
Company NameVanbots (Automotive Projects) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Gaylard Buildings
Court Road
Bridgend
CF31 1BD
Wales
Company NameArchitectural Cladding Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Company NameIAN David (Dry Cleaners) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
28-30 Grange Road West
Birkenhead
Wirral
CH41 4DA
Wales
Company Name1 Two 1 Finance Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Probate Registry
Cardiff Road
Llandaff
Cardiff
CF5 2JB
Wales
Company NameGlobal Furnishings Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Company NameSafety & Environment First Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Company NameDavid Ridgway Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Company NameS And P (D & C) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Mill Street
Brecon
Powys
LD3 9BD
Wales
Company NameWx-Night Fever Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 4 Wern Trading Estate
Rogerstone
Gwent
NP10 9FQ
Wales
Company NameAdvanced IT Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tudor House
16 Cathedral Road
Cardiff
CF11 9LJ
Wales
Company NameThe Stable Inn Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Stable Inn
Burton
Milford Haven
Pembrokeshire
SA73 1NT
Wales
Company NamePool Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pearl Assurance House 319 Ballards Lane
London
N12 8LY
Company NameRBF Industries Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS3 2EG
Company NameDown South Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12-14 Carlton Place
Southampton
Hampshire
SO15 2EA
Company NameQuickfix (South Wales) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bruce & Co 1st Floor
Barclays Bank Chambers
1 Maryport Street Usk
Monmouthshire
NP15 1AB
Wales
Company NameWapet Distribution Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Megazone Building
New Writtle Street
Chelmsford
Essex
CM2 0LF
Company NameSPRC (Europe) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Splash
Newbridge
Hartfield
East Sussex
TN7 4ES
Company NameCardiff Landscapes Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Gatehouse Melrose Hall Cypress Drive
St. Mellons
Cardiff
CF3 0EG
Wales
Company NameThe Tee Shirt Shack Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Tamar Square
Woodford Green
Essex
IG8 0EA
Company NameClan Concrete Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Channel View
Marcross
Llantwit Major
Vale Of Glamorgan
CF61 1ZE
Wales
Company NameB.N. Gibbs Body & Mechanical Repairs Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Bridge Street
Newport
South Wales
NP20 4SF
Wales
Company NameBO! Digital Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
226 Whitchurch Road
Cardiff
South Glamorgan
CF14 3ND
Wales
Company NameThe White Hart Inn (USK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor
Barclays Bank Chambers
Maryport Street Usk
Monmouthshire
NP15 1AB
Wales
Company NameChris Bradford Welding Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Carmarthen Street
Llandeilo
Dyfed
SA19 6AN
Wales
Company NameBridgetown Training Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
75 Springfield Road
Chelmsford
Essex
CM2 6JB
Company NameDragon Watch Security Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 18
Cillefwr Industrial Estate
Johnstown Carmarthen
Carmarthenshire
SA31 3RB
Wales
Company NamePen Twyn Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Red Lion Hotel 6 Llandeilo Rd
Llandybie
Ammanford
SA18 3JA
Wales
Company NameChandler & Carnell Ropes Courses Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2002)
Assigned Occupation Company Director
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 NameK J Harding Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameThe Lettering & Calligraphy Studio Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameNEIL Hobbs Painter & Decorator Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameP And C Harlow Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16-18 Pontardulais Road
Gorseinon
Swansea
SA4 4FE
Wales
Company NamePontardawe Inn Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 New Mill Court
Swansea Enterprise Park
Swansea
West Glamorgan
SA7 9FG
Wales
Company NameW D Seward & Sons Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NamePenygroes Newsagents Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameBay Electrical Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameMIKE Bassett Entertainments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameH G C Roofing & Flooring Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Station Road
Llanelli
SA15 1AL
Wales
Company NameRoksport Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameArtramont Arms Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameKeith Waters Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameJ C Price Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire Sa18 2n
Company NameAmmanford Bus Hire Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Meadows Bridge Parc Menter
Cross Hands
Llanelli
Carmarthenshire
SA14 6RA
Wales
Company NameTrapp Art & Craft Centre Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
40 College Street
Ammanford
Carmarthenshire
SA18 3AF
Wales
Company NameD I Lewis Contract Bricklayers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rosyn
24 Llwyncelyn Road
Tairgwaith
Ammanford
SA18 1UU
Wales
Company NameLYN Davies Haulage Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameFarrcosons Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Church Mount
Hampstead Garden
London
N2 0RW
Company NameFBI Distribution Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Storey Street
Hull
East Yorkshire
HU1 3SA
Company NameVale Vauxhall Specialists Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Fonmon Park Road
Rhoose
Barry
Vale Of Glamorgan
CF62 3BF
Wales
Company NamePCUK Manufacturing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kms House
Terra Nova Way
Penarth Haven
Vale Of Glamorgan
CF64 1SA
Wales
Company NameGBE Business Centres Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor North Anchor Court
Keen Road
Cardiff
CF24 5JW
Wales
Company NameC.R.L. Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fairway House
Links Business Park
Fortran Road St Mellons
Cardiff
CF3 0LT
Wales
Company Name90 Lexham Gardens Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12-14 The Manor House
Warrington Gardens
London
W9 2PZ
Company NameE.D. Maintenance Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
130 Symphony Court
Birmingham
West Midlands
B16 8AG
Company NameC.R.L. Mortgage Bureau Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fairway House
Links Business Park
Fortran Road St Mellons
Cardiff
CF3 0LT
Wales
Company NameC.R.L. Health Care Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fairway House Links Business
Park Fortran Road
St Mellons
Cardiff
CF3 0LT
Wales
Company NameLittle Brother Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Little Brothers Ltd
PO Box 48
Blackwood
Gwent
NP12 2WZ
Wales
Company NameKen Filkins Building & Restorations Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2002)
Assigned Occupation Company Director
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 NameVanbots (Major Projects) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Gaylard Buildings
Court Road
Bridgend
Mid Glamorgan
CF31 1BD
Wales
Company NameCBPN Investment Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Avon Care Homes Ltd Mendip Court
Bath Road
Wells
Somerset
BA5 3DG
Company NameBusiness Solutions 4 Business Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Home Farm Barns
Sandpits Road
Tysoe
Warwickshire
CV35 0SZ
Company NameI.L.D (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 Hatton Garden
London
EC1N 8BR
Company NameBar Phoenix & Squash Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Holmview
7a Fieldend Lane
Honley Holmfirth
West Yorkshire
HD9 2NS
Company NameCable Accessories (N.E.) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 North Orbital Commercial Park
Napsbury Lane
St Albans
Hertfordshire
AL1 1XB
Company NameA S And K L Martin Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameH R Thomas & Sons Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameStrategic Information Technologies Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15/17 Church Street
Stourbridge
West Midlands
DY8 1LU
Company NameShuffle Promotions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Oakley Close
Caldicot
Monmouthshire
NP26 4DZ
Wales
Company NameBridgend Domestic Appliance Repairs Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Church View
Laleston
Bridgend
Bridgend County Borough
CF32 0HF
Wales
Company NameThe Southwest Lifestyle Co Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23-25 Bell Street
Reigate
Surrey
RH2 7AD
Company NameK H Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
PO Box 506 180 Strand
London
WC2R 1ZP
Company NameHUW Davies Transport Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameShipsmart International Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cwmcoch
Llysonnen Road
Carmarthen
Carmarthenshire
SA33 5DU
Wales
Company NameRaywin Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 Graigwen
Llwynhendy
Llanelli
SA14 9PB
Wales
Company NameLife Managers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2002)
Assigned Occupation Company Director
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 NameCharter Country Club Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 David Street
Blaengarw
Bridgend
Company NameCitrus Create Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Honeyman Close
Brondesbury Park Road
Willesden Green
London
NW6 7AZ
Company NameCity Management Associates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameCity Marketing Associates  Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameAlison Gallafent Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameLoder Brothers Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
92 Oakfield Road
Cwmbran
Torfiaen
NP44 3EZ
Wales
Company NameMaypole Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Green
The Narth
Monmouth
Gwent
NP25 4RA
Wales
Company NameCarline Direct Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
28 Church Road
Stanmore
Middlesex
HA7 4XR
Company NameSevco 5002  Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 3 3 Palmeira Square
Hove
East Sussex
BN3 2JA
Company NameRedstone Music Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sea Containers House
10th Floor 20 Upper Ground
London
SE1 9QT
Company NameRNR (USK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fleur De Lys
Llandenny
Usk
Monmouthshire
NP15 1DN
Wales
Company NamePink Geranium (Swansea) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameNEIL Angove Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Colhugh Street
Llantwit Major
Vale Of Glamorgan
CF61 1RE
Wales
Company NameWildstar Distribution Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Armstrong Watson
Central House
47 St Paul'S Street
Leeds
LS1 2TE
Company NameSavoy Restaurant Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Oak Lodge
Beidr Non, Llannon
Llanelli
Carmarthenshire
SA14 6BA
Wales
Company NameAllaway Thompson Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Station Road
Henley On Thames
Oxfordshire
RG9 1AY
Company NameKON Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Horton Road
Colnbrook
Slough
SL3 0AT
Company NameMadisons Restaurant Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dte House
Hollins Mount
Bury
BL9 8AT
Company NameGARY Smith Fruit & Veg Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameRedcourt Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15b Commercial Street
Old Cwmbran
Cwmbran
Torfaen
NP44 3LR
Wales
Company NameRed Lion (Llandybie) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameWilsons & Daughters Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameEarthquake Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor Stratus House
Emperor Way
Exeter Business Park Exeter
Devon
EX1 3QS
Company NameButt & Co (B`Ham) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Gough Road
Greet
Birmingham
B11 2NG
Company NameJ.C. Mot & Service Centre Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tudor House
16 Cathedral Road
Cardiff
CF11 9LJ
Wales
Company NameCool Baby Cool Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Franconia Road
Clapham
London
SW4 9NB
Company NameVictoria Park Amateur Boxing Club
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Whitebarn Road
Llanishen
Cardiff
CF14 5HB
Wales
Company NameBexhill Motor Racing Heritage Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Beaver Cottage
35 De La Warr Road
Bexhill On Sea
East Sussex
TN40 2JA
Company NameBennings Haulage Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Cave Close
Cawston
Rugby
Warwickshire
CV22 7GL
Company NameMynexthome Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Oakhill Road
Ashtead
Surrey
KT21 2JG
Company NameAtlantic Yachts Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Maritime Buildings
Falmouth Road
Falmouth
Cornwall
TR10 8AD
Company NameK Logistics Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Grays Inn Square
Grays Inn
London
WC1R 5AA
Company NameJ M V Car Sales Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameBarcs (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 The Chase
Brackla
Bridgend
CF31 2JH
Wales
Company NameESPH Co Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameMal`S Auto Sprays Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Heol Gelynog
Yorkdale Estate
Beddau
Mid Glamorgan
CF38 2SG
Wales
Company NameA J Kenward Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameSagrada Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Dukewood Road
Clayton West
Huddersfield
Yorkshire
HD8 9HF
Company NameJohn Lewes Agencies Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Penny Cottage
Llansawel
Llandeilo
Carmarthenshire
SA19 7JU
Wales
Company NameEcowise Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameOmega 2002 Investment Company
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Charles Street
London
W1J 5DS
Company Name£ Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2002 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 17 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Company NamePreseli Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Portland House
Hermon
Glogue
Pembrokeshire
SA36 0DX
Wales
Company NameSmiths Arms (Rhos) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameGwastod Nursery Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
The Quay
Carmarthen
Carmarthenshire
SA31 3JP
Wales
Company NameG.T. Prigmore Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tumble Surgery
Heol Y Bryn
Tumble Llanelli
Carmarthenshire
SA14 6DP
Wales
Company NameMessrs. Sampey Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School, Ashmole & Co
The Quay
Carmarthen
Carmarthenshire
SA31 3JP
Wales
Company NameThe Feingold Property Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 St. Pauls Rise St. Pauls Road
Salford
M7 3NY
Company NameConcept Restaurant Promotions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stanton House
54 Stratford Road
Shirley
Solihull West Midlands
B90 3LS
Company NameAmman Chiropody Practice Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NamePremier Barrier Systems Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 13 Tudhoe Industrial Estate
Tudhoe
Durham
DH16 6TL
Company NameBuilding Technical Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Saint Nicholas Road
West Boldon
South Tyneside
NE36 0QR
Company NameKnot Inn  Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NamePersonal Telecom Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
129 South Croxted Road
London
SE21 8AX
Company NameB A And U B Patel Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Desai House
9 - 13 Holbrook Lane
Coventry
CV6 4AD
Company NameTransmission Marketing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2002 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 31 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Brewhouse 49-51 Brewhouse Hill
Wheathampstead
St. Albans
Hertfordshire
AL4 8AN
Company NameMarvelfirst Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2002 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 12 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
62 Newport Road
Cardiff
CF24 0DF
Wales
Company NameSuperior Food Courts Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2002 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 23 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameToolstar Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2002 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 14 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Tawe Business Village
Swansea Enterprise Park
Swansea
SA7 9LA
Wales
Company NameDownland Estates Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Adler Shine Llp Aston House
Cornwall Avenue
Finchley
London
N3 1LF
Company NameStepstyle Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
3 Church Road
Whitchurch
Cardiff
CF14 2DX
Wales
Company NameBob Branch Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameA Class Roofing Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cline Talbot & Co
Henstaff Court Bussns Ctre
Groesfaen, Pontyclun
Mid Glamorgan
CF72 8NG
Wales
Company NameGMC Nominees Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Barclays Bank Chambers
18 North End
Bedale
North Yorkshire
DL8 1AB
Company NameGMC Secretaries Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Barclays Bank Chambers
18 North End
Bedale
North Yorkshire
DL8 1AB
Company NameAlbion Gallery Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2002)
Assigned Occupation Company Director
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 NameC.J. (Pembs) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 High Street
Haverfordwest
SA61 2BP
Wales
Company NameMeddygfa'R Tymbl Cyf.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Meddygfa'R Tymbl
6 Heol Y Bryn Tumble
Llanelli
Carmarthenshire
SA14 6DP
Wales
Company NameCwmni Partion Dolen Cyf.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
The Quay
Carmarthen
Carmarthenshire
SA31 3JP
Wales
Company NameBig Silver Bird Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Grove Farmhouse Wickham Road
Thornham Magna
Eye
Suffolk
IP23 8LL
Company NameCwmni Bwyd Dolen Cyf.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
The Quay
Carmarthen
Carmarthenshire
SA31 3JP
Wales
Company NameH And V (Pembs) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Barclays Bank Chambers
18 High Street
Tenby
Pembrokeshire
SA70 7HD
Wales
Company NameValmar (UK)  Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Trafalgar House
Grenville Place
Mill Hill
London
NW7 3SA
Company NameAvoca Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 9 Market House
19-21 Market Place
Wokingham
Berkshire
RG40 1AP
Company NameDistinct Bars Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Company NameHeronston Education Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Heronston Hall
Ewenny
Bridgend
CF31 3AX
Wales
Company NameNarberth Bond
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2002 (same day as company formation)
Appointment Duration1 day (Resigned 25 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Old Court House
Market Square
Narberth
Pembrokeshire
SA67 8NG
Wales
Company NameJ. T. Scurlock Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameNew Clydach Tandoori  Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Hebron Road
Clydach
Swansea
SA6 5EJ
Wales
Company NamePurus Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Agincourt Street
Monmouth
Gwent
NP25 3DZ
Wales
Company NameEllison Dee Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ann Stephens & Co Allensbank
Providence Hill
Narbeth
Pembrokeshire
SA70 8RF
Wales
Company NamePlatinum Human Resources  Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Eagles Place
Blaen-Y-Maes
Swansea
West Glamorgan
SA5 5NS
Wales
Company NameRoy`S Newsagents Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
46 High Street
Ogmore Vale
Bridgend
CF32 7AD
Wales
Company NameMorgan Ellis Transport Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Saint Johns Road
Tonyrefail
Mid Glamorgan
CF39 8LF
Wales
Company NameSomethings Bruin Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Green Acre Dill Road
Milton
Tenby
Pembrokeshire
SA70 8PR
Wales
Company NameT. D. And M. A. Jones Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Maltings
East Tyndall Street
Cardiff
CF24 5EZ
Wales
Company NameClawdd Y Mynach Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Slade
Southerndown
Vale Of Glamorgan
CF32 0RP
Wales
Company NameSevernside Direct Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Polo Grounds Industrial Estate
New Inn
Pontypool
Torfaen
NP4 0TW
Wales
Company NameSlbmds Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
109 Castelnau
London
SW13 9EL
Company NameMIKA Property Building Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Mallard Way
Rest Bay
Porthcawl
CF36 3TQ
Wales
Company NameG D Owen General Builders Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Woodland Rise
Pen Y Fai
Bridgend
Mid Glamorgan
CF31 4NU
Wales
Company NameGrace Garden Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
41 Lochaber Street
Roath
Cardiff
CF24 3LS
Wales
Company NameAlternative Building Systems Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Barberry Rise
Penarth
Vale Of Clamorgan
CF64 2RB
Wales
Company NameViles Shellfish Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2002)
Assigned Occupation Company Director
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 NameJ.P. Scaffolding Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameThornton Business Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Cambridge Road
Hale
Altrincham
Cheshire
WA15 9SY
Company NameDragonsi Web Design Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Lamborough Crescent
Clarbeston Road
Pembrokeshire
SA63 4UZ
Wales
Company NameTregyb Arms Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameSolihull Soul Mates Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Scorers Close
Shirley
Solihull
West Midlands
B90 3SZ
Company NameArran Blankets Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Asia Mill
Carter Street
Bolton
BL3 2HQ
Company NameHighfield Pine Centre Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameLeverage I.T. Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Forest Hills Drive
Talbot Green
Pontyclun
CF72 8JB
Wales
Company NameTenby Foam Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Station Road
St. Clears
Carmarthen
Carmarthenshire
SA33 4BL
Wales
Company NamePhilip Evans Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameLlanelli Construction Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
The Quay
Carmarthen
Carmarthenshire
SA31 3JP
Wales
Company NameBKE Worldwide Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameChallenger Underwriting Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
140 Minories
London
EC3N 1NT
Company NameGo4Wood Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Generation Building
Curran Embankment
Curran Road
Cardiff
CF10 5DF
Wales
Company NameProper Bike Co (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameJ.A.A. Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O 55 John Street
Luton
Bedfordshire
LU1 2JE
Company NameTin Can Television Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 York Place
Barry
Vale Of Glamorgan
CF62 7ED
Wales
Company NameKernow Medical Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Newlyn
Gun Road, Blackboys
Uckfield
East Sussex
TN22 5JY
Company NameA & C Panels Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameKadapha Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameRopers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameAberglasney Tea Rooms Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameD.L.G. Homes Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Bedwas Place
Penarth
Vale Of Glamorgan
CF64 2UA
Wales
Company NameStep One Flooring Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Meirwen Drive
Culverhouse Cross
Cardiff
South Glamorgan
CF5 4ND
Wales
Company NameCreswick & Son Engineering Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Andersea House
Andersea
Bridgwater
Somerset
TA7 0LU
Company NameMarine Logistic Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameTrebleone Recruitment Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
36 Rossiter Road
Balham
London
SW12 9RU
Company NameE.B. & J.A. Thomson Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hamilton House
Hamilton Terrace
Milford Haven
Pembrokeshire
SA73 3JP
Wales
Company NameM B European Transport Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Percell Avenue
Baglan
Port Talbot
West Glamorgan
SA12 7TG
Wales
Company NameKiwi Cellars Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
102 Manor Vale, Boston Manor
Road, Brentford
London
TW8 9JN
Company NameC & P Accountancy Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
92 Western Avenue
Newport
South Wales
NP20 3QZ
Wales
Company NameCymraeg Composites Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
39 Wimbourne Close
Llantwit Major
Vale Of Glamorgan
CF61 1PW
Wales
Company NameSt. Nicholas Forge Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Forge
Cowbridge Road St Nicholas
Cardiff
Vale Of Glamorgan
CF5 6SH
Wales
Company NameRapid Recruitment Agency Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
329a Corporation Road
Newport
South Wales
NP19 0FN
Wales
Company NameWaste Fibre Technology Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 The Grove Promenade
Ilkley
West Yorkshire
LS29 8AF
Company NameTalbot Inns Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameSamurai Leisure Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
144-148 Charing Cross Road
London
WC2H 0LB
Company NameGlobal Lottery Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 299
2 Lansdowne Row
Berkley Square
London
W13 6HL
Company NameMDJ Consultants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 Linksway
Northwood
Middlesex
HA6 2XB
Company NameThe Farmers Arms (Abergwaun) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Brodog Court
Fishguard
Pembs
SA65 9NF
Wales
Company NameGimblett Williams Solicitors Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchill House, 7th Floor
17 Churchill Way
Cardiff
CF10 2HH
Wales
Company NameThe Dairy House Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Little Badnage
Tillington
Hereford
Herefordshire
HR4 8LP
Wales
Company NameLincs Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 North Orbital Trading Estate
Napsbury Lane
St Albans
Hertfordshire
AL1 1XB
Company NameAcclaim (Plumbing & Heating) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26-28 Goodall Street
Walsall
West Midlands
WS1 1QL
Company NameMorgan & Jenkins Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2002)
Assigned Occupation Company Director
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 NameRealistick Graphics Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2002)
Assigned Occupation Company Director
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 NameDream Wedding Gowns Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Carmarthen Street
Llandeilo
Carmarthenshire
SA19 6AN
Wales
Company NameNeeda Textiles Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Units 2 And 4 Bay Street
Blackburn
Lancashire
BB1 5NJ
Company NameI P Recovery Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Steeple Gardens
Addlestone
Surrey
KT15 1UZ
Company NameLPG Distributions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cedar House
Hazell Drive
Newport
NP10 8FY
Wales
Company NameBj Hayes Plumbing And Gas Service Engineers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
52 Cyril Street
Newport
Gwent
NP19 0DN
Wales
Company NameLlysgwyn Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Priory Street
Carmarthen
Carmarthenshire
SA31 1NA
Wales
Company NameCreative Resources Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Church Street
Ewell
Surrey
KT17 2AQ
Company NameE.J. O`Grady Plant & Haulage Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank & Co
55 John Street
Luton
Bedfordshire
LU1 2JE
Company Name7I Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
28 Tadworth Road
London
NW2 7UD
Company NameG.M. Private Hire Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
137 Silver Birch Close
Whitchurch
Cardiff
CF4 1EL
Wales
Company NameJames Brothers Building Contractors Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameTime Is (Pembrokeshire) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2002)
Assigned Occupation Company Director
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 NameK.C.S. Vinos Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O A J Thomas & Co
156 Saint Helens Road
Swansea
SA1 4DG
Wales
Company NameFootprints Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Fergusson & Co
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Company NameIntegrated Interiors Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Park Place
Leeds
West Yorkshire
LS1 2RU
Company NameRedwoods Interiors Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Park Place
Leeds
West Yorkshire
LS1 2RX
Company NameParamount Decorators Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite Three Hedley Court
Boothferry Road
Goole
DN14 6AA
Company NameVictoria Lingerie Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 The Magpies
Epping Green
Epping
Essex
CM16 6QG
Company NameSpecop Security Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29a Voylart Road
Dunvant
Swansea
SA2 7UA
Wales
Company NameE - Conveyancing Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Andrews House
24 St Andrews Crescent
Cardiff
CF10 3DD
Wales
Company NameThe Home Improvement People Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxfordshire
Company NameAlma Inn (Swansea) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameCoopers Arms Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameAdvanced Mobile Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close
Cardiff
South Glamorgan
CF14 1UT
Wales
Company NameChase Fasteners Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26-28 Goodall Street
Walsall
West Midlands
WS1 1QL
Company NameArieso Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astor House Newbury Business Park
London Road
Newbury
Berkshire
RG14 2PZ
Company NameBeaconhouse Investments
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Great Newport Street
London
WC2H 7JA
Company NameConsult It (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
59 Somerset Way
Bulwark
Chepstow
Monmouthshire
NP16 5NR
Wales
Company NameThe Smiths (Swansea) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameSun Rice Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
117 Heathwood Road
Heath
Cardiff
CF14 4BJ
Wales
Company NameThe School Reunion Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The World Trade Centre
Cardiff International Arena
Mary Ann Street Cardiff
South Glamorgan
CF10 2EQ
Wales
Company NameEnfys Beynon Jenkins Cyf
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ty Gwyn
Pontgarreg
Llandysul
Ceredigion
SA44 6AU
Wales
Company NameTIR Canol Inns Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NamePow (Tenby) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hazlemere
Warren Street
Tenby
Pembrokeshire
SA70 7JU
Wales
Company NameMirror Image (Cardigan) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6b Chancery Lane
Cardigan
Ceredigion
SA43 1HD
Wales
Company NameH.W. Wood Holdings Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Baltic Exchange
38 St Mary Axe
London
EC3A 8BH
Company NameThe Downstream Oil (Brazil) Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
40 Mead Way
Bushey
Hertfordshire
WD23 2DP
Company NameAlbert Williams Installations Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameCompass Homes Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Linacre Lane
Widnes
Cheshire
WA8 9DN
Company NamePearce Property Maintenance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 3 Farleigh House Farleigh Court
Old Weston Road Flax Bourton
Bristol
BS48 1UR
Company NameCooper Avondale Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hamilton House
Hamilton Terrace
Milford Haven
Pembrokeshire
SA73 3JP
Wales
Company NameMyrddin Bakery Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Clay Shaw Butler
24 Lammas Street
Carmarthen Carmarthenshire
SA31 3AL
Wales
Company NameGator-Data Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Earls Court Gardens
London
SW5 0SZ
Company NameLennie`S Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pathways
Blodwell Bank
Oswestry
Shropshire
SY10 8LY
Wales
Company NameMills Diy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Parc Nant Y Felin
Ammanford
SA18 2JZ
Wales
Company NameD.R.S.S. (2009) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ryecroft
25 Manor Park Road
Glossop
Derbyshire
SK13 7SQ
Company NameTravellers Well Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameDragonscape Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bn Jackson Norton
4th Floor Dominions Arcade
Queen Street
Cardiff
CF10 2AR
Wales
Company NamePark Cafe (Ammanford) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameNKC Computers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Glen Usk Wick Road
St. Brides Major
Bridgend
Mid Glamorgan
CF32 0SF
Wales
Company NameHarris & Lewis Adeiladwyr/Builders Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Dyfed
SA18 2NB
Wales
Company NameBennatti Property Investments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Williamson & Soden Stanton
House 54 Stratford Road, Shirley
Solihull West Midlands
Warwickshire
B90 3LS
Company NameCountry Wise (Wales)  Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Station Road
St. Clears
Carmarthen
Carmarthenshire
SA33 4BL
Wales
Company NameHWAM (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit15 Robin Hood Street Ind Est
Alfred Street South
Nottingham
Nottinghamshire
NG3 2AD
Company NameKitchen Conversions (Huddersfield) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Greenfield Road
Holmfirth
W Yorks
HD9 2JT
Company NameDAVE Evans Racing Stables Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Stone House
Saint Julians Friars
Shrewsbury
Shropshire
SY1 1XL
Wales
Company NameTY Derlwyn Property Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Stone House
Saint Julians Friars
Shrewsbury
Shropshire
SY1 1XL
Wales
Company NameBluegrideurope Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Bridge Road Business Park
Bridge Road
Haywards Heath
West Sussex
RH16 1TX
Company NameBluegrid Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Frost Business Recovery Ltd
Square Root Business Centre
102 Windmill Road
Croydon
CR0 2XQ
Company NameLovejoys (Bath) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameBaker Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Macon Way
Crewe
Cheshire
CW1 6GY
Company NameJohn Hawden Design Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Winwood
Chapelgate Scholes
Holmfirth
West Yorkshire
HD9 1SX
Company NameSevern Masonry Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bridge House
Riverside North
Bewdley
Worcestershire
DY12 1AB
Company NameThe Brynmelyn Inn Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameMeadow Street Opticians Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
3 Church Road
Whitchurch
Cardiff
CF14 2DX
Wales
Company NameSupport & Management Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Southern Regional Office
New Road
Pencoed
Bridgend
CF35 5LD
Wales
Company NameElectronix Group Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Des Roches Square
Witan Way Witney
Oxfordshire
OX28 4LF
Company NameZ & M Stores Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
3 Church Road
Whitchurch
Cardiff
CF14 2DX
Wales
Company NameProbox (Cases & Pallets) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26-28 Goodall Street
Walsall
West Midlands
WS1 1QL
Company NameJ & M Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Crows Nest
10 Higher Broad Park
Dartmouth
Devon
TQ6 9HA
Company NameG & T Overseas Ventures Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lynwood House
373-375 Station Road
Harrow
HA1 2AW
Company NameRhydgoch Farm Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
The Quay
Carmarthen
Carmarthenshire
SA31 3JP
Wales
Company NameHSB Architects Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stuart House
The Back
Chepstow
Monmouthshire
NP16 5HH
Wales
Company NameLantern Logic Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank & Co
55 John Street
Luton
Bedfordshire
LU1 2JE
Company NameNCI International Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameThe Rose & Crown (Abergwaun) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ty Rhondda
Church Road
Goodwick
Pembrokeshire
SA64 0EH
Wales
Company NameAs If! Concepts Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Llewellyn Grove
Malpas
Newport
Gwent
NP20 6LX
Wales
Company NameTTFN Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Peppermint Drive
Pontprennau
Cardiff
CF23 8SH
Wales
Company NameSplurge Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Sidelands Road
Downend
Bristol
BS16 2TS
Company NameGegin Fach Y Gwili Cyf
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameThe Viatel Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bramley House
Bishton
Newport
South
NP18 2DZ
Wales
Company NameBennett Aviation Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Aneurin Bevan Drive
Church Village
Pontypridd
Rhondda Cynon Taff
CF38 1GD
Wales
Company NameBrian Griffiths Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hawthorn House
Church Street, Honley
Holmfirth
West Yorkshire
HD9 6BJ
Company NameThe Viatel Marketing Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bramley House
Bishton
Newport
South
NP18 2DZ
Wales
Company NameFit Better Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameKeystars Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brow Cottage
Trolliloes
Hailsham
East Sussex
BN27 4QR
Company NameSolution I.T. Systems Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Nelson House
Gaskell Street
Bolton
Lancashire
BL1 2QS
Company NameSage Security & Investigations Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Riverside
Aberkenfig
Bridgend
CF32 9DA
Wales
Company NameE C K Licensed Trade Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameBeneficial Data Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
736 - 740
Wilmslow Road Didsbury
Manchester
M20 2DW
Company NameBarnlake House Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Barnlake Kennels
Burton
Milford Haven
Pembrokeshire
SA73 1PA
Wales
Company NameStorm Embroidery Workshop Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Monks Way
Monks Bretton
Barnsley
South Yorkshire
S71 2JD
Company NameJubilee Property Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2-4 Sheet Street
Windsor
Berkshire
SL4 1BG
Company NameTeilo Laundry Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Llandeilo Road
Cross Hands
Llanelli
Carmarthenshire
SA14 6NA
Wales
Company NameMurray Pub Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameD J & R Thompson Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dial House
Winston
Darlington
County Durham
DL2 3PU
Company NameBeavis & Lloyd Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2002)
Assigned Occupation Company Director
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 NameFedwen Pine Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Bn Jackson Norton
Westgate House
Womanby Street
CF10 1DD
Wales
Company NameMotor Dealer Support Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rhosilli
Best Beech Hill
Wadhurst
East Sussex
TN5 6JH
Company NameAshley & Brown Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Third Floor Brent House
214 Kenton Road
Harrow
Middlesex
HA3 8BT
Company NameTotal Chaos Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Office 13
Burslem Enterprise Centre
Stoke On Trent
Staffs
ST6 1JN
Company NameMotormend Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 St Teilo Street
Pontarddulais
Swansea
SA4 1UQ
Wales
Company NameTop-Notch Hair Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Barclays Bank Chambers
18 North End Bedale
North Yorkshire
DL8 1AB
Company NameGTC Llandybie Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameLittle Normans (Management) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
51 Portland Street
Cheltenham
GL52 2NX
Wales
Company NamePendine Enterprises Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pendine Enterprises Limited The Waterfront
Marsh Road
Pendine
Carmarthenshire
SA33 4NY
Wales
Company NameListmark Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
44 Saint Helens Road
Swansea
SA1 4BB
Wales
Company NameLocker Room (Cardiff) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
Church Road, Whitchurch
Cardiff
CF14 2DX
Wales
Company NameR Wolf Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2002)
Assigned Occupation Company Director
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 NameGame Financial Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2002 (same day as company formation)
Appointment Duration1 month (Resigned 21 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unity House
Telford Road
Basingstoke
Hampshire
RG21 6YJ
Company NameO H & S Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameEngineering Business Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2002 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 03 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6th Floor 32 Ludgate Hill
London
EC4M 7DR
Company NameCaspian Offshore Construction Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2002 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 02 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6th Floor 32 Ludgate Hill
London
EC4M 7DR
Company NameTrackgood Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2002 (same day as company formation)
Appointment Duration2 years (Resigned 01 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secretarial
Limited 1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameJ.B Rowell Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Pentland Rise
Portchester
Hampshire
PO16 8JP
Company NameViewserve Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2002 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 17 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
131-151 Great Titchfield Street
London
W1W 5BB
Company NameDavid Griffiths Mortgage Brokers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
Church Road, Whitchurch
Cardiff
CF14 2DX
Wales
Company NameDMJ Auto Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hygeia Building
66-68 College Road
Harrow
Middlesex
HA1 1BE
Company NameDapper (Pendine) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Station Road
St Clears
Carmarthen
SA33 4BL
Wales
Company NameDarren Cox Property Development Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Thorn Grove
Penarth
Vale Of Glamorgan
CF64 5BZ
Wales
Company NameCJMC Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Risborough Street
London
SE1 0HF
Company NameDominoid Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Company NameFenrir Electronics Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Grange Black Lane
Little Waltham
Chelmsford
Essex
CM3 3LX
Company NameAkeytek Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Kemp Little Llp
Saddlers House
Gutter Lane
London
EC2V 6BR
Company NameSerious About Sport Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Victoria Street
Brighton
East Sussex
BN1 3FP
Company NameKarma Restaurant Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Skn Business Centre
1 Guildford Street
Birmingham
West Midlands
B19 2HN
Company NameGraham Mills Building Contractors Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
92 Pontardawe Road
Clydach
Swansea
SA6 5AP
Wales
Company NameFairview Green Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fairview Cottage The Green
Eastcombe
Stroud
Gloucestershire
GL6 7DP
Wales
Company NameLlandysul Fencing Supplies Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Waunfawr
Llanllwni
Llanybydder
Ceredigion
SA40 9SG
Wales
Company NameMelson Installations Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1k High Town Road
Luton
Bedfordshire
LU2 0BW
Company NameSecurity Manpower Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
28 Star Street
Old Cwmbran
Cwmbran
Torfaen
NP44 3TR
Wales
Company NameSevco (5534) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Commercial House
Chapel Street
Woking
Surrey
GU21 1BY
Company NameN Tamilia Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameTursen Tourism & Aviation Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2002 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
169 Kenton Lane
Harrow
Middlesex
HA3 8TL
Company NameWilliams Of Roch Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole And Co
Williamston House 7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameBarlotel Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
New Kings Court Tollgate
Chandlers Ford
Eastleigh
Hampshire
SO53 3LG
Company NameIce Sports Wales Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Ty Glas Avenue
Llanishen
Cardiff
CF14 5DY
Wales
Company NameM & J Menswear Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2002)
Assigned Occupation Company Director
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 NameDocwra International Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Upper Belgrave Street
London
SW1X 8BA
Company NameI.Q. Electrical Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Church Road
Hazelbeach Llanstadwell
Milford Haven
Pembrokeshire
SA73 1EE
Wales
Company NameBw.Ddc Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Upper Belgrave Street
London
SW1X 8BA
Company NameDocwra Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Upper Belgrave Street
London
SW1X 8BA
Company NameDocwra Worldwide Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Upper Belgrave Street
London
SW1X 8BA
Company NameAdstev Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Maesteg Road
Cymmer
Port Talbot
West Glamorgan
SA13 3HS
Wales
Company NameTHS Recruitment Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1a Maryport Street
Usk
Gwent
NP15 1AB
Wales
Company NameMRC Plastics Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Torrington House
47 Holywell Hill
St Albans
Hertfordshire
AL1 1HD
Company NameMarsland Technologies Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Century House
Ashley Road
Hale
Cheshire
WA15 9TG
Company NameS.M.R. Transport Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Talbot Road
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8AF
Wales
Company NameI-VU Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
Company NamePal Media Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 High Street
Dorking
Surrey
RH4 1BQ
Company NameH J L  Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
78 Georgian Way, Brackla
Bridgend
Mid Glamorgan
CF31 2EY
Wales
Company NameJalna Hotel Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Jalna Hotel
Stammers Road
Saundersfoot
Pembrokeshire
SA69 9HH
Wales
Company NameCovent Garden Flower Emporium Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Shirley Road
Cardiff
South Glamorgan
CF23 5HL
Wales
Company NameM B Peripherals Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor
Barclays Bank Chambers
Maryport Str, Usk
Monmouthshire
NP15 1AB
Wales
Company NameMarkom Business Development Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Tennyson Close
Banbury
Oxfordshire
OX16 9JZ
Company NameM.H Science Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 Heol Brynteg
Troed Y Rhiw Estate
Ystrad Mynach
Mid Glamorgan
CF82 7EY
Wales
Company NameExtra Value Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
3 Church Road
Whitchurch
Cardiff
CF14 2DX
Wales
Company NameC.A.B. Property Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Heol Maerdy
Mornington Meadows
Caerphilly
Mid Glamorgan
CF83 3PZ
Wales
Company NameCardiff Bay Fasteners Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
68 Heol Ysgubor
Castle View
Caerphilly
Mid Glamorgan
CF83 1SR
Wales
Company NameSevco 3538 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameAccident Agency Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Star Chambers
13 Splott Road
Cardiff
CF24 2BU
Wales
Company NameKGNT Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2002 (same day as company formation)
Appointment Duration2 months (Resigned 05 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
No 32 6th Floor Ludgate Hill
London
EC4M 7DR
Company NameW J Richards & Son Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
The Quay Coracle Way
Carmarthen
Carmarthenshire
SA31 3JP
Wales
Company NameVIDZ Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Broadmead
Killay
Swansea
West Glamorgan
SA2 7EE
Wales
Company NameSycamore Homes (Pembs) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Sycamore Grove
Slade Lane
Haverfordwest
Dyfed
SA61 2HH
Wales
Company NameLlantwit Hardware Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4-5 The Precinct
Llantwit Major
Vale Of Glamorgan
CF61 1XA
Wales
Company NameHoughton Jcb Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
White House Farm
Bedding Edge Road Hepworth
Huddersfield
Yorkshire
HD9 1TP
Company NameResidential 1 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
Company NameSIOP Rhianon Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 St Teilo Street
Pontardulais
Swansea
SA4 1UQ
Wales
Company NameWilliams Bazaar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameKleos Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 Brookscroft
Linton Glade
Forestdale Croydon
Surrey
CR0 9NA
Company NameILMS Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Colliers Way
Huntington
Cannock
Staffordshire
WS12 4UD
Company NameHeywood Mount Hotel Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Coopers Yard Curran Road
Cardiff
CF10 5NB
Wales
Company NameOsborne Davies & Son Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
The Quay
Carmarthen
Carmarthenshire
SA31 3JP
Wales
Company NameRosser Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameHighams Park Sports Club Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Tamar Square
Woodford Green
Essex
IG8 0EA
Company NameGeeair Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Canopus Close
St. Mellons
Cardiff
CF3 1NR
Wales
Company NameAcorn Nursery (Carmarthen) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
The Quay
Carmarthen
Carmarthenshire
SA31 3JP
Wales
Company NameLYNN Davies & Son Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Parcysasiwn
Aberporth
Cardigan
Ceredigion
SA43 2DA
Wales
Company NameSupreme Sports (Wales) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
The Quay
Carmarthen
Carmarthenshire
SA31 3JP
Wales
Company NameHog Fever Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Saxon House
Saxon Way
Cheltenham
GL52 6QX
Wales
Company NameYakky Dar Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
The Quay Coracle Way
Carmarthen
Carmarthenshire
SA31 3JP
Wales
Company NameDirekt Marketing Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Woodlands Close
Denby Dale
Huddersfield
West Yorkshire
HD8 8RH
Company NameThe Mill At Glynhir Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Mill
Glynhir
Ammanford
Carmarthenshire
SA18 2TE
Wales
Company NameHigh Chase Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stag House
Old London Road
Hertford
Hertfordshire
SG13 7LA
Company NameNeville W Jones Consultancy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameBroadway Garage (Pembs) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Broadway
Broad Haven
Haverfordwest
Pembrokeshire
SA62 3HX
Wales
Company NameDando Distribution Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hsj Cline Talbot Henstaff Court Business Centre
Llantrisant Road
Groesfaen, Cardiff
Rct
CF72 8NG
Wales
Company NameHonzou Corporation Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
84 Severn Road
Canton
Cardiff
CF11 9EA
Wales
Company NameBamboo House Takeaway Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Columbus Walk
Brigantine Place
Cardiff
CF10 4BY
Wales
Company NameEnterprise Accelerator Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor Global House
303 Ballards Lane
London
N12 8NP
Company NameBeachdean Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2002)
Assigned Occupation Company Director
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 NameFarnborough Aircraft Holdings Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Finn Associates
Four The Chandlery
40 Gowers Walk
London
E1 8BH
Company NameTrinity Print Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 B Commercial Street
Old Cwmbran
Cwmbran
Torfaen
WP44 3LR
Company NameRiver Of Life Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Ashgrove
Killay
Swansea
SA2 7QY
Wales
Company NameF H Consulting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pb Jackson Norton
7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Company NameBoombiz.Tv Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2002 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 06 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 St Johns Crescent
Whitchurch
Cardiff
CF14 7AF
Wales
Company NameJoiners Arms Guest Home Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Station Road
St Clears
Carmarthenshire
SA33 4BL
Wales
Company NameBrownlow Developments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
553 Barlow Moor Road
Chorlton
Manchester
M21 8AN
Company NameWalkern Gallery Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queen Alexandra House
2 Bluecoats Avenue
Hertford
Hertfordshire
SG14 1PB
Company NameAtlas Dmt Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Carmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Company NameThe Coracle Centre Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2002)
Assigned Occupation Company Director
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 NameFirst 4 Seconds Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Barn
Off Wood Street
Swanley Village
Kent
BR8 7PA
Company NameRenees By Sue Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
53 King Street
Carmarthen
Carmarthenshire
SA31 1BD
Wales
Company NameMarquee Driveways Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 27 1 Heol Parc Mawr
Crosshands Business Park
Crosshands
Carmarthenshire
SA14 6RB
Wales
Company NameBirmingham Property Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Colman House, 121 Livery Street
Birmingham
West Midlands
B3 1RS
Company NameR A Hitchings Electrical Contractors Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 High Street
Haverfordwest
Dyfed
SA61 2BP
Wales
Company NameBrae Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Shottery Brook Office Park
Timothys Bridge Road
Stratford Upon Avon
Warwickshire
CV37 9NR
Company NameG & M Taxation Consultants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2002 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
53 Lascelles Drive St Davids Cou
Pontprennau
Cardiff
CF23 8NU
Wales
Company NameAB Plastering And Builders Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Sherborne Avenue
Cyncoed
Cardiff
CF23 6SJ
Wales
Company NameOwens Thomas Financial Planning Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33 Cathedral Road
Pontcanna
Cardiff
CF11 9TZ
Wales
Company Name412 Liverpool Road N7 Management Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Takeleys Manor
Upland Road
Epping
Essex
CM16 6PB
Company NameD Griffiths Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 10 Sambucus Avenue
Llandow Trading Estate
Cowbridge
Vale Of Glamorgan
CF71 7PB
Wales
Company NameEnd Design Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33 Corby Park
North Ferriby
East Yorkshire
HU14 3AX
Company NameG C Motor Factors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
Coracle Way
Carmarthen
Carmarthenshire
SA31 3JP
Wales
Company NameCambridge Accelerator Partners Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Random Stones North Row
Bassenthwaite
Keswick
Cumbria
CA12 4RG
Company NameElliott Portal Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Midland Bank Chambers
Market Place
Chipping Norton
Oxfordshire
OX7 5NA
Company NameCambridge Accelerator Carry (General Partner) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Library House
Kett House Station Road
Cambridge
CB1 2JY
Company NameLoki Safety Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
69 Dickens Drive
The Gaer Newport
Gwent
NP20 3JN
Wales
Company NameCropredy Classic Cars Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sanderlings Llp
Sanderling House
1071 Warwick Road Acocks Green
Birmingham
B27 6QT
Company NameAscot Financial Investments
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Bath Road
Slough
Berkshire
SL1 3SA
Company NameWest Wales Damp-Proofing & Builders  Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameV.T. Leisure Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
145-157 St John Street
London
EC1V 4PY
Company NamePeirianneg D.A. Cyf
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
Coracle Way
Carmarthen
Carmarthenshire
SA31 3JP
Wales
Company NameEffision Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The White House
2 Meadrow
Godalming
Surrey
GU7 3HN
Company NameGreenwich School Of Business Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Royal Arsenal Gatehouse
Beresford Square
London
SE18 6AR
Company NameAdrian Lewis Waste Paper Collections Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameBanita Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 1 51 Silwood Street
London
SE16 2AW
Company NameMaslav Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Oak Farm
Oakhanger Road
Bordon
GU35 9HJ
Company NameRecycled Glass Company Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameROCH Castle Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2002)
Assigned Occupation Company Director
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 NameROCH Castle Development Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2002)
Assigned Occupation Company Director
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 NameA & L Transport Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Belle Vue Road
Cwmbran
Torfaen
NP44 3LE
Wales
Company NameThe Coggeshall Community Association Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cavendish House
9 Market End
Coggeshall
Essex
CO6 1NH
Company NameSocket `N` See Electrical Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Victoria Road
Cwmfields
Pontypool
Gwent
NP4 5JU
Wales
Company NameAlbot2 Publishing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Plas Glen Rosa
Penarth Marina
Penarth
Vale Of Glamorgan
CF64 1TS
Wales
Company NameStyleprime Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Cwmfelin Road
Llanelli
SA14 9LR
Wales
Company Name3RD Eye Innovation Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Parc Deri
Broadlands
Bridgend
CF31 5AQ
Wales
Company NameThe McLaren Patrick Partnership Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameSLD Consulting Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameBOZZ Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Oaklands
Miskin
Pontyclun
CF72 8RD
Wales
Company NameR.J.  Davies Consultants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Parc Deri
Broadlands Bridgend
CF31 5AQ
Wales
Company NameKen Meadows Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Moorbrow
Scholes
Holmfirth
West Yorkshire
HD9 1RZ
Company NameEdinburgh Newtown Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Cromwell Road
Bournemouth
BU5 2JN
Company NameBarrett Credit Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Greenbank Court
Hartlepool
TS26 0HH
Company NameLitchfield Energy Maintenance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 17 Westfield Road
Park Gate
Rotherham
South Yorkshire
S62 6EY
Company NamePhoenix Fabrication & Metal Finishing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Phoenix Works Hope Bank
Honley
Huddersfield
West Yorkshire
HD9 1TR
Company NameMetrosky V Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thistledown
Wendlebury
Bicester
OX25 2PE
Company NameHorizon Kent Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 13 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mary Street House
Mary Street
Taunton
Somerset
TA1 3NW
Company NameD.F. (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2002 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 15 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank & Co
55 John Street
Luton
LU1 2JS
Company NamePreen Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameOnline Services (Monmouth) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameVarsity Warwick  Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Heathcote Lane
Warwick
Warwickshire
CV34 6SP
Company NameVarsity Oxford Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Heathcote Lane
Warwick
Warwickshire
CV34 6SP
Company NameWilliams Architectural Associates Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
91 Saint John Street
Ogmore Vale
Bridgend
Bridgend Cb
CF32 7BB
Wales
Company NameAmakuru Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
76 New Cavendish Street
London
W1G 9TB
Company NameSt. Ishmaels Nurseries Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2002)
Assigned Occupation Company Director
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 NameStoten Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Heol Penderyn
Brackla
Bridgend
CF31 2ER
Wales
Company NameWwwow Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hirraeth
Trepit Road, Wick
Cowbridge
South Glamorgan
CF71 7QL
Wales
Company NameAtlas Europe Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Company NameBeacon Independent Advice Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Beacon House
Red Lion Square
Tredegar
Gwent
NP22 3PW
Wales
Company NameGlasfryn Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Kts Owens Thomas
The Counting House
Celtic Gateway
Cardiff
CF11 0SN
Wales
Company NameDemacsmith Consultancy Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Padin Close
Chalford
Stroud
Gloucestershire
GL6 8FB
Wales
Company NameCharles Blakey Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Critchleys Llp
Beaver House
23-38 Hythe Bridge Street
Oxford
OX1 2EP
Company NameMulti-Tech Solutions (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxfordshire
OX26 4JT
Company NameBrynfa Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Arches
Ragged Staff
Saundersfoot
Pembrokeshire
SA69 9HT
Wales
Company NameT A Richards & Sons Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameIsraeast Petrochim Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2002 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 13 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secretarial
Limited 1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameTangent 2002 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Goss House
26 High Street
Street
Somerset
BA16 0EB
Company NameCwmni Maes Iago Cyfyngedig
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ty Capel
Bontgoch Elerch
Talybont
Ceredigion
SY24 5DR
Wales
Company NameLucky Motor Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Heathcote Lane
Warwick
Warwickshire
CV34 6SP
Company NameTangno Cyfyngedig
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ty Capel
Bontgoch Elerch
Talybont
Ceredigion
SY24 5DR
Wales
Company NameGraham Hill Sports Cars  Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Heathcote Lane
Warwick
Warwickshire
CV34 6SP
Company NameRestpoint Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment Duration5 months (Resigned 16 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2a The Plains
Totnes
Devon
TQ9 5DR
Company NameJazz Radio Service Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Ventnor House
Warren Street
Tenby
Dyfed
SA70 7JS
Wales
Company NamePlaza Spice Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
226 Gors Avenue
Townhill
Swansea
SA1 6RT
Wales
Company NameEweston Farms Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2002)
Assigned Occupation Company Director
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 NameJ.J.B. Masonry Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Hafod Road
Ponthir
Torfaen
NP18 1GJ
Wales
Company NameHarold Wylie Enviroflo Engineering Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 06 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Durham House 73 Station Road
Codsall
Wolverhampton
West Midlands
WV8 1BZ
Company NameStarledger Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 30 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Owens Thomas And Company
25 Cathedral Road
Cardiff
CF11 9TZ
Wales
Company NameThe Cardiff Bay Waterfront Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment Duration2 months (Resigned 16 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Winchester House
259-269 Old Marylebone Road
London
NW1 5RA
Company NameDutystar Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 05 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Rosemary Chicken
Old Forge Court
Moor Street Chepstow
Monmouthshire
NP16 5DB
Wales
Company NameB & H Canvas Products Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33a Chester Street
Grangetown
Cardiff
South Glamorgan
CF11 6PY
Wales
Company NameAnnabel Greenhalgh Fine Art
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Llandaf Cottage
Melinau Lampeter Velfrey
Narberth
Pembrokeshire
SA67 8TJ
Wales
Company NameBarnes Accountancy Services  Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 Cleveland Road
Edgerton
Huddersfield
West Yorkshire
HD1 4PW
Company NameBuckingham Pharmaceutical Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2b Maryport Street
Usk
Gwent
NP15 1AB
Wales
Company NameCountdown Engineering Consultancy (Cardiff) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Beulah Road
Rhiwbina
Cardiff
CF14 6LX
Wales
Company NameAlroy Road Management Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
105 Hampden Way
Southgate
London
N14 5AU
Company NameH.W. Wood Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Baltic Exchange
38 Saint Mary Axe
London
EC3A 8BH
Company NameFirst For Food Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 New Forest View
Cowbridge
Vale Of Glamorgan
CF71 7ET
Wales
Company NameMGP 2002 Employee Benefit Trustee Company
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Company NameKarimor Products (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Cobbler Hall
West Bretton
Wakefield
WF4 4LJ
Company NameR.D. Motors (UK) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Willowherb Close
Heath Hayes
Cannock
Staffordshire
WS11 7FL
Company NameMead Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameERSE Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
49 Folly Lane
Uplands Stroud
Gloucestershire
GL5 1SG
Wales
Company NameHUGH Wood International Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Baltic Exchange
38 Saint Mary Axe
London
EC3A 8BH
Company NamePortmin Supplies Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fronlwyd
Farm
Crymych
Pembrokeshire
SA41 3QF
Wales
Company NameEcho Investments Plus
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
71 Queen Victoria Street
London
EC4V 4DE
Company NameMajalis
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Floor 2
26-28 Hammersmith Grove
London
W6 7AW
Company NameMobile Rock Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Hawkhurst Court
Nottage
Porthcawl
CF36 3NU
Wales
Company NameM & M Garland Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 St Helens Road
Swansea
SA1 4AW
Wales
Company NameE-Synergy Early Growth Fund Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Innovation Warehouse
1 East Poultry Avenue
London
EC1A 9PT
Company NameDavid Legge Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wychwood Lea
Llanvaches
Newport
NP26 3AY
Wales
Company NameSarrl Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Juniper Gate
Rickmansworth
Hertfordshire
WD3 1NT
Company NamePal School Of Motoring Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Nyth Y Dryw
Rhoose Point
Barry
Vale Of Glamorgan
CF62 3LW
Wales
Company NameLinenstore-UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Company NameFeingold & Baker Financial Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4a Avondale Road
Whitefield
Manchester
M45 7JR
Company NamePelican Fleet Training Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
194 Pontefract Road, Cudworth
Barnsley
South Yorkshire
S72 8AF
Company NameNew World Brands  Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Indigo Place
31-32 Bedford Street
Covent Garden
London
WC2E 9SW
Company NameStonebank Joinery Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Shepley Bridge Marina
Shepley Bridge
Mirfield
West Yorkshire
WF14 9HR
Company NameTinker Leisure Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Mill House Inn
Mill Hill
Polperro
Cornwall
PL13 2RP
Company NameDream Cards Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Gresham Street
London
EC2V 7JE
Company NameWhybrow Court Management Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Wythburn Court
Seymour Place
London
W1H 7NS
Company NamePercy Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameCasa Publications Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameE R & J Henderson Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Kensington Road
Neyland
Milford Haven
Pembrokeshire
SA73 1TL
Wales
Company NameBoxer House Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Castellain Road
Maida Vale
London
W9 1EY
Company NameConnors Paving Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close
Rhiwbina Cardiff
South Glamorgan
CF14 1UT
Wales
Company NamePenlan Outdoor Activity Centre Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Penlan
Meidrim Road
St Clears
Carmarthenshire
SA33 4DW
Wales
Company NameBrewham Property Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Emporium
Bow Street
Langport
Somerset
TA10 9PQ
Company NameMy Old China Cafe Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19-21 Bull Plain
Hertford
Hertfordshire
SG14 1DX
Company NameABA Contracts (Cardiff) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5th Floor
Riverside House
31 Cathedral Road
Cardiff
CF11 9HB
Wales
Company NameGas Direct (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Blind Lane Ardwich
Manchester
M12 6JT
Company NameHeritage Upvc Products Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameP Campbell Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Llys Helyg Mountain West
Newport
Pembrokeshire
SA42 0QZ
Wales
Company NameTY Llwyd Farm Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ty Llwyd
Mathry
Haverfordwest
Pembrokeshire
SA62 5LA
Wales
Company NameDazkim Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Peel Court
Saint Cuthberts Way
Darlington
DL1 1GB
Company NameNoclots Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hole House Mill
Marple Road, Chisworth
Glossop
Derbyshire
SK13 5DH
Company NameEtobicoke Consultancy Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
88 Auckland Road
Ilford
Essex
IG1 4SG
Company NameMount Pleasant Inn & Restaurant Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mount Pleasant Inn & Restaurant
Penderyn Road, Hirwaun
Aberdare
Rhondda Cynon Taff
CF44 9RU
Wales
Company NameMetpros Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Hart Close
New Milton
Hampshire
BH25 5GL
Company NameMontreal Assicurazioni Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
79 Church Hill
Northfield
Birmingham
B31 3UB
Company NameLarchfield Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
65 Crow Lane
Husborne Crawley
Bedford
Bedfordshire
MK43 0XA
Company NameAllinson Maintenance Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Rhodfa Felin
Barry
South Wales
CF62 6LX
Wales
Company NameRoebuck Safety Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
Company NameAnton Car Centre Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameBWS Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 St Crispin Way
Haslingden
Rossendale
Lancashire
BB4 4PW
Company NameKings Inn  Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameBernborough  Investment Company
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameTVC Networks Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tokia House Main Street
Wendlebury
Bicester
Oxon
OX25 2PQ
Company NameAlpha Flooring Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Rosemary Chicken
11 Moor Street
Chepstow
Monmouthshire
NP16 5DD
Wales
Company NameXOO Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rosemead House
Eastfield Lane
Whitchurch On Thames
Reading
RG8 7EJ
Company NameHoy Surveys Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Tamar Square
Woodford Green
Essex
IG8 0EA
Company NameInk Pm Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stag House
Old London Road
Hertford
Hertfordshire
SG13 7LA
Company NameDatatek Engineering & Mechanical Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ryecroft 25 Manor Park Road
Glossop
Derbyshire
SK13 7SQ
Company NameAls Builders Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
41 Lochaber Street
Roath
Cardiff
CF24 3LS
Wales
Company NameCowslip Investments
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Laurence Pountney Lane
London
EC4R 0BS
Company NameLoadback Logistics Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
South Side
Off Rover Way
Roath Dock
Cardiff
CF10 4US
Wales
Company NameEvans.J Consultancy Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Cedars
Llandraw Woods
Maesycoed
Pontypridd
CF37 1FX
Wales
Company NameGwallt Gan Delyth Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Penygarn Tycroes
Ammanford
Carmarthenshire
SA18 3NY
Wales
Company NameCrossways Vehicle Consultants Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Crossways Cottage
Cobblers Plain Devauden
Chepstow
Monmouthshire
NP16 6NS
Wales
Company NameDb Trimmings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21-26 Gorsuch Street
London
E2 8HA
Company NameAwareness Support Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Sheringham Road
Worcester
Worcestershire
WR5 3RA
Company NameMayfair Property Developments (Weybridge) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Provender Mill
Mill Bay Lane
Horsham
West Sussex
RH12 1SS
Company NameMX2 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Park Road
Penarth
Vale Of Glamorgan
CF64 3BD
Wales
Company NameA & H Asprou Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
241 Holton Road
Barry
CF63 4HT
Wales
Company NameCarruthers Retail Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Priory Avenue
Haverfordwest
Pembrokeshire
SA61 1SG
Wales
Company NameTell Capital Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 New Bridge Street
London
EC4V 6BW
Company NameA.H.F. Catering Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cafe Haag
4-6 Trade Street
Cardiff
CF10 5DQ
Wales
Company NameB J Ayers Antique Fishing Tackle Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2b Maryport Street
Usk
Gwent
NP15 1AB
Wales
Company NameThe Organic Zone (Cardiff) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Charles Street
Cardiff
South Glamorgan
CF10 2GA
Wales
Company NameMASP Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Overdene House 49 Church Street
Theale
Reading
Berkshire
RG7 5BX
Company NameA1 Takeaway (Cardiff) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Raleigh Walk Waterfront 2000
Brigantine Place
Cardiff
CF10 4LN
Wales
Company NameBeaucliffe Estates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Winner Hill Farm
Alderley
Wotton-Under-Edge
Gloucestershire
GL12 7QT
Wales
Company NameMastermerger Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 Hermon Hill
Wanstead
London
E11 2AP
Company NameC A Stacey Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
37 Slate Street
Morriston
Swansea
SA6 8AA
Wales
Company NameSmelly Sock Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Coach House
166b Newport Road
Cardiff
South Glamorgan
CF24 1DL
Wales
Company NameA. & Tj. Windscreens & Bodyglass Replacement Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
78 Springvale Industrial Estate
Cwmbran
Gwent
NP44 5BE
Wales
Company NameWest Wales Mowers Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Coopers Yard Curran Road
Cardiff
CF10 5NB
Wales
Company NameMount Pleasant Leisure Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mount Pleasant Farm, Five Roads
Llanelli
Carmarthenshire
SA15 4RT
Wales
Company NamePlanut Bridging Finance Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O 7side Secretarial Limited
1st Floor 14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameAdvanced Biologics (Europe) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Conifers
Filton Road
Hambrook
Bristol
BS16 1QG
Company NameSimon`S Property Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameD.B. Lloyd Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Staverton Court
Staverton
Gloucestershire
GL51 0UX
Wales
Company NameCaine Enterprises Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Checkley House
Westfield Road
Saundersfoot
Pembrokeshire
SA69 9JQ
Wales
Company NameDHG (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Chigwell Road South Woodford
London
E18 1NG
Company NameRondetta Investments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor Cleveland House
33 King Street
London
SW1Y 6RJ
Company NameOffshore Marine Logistics Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameProptxt Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bury House
1-3 Bury Street
Guildford
Surrey
GU2 4AW
Company NameP.T. Brunsdon Property & Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameMetal Styli Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Henrietta Street
Swansea
West Glamorgan
SA1 4HW
Wales
Company NameKisko Business Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
72 London Road
St. Albans
Hertfordshire
AL1 1NS
Company NameJBES Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
86 Westcroft
Honley
Holmfirth
West Yorkshire
HD9 6JP
Company NameWilloughby Mapping Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Vantage
Victoria Street
Basingstoke
Hampshire
RG21 3BT
Company NameHT Direct Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Beetham, Water Hill Lane
Warley
Halifax
West Yorkshire
HX2 7SG
Company NameMetalhorn Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
53 Grierson Road
London
SE23 1PF
Company NameSalmon Moose Publishing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Springfield Road
Bury St. Edmunds
Suffolk
IP33 3AR
Company NameWill Of Africa Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O 7side Secretarial Limited
1st Floor 14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameHolmestyle Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Westgate
Honley
Holmfirth
West Yorkshire
HD9 6AA
Company NameArk Kennard & Co Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Garden Place
Harpfields
Stoke On Trent
Staffordshire
ST4 6QP
Company NameThe Old Post House-Cilgerran Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wilson Field Limited
The Annexe The Manor House 260 Ecclesall Road South
Sheffield
S11 9PS
Company NameMaximus Recruitment Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Stonor Park Road
Solihull
West Midlands
B91 1EH
Company NameCarparking And Select Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Chester Street
Mansfield
NG19 6NJ
Company NameRedbridge Financial Planning Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Elite House
410 Birmingham Road
Sutton Coldfield
West Midlands
B72 1YJ
Company NameWoodford Books Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Manchester House
Grosvenor Hill
Cardigan
Ceredigion
SA43 1HY
Wales
Company NameMalcolm Strang Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20a High Street
Glastonbury
Somerset
BA6 9DU
Company NameMennelli Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Bake House
77 Widney Manor Road
Solihull
B91 3JG
Company NameE. Bellis Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
194 Pontefract Road, Cudworth
Barnsley
South Yorkshire
S72 8AF
Company NameTecwen Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
84 Heol Y Gors
Whitchurch
Cardiff
F14 1HH
Company NameARW Investments
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Geoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
Company NameLorimer Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tui Travel House
Crawley Business Quarter
Fleming Way Crawley
West Sussex
RH10 9QL
Company NameLingua Software Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Glenthorpe
Lamma Wells Road
Holmfirth
West Yorkshire
HD9 2SP
Company NameLYMM Pets Clinic Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
52 Cyril Bell Close
Lymm
Cheshire
WA13 0JS
Company NameAquantive Holdings (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Company NameGerry Williams Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Sycamore Close
Landare
Aberdare
Mid Glamorgan
CF44 8YD
Wales
Company NameDonna Symonds Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Rosemary Chicken
11 Moor Street
Chepstow
Monmouthshire
NP16 5DD
Wales
Company NameSuzanne Bowen Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
161 Commercial Street
Aberbargoed
Bargoed
Mid Glamorgan
CF81 9FG
Wales
Company NameTrotman Barnes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 46-47 Hirwaun
Industrial Estate Hirwaun
Aberdare
Mid Glamorgan
CF44 9UP
Wales
Company NamePerspective Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sbmc Business Management Ltd
432 Gloucester Road
Filton
Bristol
BS7 8TX
Company NameRYAN Home Improvements Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Shingrig Road
Nelson
Treharris
CF46 6DY
Wales
Company NameH2O (Hair To Order) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lyddons
Nailsbourne
Taunton
Somerset
TA2 8AF
Company NameD Squared Maintenance Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 19 Fern Close
Pen Y Fan Industrial Estate
Crumlin
Gwent
NP11 3EH
Wales
Company NameCrompton Way Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Globe Square
Dukinfield
Cheshire
SK16 4RG
Company NameMorpha Consultancy Support Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
79 The Oaks
Masham
North Yorkshire
HG4 4DT
Company NameWilliams Of Troedyrhiw Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameTj Hickey Engineering Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2003)
Assigned Occupation Company Director
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 NameDEJ Harries Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2003)
Assigned Occupation Company Director
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 NameEnergy Entertainments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Dyffryn Road
Gorseinon
Swansea
West Glamorgan
SA4 6BB
Wales
Company NameCariad Inns Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameDawnus Sierra Leone Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NamePeppermint Leisure Park Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
104 Beverley Road
Hull
Yorkshire
HU3 1YA
Company NameHarard Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
Company NameObesity Health Forum
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Lichfield Street
Walsall
West Midlands
WS1 1TJ
Company NameCeltic Cutting Formes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 William Street
Trethomas
Caerphilly
Mid Glamorgan
CF83 8DQ
Wales
Company NameGold Enterprises Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 6 Bowen Industrial Estate
Aberbargoed
Mid Glamorgan
CF81 9EP
Wales
Company NameCwmbach Engineering Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Gable House
239 Regents Park Road
Finchley
London
N3 3LF
Company NameRichard`S Country Furniture Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Goss House 26 High Street
Street
Somerset
BA16 0EB
Company NameOssett Halal Meats Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Shepherds Hill Farm
176 Wakefield Road
Flushdyke Ossett
West Yorkshire
WF5 9AQ
Company NameGARY Smith Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Millcroft Road
Streetly
Sutton Coldfield
West Midlands
B74 2EE
Company NameSystem Associates Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Smithy Court
Smithy Brook Road
Wigan
WN3 6PS
Company NameBedonia Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lorien House
Hirwaun Road Hirwaun
Aberdare
CF44 9LE
Wales
Company NameSardirect Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Gibbs Close
High Wycombe
Buckinghamshire
HP13 5YB
Company NameIndustrial Roofing And Cladding Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ashmole & Co
Castle House High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameF.A.P. Financial Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Marcella Close
Guilsfield
Welshpool
Powys
SY21 9QB
Wales
Company NameJulian Caple Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Belle Vue, Garden City
Ebbw Vale
Gwent
NP23 8UT
Wales
Company NameDouglas Corben Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Bella View Gardens
Glastonbury
Somerset
BA6 9HQ
Company NamePettiford Construction Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2003)
Assigned Occupation Company Director
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 NameFrontline Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rosemary Chicken Chartered Accou
Old Forge Court Moor Street
Chepstow
Monmouthshire
NP16 5DB
Wales
Company NameAquarius Developments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Acorn House
5 Chertsey Road
Woking
Surrey
GU21 5AB
Company NamePhoenix Scaffolding (SW) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lameys Envoy House First Floor
Longbridge Road
Plymouth
Devon
PL6 8LU
Company NameSUEN Andrews Driving School Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ael Y Bryn
Carmarthen Road
Kilgetty
Pembrokeshire
SA68 0UJ
Wales
Company NameThe Fountain Head Inn Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Fountain Head Inn
Pentlepoir
Saundersfoot
Pembrokeshire
SA69 9HB
Wales
Company NameD.N. Want Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 The Orangery
Icknield Street
Beoley
Worcestershire
B98 9AL
Company NameG W & P M Thomas & Son Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lleine Lan
Blaenffos
Boncath
Pembrokeshire
SA37 0JF
Wales
Company NameDecerno Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
51 Peverells Wood Avenue
Chandlers Ford
Hampshire
SO53 2BS
Company NameChameleon Signs Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
61 Station Road
Pontnewydd
Cwmbran
Gwent
NP44 1NZ
Wales
Company NameAction Mrc Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Marks House
3 Gold Tops
Newport
South Wales
NP20 4PG
Wales
Company NameThe Dower House School (Quatt) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
PO Box 60317 10 Orange Street
Haymarket
London
WC2H 7WR
Company NameAction Environmental Waste Management And Recycling Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5th Floor
Riverside House
31 Cathedral Road
Cardiff
CF11 9HB
Wales
Company NameSolfach Holsteins Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameRichard Voyle Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 Cwrt Coed Y Brenin Nanty Coed
Church Village
Pontypridd
Mid Glamorgan
CF38 1TN
Wales
Company NameG & T Plasterboard Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y.Tank & Co
55 John Street
Luton
Bedfordshire
LU1 2JE
Company NameBrownfields Environmental Services Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Minster Walk
Hurworth On Tees
Darlington
DL2 2AR
Company NameBrownfields Comprehensive Services Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Middle Park Avenue
Eltham
London
SE9 5HR
Company NameFictician Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 The Philog
Whitchurch
Cardiff
CF14 1DY
Wales
Company NameUsimi Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor
67 Farringdon Road
London
EC1M 3JB
Company NameUltimate Imports Wholesale Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pentwyn Farm
Pentwyn
Pontypool
Gwent
NP4 7TJ
Wales
Company NameJool`S Flowers Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
208 Essex Road
London
N1 3PA
Company NameHoward Lilley Homes Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameJDB Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Metcalf House
2 Chadwick Park
Knaresborough
North Yorkshire
HG5 8QD
Company NameJMK Consultancy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bryher
Pleasant View Port Road
Barry
Vale Of Glamorgan
CF62 9QA
Wales
Company NameSouthern Masonry Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameMatt`S (Bristol) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18a William Street
Abercynon
Mountain Ash
Rhondda Cynon Taff
CF45 4RW
Wales
Company NameHavenguard Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Broad Street
Ross On Wye
Herefordshire
HR9 7EA
Wales
Company NameAlder Plastering Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
263 Bosty Lane
Aldridge
Walsall
West Midlands
WS9 0QE
Company NameUnder Gods Love Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameTST Electrical Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit G4 South Point Industrial
Estate Foreshore Road
Cardiff
South Glamorgan
CF10 4SP
Wales
Company NameVentfield Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Broad Street
Ross On Wye
Herefordshire
HR9 7EA
Wales
Company NameAntonal Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Greenwood Road
Llandaff
Cardiff
CF5 2QD
Wales
Company NameBluesteel Construction Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Little Oaks View
Rogerstone
Newport
NP10 9HH
Wales
Company NameP C Farms Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2003)
Assigned Occupation Company Director
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 NameFiore Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Plas St Pol De Leon
Penarth Marina
Cardiff
CF64 1TR
Wales
Company NameRepono Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
205 High Street
Brownhills
Walsall
West Midlands
WS8 6HE
Company NameJ R C Morgan & Co Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Venterin
Llanmill
Narberth
Dyfed
SA67 8UE
Wales
Company NameFailsafe I.T. Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
40 Hillside Park
Bargoed
CF81 8NL
Wales
Company NameColec Electrical Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Queensway
Haverfordwest
Pembrokeshire
SA67 2PB
Wales
Company NameSsangyong UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameGodfrey Evans Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Coed Y Bryn
Tenby Road
Cardigan
SA43 3AH
Wales
Company NameDesigner Bridal Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameDHK Decorators Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Old Market Way
Hempnall
Norfolk
NR15 2LZ
Company NameWholesale Tropicals Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lower Guthrie Street
Barry
Vale Of Glamorgan
CF63 4PS
Wales
Company NameSkeel Inns Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameMutley Crew Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Angelica Way
Thornhill
Cardiff
CF14 9FJ
Wales
Company NameMotorcare Guaranties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Motorcare House
The Gables Commercial Street
Llantwit Major
Vale Of Glamorgan
CF61 1RB
Wales
Company NameA W Hunt Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Rosemary Chicken
11 Moor Street
Chepstow
Monmouthshire
NP16 5DD
Wales
Company NameTrim Tech (Interiors) Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
43 Albany Street
Newport
NP20 5NG
Wales
Company NamePrime Property Investor Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameAlgarve Independent Holidays Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Williamston Home
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameFifty Six Holdings Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Acorns House
5 Chertsey Road
Woking
Surrey
GU21 5AB
Company NameDigital Thinking Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Westbury 2nd Floor
145-157 St John Street
London
EC1V 4PY
Company NameBrads Haulage Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19-21 Bull Plain
Hertford
Hertfordshire
SG14 1DX
Company NameTwo Cool Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Larch Grove
Lisvane
Cardiff
CF14 0TD
Wales
Company NamePaul Rodriguez Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Cwrt Coed Y Brenin
Church Village
Pontypridd
Mid Glamorgan
CF38 1TN
Wales
Company NameEuropean Venture Catalyst Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
37 Cemetery Road
Aberdare
Mid Glamorgan
CF44 8HL
Wales
Company NameLlandre Enterprises Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2003)
Assigned Occupation Company Director
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 NameFedwen Bakery (Cardigan) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameI-Age Interiors Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stag House
Old London Road
Hertford
Hertfordshire
SG13 7LA
Company NameWindmill Farm Produce Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 22 Stort Mill
River Way
Harlow
Essex
CM20 2SN
Company NameFacelift Design Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ty Canol
Llanarthne
Carmarthen
Carmarthenshire
SA32 8JD
Wales
Company NameApplied Resourcing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Nettle Cottage, Collier Street
Tonbridge
Kent
TN12 9RL
Company NameBlue Sky Concepts Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Far View Annex 1 Halifax Road
Scapegoat Hill Golcar
Huddersfield
West Yorkshire
HD7 4NS
Company NameX-Treme Mountain Bikes Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit D
Bridge Mills Huddersfield Road
Holmfirth
West Yorkshire
HD9 3TW
Company NamePlan It Self Build Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
11 Lambourne Crescent
Cardiff Business Park Llanishen
Cardiff
CF14 1UT
Wales
Company NameThe Mortgage Shop (Yeovil) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameG T Tyres (Cardigan) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rhosgerdd
Llandissilio
Clynderwen
Pembrokeshire
SA66 7SX
Wales
Company NameBurntwood Roofing And Property Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Hawthornes
Ogley Hay Road
Burntwood
Staffordshire
WS7 2PH
Company NameTMK Nominees Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
50-50a High Street
Cowbridge
CF71 7AH
Wales
Company NameLloyd Jones Contracting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brynteg
Aberarad
Newcastle Emlyn
Ceredigion
SA38 9DP
Wales
Company NameTMK Secretarial Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
50-50a High Street
Cowbridge
CF71 7AH
Wales
Company NamePARC Court Mobiles Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
Company NameStephen Lucey Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor 7 Neptune Court
Vanguard Way
Cardiff
CF24 5PJ
Wales
Company NameWholesale Lamps Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 A West End, Barlestone
Nuneaton
Warwickshire
CV13 0EJ
Company NameSunningdale Skips Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank & Co
55 John Street
Luton
Bedfordshire
LU1 2JE
Company NamePCL (Nuneaton) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 A West End, Barlestone
Nuneaton
Warwickshire
CV13 0EJ
Company NameArbitus Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rosemead House
Eastfield Lane
Reading
RG8 7EJ
Company NameWare Eye Centre Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Studio 301a Mill Studio
Business Centre Crane Mead
Ware
Hertfordshire
SG12 9PY
Company NameWhisker Networks Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Wise And Co
50 West Street
Farnham
Surrey
GU9 7DX
Company NameArkadia Concrete P.I.C. Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
58a Commercial Street
Pontnewydd
Cwmbran
Gwent
NP44 1AE
Wales
Company NameX-Press Tools Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Abacus Business Consulting
Thistledown Wendlebury
Bicester
Oxon
OX25 2PE
Company NameIntegrity Creative Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
130 Wardour Street
London
W1F 8ZN
Company NameWorkspirit Design Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Studio 301a
Mill Studio Business Centre
Crane
Ware
SG12 9PY
Company NameStyleduty Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (same day as company formation)
Appointment Duration2 days (Resigned 12 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Arkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
Company NameBroadplane  Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The House
High Street, Brenchley
Tonbridge
Kent
TN12 7NQ
Company NamePathplan Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (same day as company formation)
Appointment Duration3 days (Resigned 13 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queen Alexandra House
2 Bluecoats Avenue
Hertford
Hertfordshire
SG14 1PB
Company NameSolvay Specialty Polymers UK Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Solvay House
Baronet Road
Warrington
Cheshire
WA4 6HA
Company NameLegal Bookkeeping Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2003 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 26 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit19 Tondu Enterprise Centre
Bryn Road Aberkenfig
Bridgend
Mid Glamorgan
CF32 9BS
Wales
Company NameDigital Home Engineering Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
36 Tyndall Court
Commerce Road Lynch Wood
Peterborough
PE2 6LR
Company NameNew House Farm Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co Williamston House
7 Goat Street
Haverfordwest
Dyfed
SA61 1PX
Wales
Company NameIntelligent Telecommunications Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
85 Rhydypenau Road
Cyncoed
Cardiff
South Glamorgan
CF23 6PZ
Wales
Company NameBlagdon Balloons Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2003 (same day as company formation)
Appointment Duration1 month (Resigned 19 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Springpark House
Basing View
Basingstoke
Hampshire
RG21 4HG
Company NameCalnwood Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2003 (same day as company formation)
Appointment Duration2 weeks (Resigned 25 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Eaton Court
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TR
Company NameLjungwaldh Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2003 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 19 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The House
High Street Brenchley
Tonbridge
Kent
TN12 7NQ
Company NameMal Jones Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Beeches 1 Glenavon Crescent
Porthcawl
Bridgend
CF36 3LP
Wales
Company NameLac 4 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
40 Churchill Way
Cardiff
CF10 2SS
Wales
Company NameC.C. Bristol Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameThe Alphabet Works Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Robert Day And Company Limited
The Old Library The Walk Winslow
Buckingham
MK18 3AJ
Company NameGlencroft Distribution Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Glencroft
Hipswell Road
Catterick Garrison
North Yorkshire
DL9 4AY
Company NameHolmes Refrigeration Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
443 Banbury Road
Oxford
OX2 8ED
Company NameE-Skills Clubs Trading Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Victoria House
39 Winchester Street
Basingstoke
Hampshire
RG21 7EQ
Company NameMajestic Shipping Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O 7side Secretarial Limited
1st Floor 14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameGMC Accountancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Brookside Avenue
Bedale
North Yorkshire
DL8 2DP
Company NameRobin Sharpe Joinery Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameLady Muck Cleaning Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pembrey House Commercial Street
Pontllanfraith
Blackwood
Gwent
NP12 2JG
Wales
Company NameDavid Vaughan Financial Management Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Pen Y Ffordd
St Clears
Carmathen
SA33 4DJ
Wales
Company NameLet-Loose Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
New Road
Pencoed
Bridgend
Bridgend County Borough
CF35 5LD
Wales
Company NameFit4Golf Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
125 Ty Mawr Road
Llandaff North
Cardiff
CF14 2FP
Wales
Company NameLlewellyn Humphreys Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bishop Fleming 16 Queen Square
Bristol
BS1 4NT
Company NameParadefront Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Hall Road
Heybridge
Maldon
Essex
CM9 4QF
Company NameOverwrought Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Talbot Road
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8AF
Wales
Company NameHydraulic Solutions On Site Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Senate House
62-70 Bath Road
Slough
Berkshire
SL1 3SR
Company NameDempsey Pub Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameProperty Projects (Europe) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Oak Hill
1 Edgerton Grove Road
Huddersfield
Yorkshire
HD1 5QU
Company NameAstridge Farm Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle Chambers
6 Westgate Hill
Pembroke
Pembrokeshire
SA71 4LB
Wales
Company NameAshdown Fencing & Landscaping Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Maltings
East Tyndall Street
Cardiff
CF24 5EZ
Wales
Company NameSilicon 2 Systems Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxfordshire
OX26 4JT
Company NameThe Gadget Farm Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Merryhill
St Brides Lane
Saundersfoot
Pembrokeshire
SA69 9HL
Wales
Company NamePummelo Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Youell House
1 Hill Top
Coventry
CV1 5AB
Company NameRob Barraclough Personal Training Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
86 Westcroft
Honley
Holmfirth
West Yorkshire
HD9 6JP
Company NameGold Centre Jewellers Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
43 Warstone Lane Top Floor
Hockley
Birmingham
West Midlands
B18 6JJ
Company NameBridgevale Investments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
50/50a High Street
Cowbridge
Vale Of Glamorgan
CF71 7AH
Wales
Company NameDastaan Industrial Development (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Nelson House 271 Kingston Road
London
SW19 3NW
Company NameDunstan Plant Spares Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 Elgar Close
Fairview
Blackwood
Gwent
NP12 3NP
Wales
Company NameBratz Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1-2 Phoenix Business Park
Avenue Close
Birmingham
B7 4NU
Company NameSprint Envelopes Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
Company NameElite Fitness Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Maltings
East Tyndall Street
Cardiff
CF24 5EZ
Wales
Company NameAutism Focus Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2003 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 19 March 2003)
Assigned Occupation Company Director
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 NameFCI Manufacturing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Saveena House
34-48 Vyner Street
London
E2 9DQ
Company Name57 Brownlow Road Management Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
57 Brownlow Road
London
NW10 9QS
Company NameSt David`S Landed Estates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Darwin Gray
15 Windsor Place
Cardiff
CF10 3BY
Wales
Company NameHR Education Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Aster Close
Bishops Stortford
Hertfordshire
CM23 4LY
Company NameMJE Equipment Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Barrett Excavation Ltd West Road
Pogmoor
Barnsley
South Yorkshire
S75 2DH
Company NameCentrepoint Developments (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tasso 1 Riverbank
40 Wick Lane
Bournemouth
Dorset
BH6 4JX
Company NameValley Kitchen Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Columbus Walk
Brigantine Place
Cardiff
S Glam
CF10 4BY
Wales
Company NameTaylor Timber Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Is Y Llan
Llanddarog
Carmarthen
Carmarthenshire
SA32 8NX
Wales
Company NameTaylor Timber Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Harddfan
Llanarthne
Carmarthen
Carmarthenshire
SA32 8JE
Wales
Company NameAlex Holmes Mobile Catering Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Williamston Home 7 Goat Street
Haverfordwest
Dyfed
SA61 1PX
Wales
Company NameSIOP Dyfed Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Priory Street
Cardigan
Ceredigion
SA43 1BZ
Wales
Company NameCardigan Design Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 North Road
Cardigan
Ceredigion
SA43 1AA
Wales
Company NameOccupational Injury Helpline Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
76 New Cavendish Street
London
W1G 9TB
Company NameMorgan Eyecare Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
40 High Street
Neyland
Milford Haven
Pembs
SA73 1TF
Wales
Company NameDR. Kj Hill & Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 High Street
Barclays Bank Chambers
Tenby
SA70 7HD
Wales
Company NameDR. P I Crawford & Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameDr.Jg Roberts & Company Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Purnells Goldfields House
18a Gold Tips
Newport
S Wales
NP20 4PH
Wales
Company NameR.G. Burden Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Walter Road
Swansea
SA1 5NQ
Wales
Company NameBj Rees & Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Jonesgiles
8 Williams Court
Trade Street Cardiff
South Wales
CF10 5DQ
Wales
Company NameLane School Of English Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
37 Alexandra Road
Hendon
London
NW4 2SB
Company NameDay`S Training And Business Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
120 Rhyd Y Defaid Drive
Sketty
Swansea
West Glamorgan
SA2 8AW
Wales
Company NameJust Build Extensions & Garages Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Barbe Baker Avenue
West End
Southampton
Hampshire
SO30 3RH
Company NameGold Star Athletes Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Maynes
Fairwater
Cwmbran
Gwent
NP44 4EZ
Wales
Company NameDNR Somerset Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameMobile Homes Direct Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Fiveacres
Murcott
Kidlington
OX5 2RP
Company NameAccent Healthcare Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor Gwynfa House
Main Road
Church Village
Mid Glamorgan
CF38 1RN
Wales
Company NameGladebase Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2003 (same day as company formation)
Appointment Duration1 month (Resigned 04 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 The Reddings
Mill Hill
London
NW7 4JR
Company NameFrameformat Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2003 (same day as company formation)
Appointment Duration1 month (Resigned 04 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 The Reddings
Mill Hill
London
NW7 4JR
Company NameDevon And Somerset Balloons Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2003 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 19 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Springpark House
Basing View
Basingstoke
Hampshire
RG21 4HG
Company NamePrideplus Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2003 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 19 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Villiers Street
Briton Ferry
Neath
SA11 2DZ
Wales
Company NameN. Wood Flooring Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Peacheys Chartered
Accountants, Lanyon House
Mission Court, Newport
South Wales
NP20 2DW
Wales
Company NameRequests Direct Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Gees Court
St Christopher'S Place
London
W1U 1JA
Company NameDarren Fletcher Trees Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Counting House
22 Bellrope Meadow
Thaxted
Essex
CM6 2FE
Company NameR M Doble & Sons Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Applins Farm Business Units
Farrington
Blandford Forum
Dorset
DT11 8RA
Company NameJobsearch Recruitment Consultants Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thistledown
Wendlebury
Bicester
Oxon
OX25 2PE
Company NameP.H.V. Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2003)
Assigned Occupation Company Director
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 NameInca Dealer Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Pines
Boars Head
Crowborough
East Sussex
TN6 3HD
Company NameD.J.W. Griffiths Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tirydail Dairy
28 Llandybie Road
Ammanford
Carmarthenshire
SA18 2DW
Wales
Company NameA & M Plant Training Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lakeside Visitor Centre Clydach Vale Country Park
Clydach
Tonypandy
Rhondda Cynon Taff
CF40 2XX
Wales
Company NameCentury Aerospace (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite G5 Northumberland House
11 The Pavement Popes Lane
Ealing London
W5 4NG
Company NameW2 Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
106 Crwys Road
Cardiff
CF24 4NQ
Wales
Company NameCarway Haulage Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brynawel
Carway
Kidwelly
Carmarthenshire
SA17 4HE
Wales
Company NameR & A Parnell Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
28 Hendre
Swansea
SA2 7PP
Wales
Company NameCountrywide Removals (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Goss House
26 High Street
Street
Somerset
BA16 0EB
Company NameMarand Developments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
434 Chepstow Road
Newport
NP19 8JG
Wales
Company NameHillhead Home Improvements Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kintyre House
70 High Street
Fareham
Hampshire
PO16 7BB
Company NameMatthew J Davies Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Islands Farm
Saundersfoot
Pembrokeshire
SA69 9EE
Wales
Company NameManor Court Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sillins Hall
Sillins Lane
Redditch
Worcestershire
B97 5TP
Company NameSteps Of Camarthen Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2003)
Assigned Occupation Company Director
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 NameFuntime Entertainments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Station Road
St. Clears
Carmarthen
SA33 4BL
Wales
Company NameCrystal Hire Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Talbot Road
Talbot Green
Pontyclun
Rhondda Cynon Taff
CF72 8AF
Wales
Company NameAuras Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Llandennis Avenue
Cyncoed
Cardiff
CF23 6JE
Wales
Company NameD & N Builders Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Willamston Home
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameNS4P Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
58 High Street
Much Wenlock
Shropshire
TF13 6AE
Company NameSandersons Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Victoria Road
Barnsley
S70 2BB
Company NameR B Investigations Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Hazel Drive
Landare
Aberdare
Mid Glam
CF44 8DB
Wales
Company NameGoodman & Payne Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Harrismith Road
Penylan
Cardiff
CF23 5DG
Wales
Company NameThe Abbey Hotel (Tintern) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Abbey Hotel
Tintern
Chepstow
Monmouthshire
NP16 6SF
Wales
Company NameDoors Direct (Southern) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Goss House 26 High Street
Street
Somerset
BA16 0EB
Company NameStables Consulting Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Stables
Fieldside, Long Wittenham
Abingdon
Oxfordshire
OX14 4RG
Company NameXtreme 2000 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 79 Empire Industrial Estate
Brickyard Road
Aldridge
West Midlands
WS9 8UY
Company NameSpeedlands Farm Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2003)
Assigned Occupation Company Director
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 NameDare Business Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 College Street
Abernant
Aberdare
Rhondda Cynon Taff
CF44 0RN
Wales
Company NameR S Farms Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cilau Fach
Roseberry
Clynderwen
Pembrokshire
SA66 7UD
Wales
Company NameNewport Surgery Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Manchester House
Grosvenor Hill
Cardigan
Ceredigion
SA43 1HY
Wales
Company NameOakshill Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 Marine Street
Cwm
Ebbw Vale
Gwent
NP23 7ST
Wales
Company NameSharpeee Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Adele Avenue
Welwyn
Hertfordshire
AL6 0AU
Company NameGeraints Way Builders Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
49 Geraints Way
Cowbridge
Vale Of Glamorgan
CF71 7AY
Wales
Company NameWexford Investments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Y Tank And Co
55 John Street
Luton Bedfordshire
LU1 2JF
Company NameFloating Floors Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close Rhiwbina
Cardiff
South Glamorgan
CF14 1UT
Wales
Company NameThe Old School Miskin Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Riverside Street
Taffs Well
Cardiff
CF15 7QL
Wales
Company NameGloria Gibby Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2003 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bronllys
Clynderwen
Pembrokeshire
SA66 7NQ
Wales
Company NameABS Associates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thistledown
Wendlebury
Bicester
Oxon
OX25 2PE
Company NameWildside Productions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Penhale Vean
Newbridge
Penzance
Cornwall
TR20 8PD
Company NameCarillion Pension Plan Trustees Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Crown House
Birch Street
Wolverhampton
WV1 4JX
Company NameAutotech Solutions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameCVT Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Splash
Newbridge
Hartfield
East Sussex
TN7 4ES
Company NameWest Wales Leisure Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company Name23 Fitzhamon Embankment Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
49 Bryn Eglwys Gardens
Newton
Porthcawl
Ogwr Borough Council
CF36 5PR
Wales
Company NameMove N Groove Records Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14b Avondale Garden
Grangetown
Cardiff
CF11 7DY
Wales
Company NameBlackhills Nurseries Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Blackhills Lane
Swansea
SA2 7JN
Wales
Company NameAce Garage Doors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queen Alexandra House
2 Bluecoats Avenue
Hertford
Hertfordshire
SG14 1PB
Company NameSkyrme Builders Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
White Haven
Penally Hill
Tenby
Pembrokeshire
SA70 7LP
Wales
Company NameJames Osborne Consultancy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Farfield Avenue
Hepworth
Holmfirth
West Yorkshire
HD9 1TT
Company NameAimat Education Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameWhitworth Consulting Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Bedwlwyn Road
Ystrad Mynach
Hengoed
Mid Glam
CF82 7AA
Wales
Company NameKEW To Kathmandu Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
141 Walsall Road
Lichfield
Staffordshire
WS13 8AD
Company NameAJM Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Clos Gwynle
Castle View
Caerphilly
CF83 1TU
Wales
Company NameBarry Clare Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
86 West Bay Road
Bridport
Dorset
DT6 4AX
Company NameIMX Creative Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Kestrel Grove
Heath Hayes
Cannock
Staffordshire
WS12 5YD
Company NameUnique Alliance Homes Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
51 Copthall Road, Handsworth
Birmingham
West Midlands
B21 8JP
Company NameGlobal D8 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 Aldershot Road
Fleet
Hampshire
GU51 3NN
Company NameSnowdon Video Production Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Trinity Farm
Middleton Quernhow
Ripon
North Yorkshire
HG4 5HX
Company NameWindmill Hill Caravan Park Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2003)
Assigned Occupation Company Director
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 NameGlancleddau Farm Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2003)
Assigned Occupation Company Director
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 NameEureka Education Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Rice Street
Llanelli
SA15 1DD
Wales
Company NameSure Asset Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Haydon Place
Guildford
Surrey
GU1 4LL
Company NameHighnams Dairy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20a High Street
Glastonbury
Somerset
BA6 9DU
Company NameNormanhurst Freehold Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Alexandra Park Road
Muswell Hill
London
N10 2AA
Company NameBright Beginnings Day Care Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 The Avenue
Kirklington
Bedale
N Yorks
DL8 2NA
Company NameBlakeney Kitchens Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Williamstown House
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameProblem Parts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2003)
Assigned Occupation Company Director
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 NameSedgemoor Domestic Appliances Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Decimus Park
Kingstanding Way
Tunbridge Wells
Kent
TN2 3GP
Company NameResidential First Mortgages Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19-21 Bull Plain
Hertford
Hertfordshire
SG14 1DX
Company NameAJF Building Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 Rheidol Drive
Barry
Vale Of Glamorgan
CF62 7HB
Wales
Company NameMarsland Holdings Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Century House
Ashley Road
Hale
Cheshire
WA15 9TG
Company NameRetail Accounting Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Black Horse 4 Tape Street
Cheadle
Stoke-On-Trent
Staffordshire
ST10 1BD
Company NameMark Walford Pottery Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Goat Street
Haverfordwest
Pembs
SA61 1PX
Wales
Company NameJanet`S Cafe Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Minerva Close
Ancaster
Grantham
Lincolnshire
NG32 3LJ
Company NameBenchmark Shopfitting Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2003 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 17 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Acre House 11-15 William Road
London
NW1 3ER
Company NameValleyhill Bars Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Salisbury Square
Blackfriars London
EC4Y 8BB
Company NameSpotlight Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2003 (same day as company formation)
Appointment Duration4 days (Resigned 24 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Springpark House
Basing View
Basingstoke
Hampshire
RG21 4HG
Company NameAlvawales Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
89b Brynmor Road
Llanelli
Carmarthenshire
SA15 2TF
Wales
Company NameThe Hospitality Training Company UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Progress House
404 Brighton Road
South Croydon
Surrey
CR2 6AN
Company NameSaxon Close Saltdean (Management) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Saxon Close
Saltdean
Brighton
East Sussex
BN2 8GA
Company NameA.A.G.T.M. Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ty Banc
8 Guildford, Llangwm
Haverfordwest
Pembrokeshire
SA62 4JL
Wales
Company NameNetherwood School Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Little Griffithston
Hopshill Lane
Saundersfoot
Pembrokeshire
SA69 9ED
Wales
Company NameTaffs Well Inns Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
171 Rhiwr Ddar
Taffs Well
Cardiff
CF15 7PD
Wales
Company NameCulturenet Cymru Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The National Library Of Wales
Aberystwyth
Ceredigion
SY23 3BU
Wales
Company NameContractamix Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Campbell Farm
South Dairy Wiston
Haverfordwest
Pembrokeshire
SA62 4BD
Wales
Company NameMOZ Welding Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Morrison Place
Darfield
Barnsley
South Yorkshire
S73 9EF
Company NameM & W Engine Spares Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxfordshire
OX26 4JT
Company NameSTC Polymac Inc Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Barclays Bank Chambers
18 North End
Bedale
North Yorkshire
DL8 1AB
Company NameEuropean Logistic Solutions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Bn Jackson Norton
Dominions House North
Queen Street
Cardiff
CF10 2AR
Wales
Company NameNutcombe Consultants Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Willowbank
Nutcombe Lane
Dorking
Surrey
RH4 3DZ
Company NameD E Carbis Site Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Pant Y Fedwen
Broadlands
Bridgend
CF31 5DE
Wales
Company NameLondon Home Fashion Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brent House
214 Kenton Road
Harrow
Middlesex
HA3 8BT
Company NameBricknell Conservation Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Jones Giles Limited
11 Coopers Yard Curran Road
Cardiff
South Wales
CF10 5NB
Wales
Company NameWarlow Of Broomhill Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co 7 Goat Street
Haverfordwest
Dyfed
SA61 1PX
Wales
Company NameWorm Inc. Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Discovery House
Scott Harbour Cardiff Bay
Cardiff
South Glamorgan
CF10 4UA
Wales
Company NameJAYS Builders Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close Rhiwbina
Cardiff
South Glamorgan
CF14 1UT
Wales
Company NameWest Estates & Construction Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queen Alexandra House
2 Bluecoats Avenue
Hertford
Hertfordshire
SG14 1PB
Company NameH & F W Phillips Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Williamston House
7 Goat Street
Haverfordwest
Pempbrokeshire
SA61 1PX
Wales
Company NameDf Logistics Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Laburnum Avenue
Cannock
Staffordshire
WS11 0LH
Company NamePembrokeshire Vehicle Contracts Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14a Clos Nathaniel
Pwll Trap St Clears
Carmarthen
SA33 4AW
Wales
Company NameToolplan Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 09 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 The Old Parsonage Redcroft
Winters Lane
Redhill
North Somerset
BS40 5SL
Company NameLomec Recycling Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Heol Miles
Talbot Green
Pontyclun
S Wales
CF72 8HU
Wales
Company NameCheckplus Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Thomas Street
Llanelli
SA15 3JE
Wales
Company NameDiamond House Chinese Takeaway Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Linghams Chartered Accountants
6 Raleigh Walk Waterfront 2000
Brigantine Place
Cardiff
CF10 4LN
Wales
Company NameUniqueprime Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 17 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Coobswood Business Park East
Coombswood Way
Halesowen
West Midlands
B62 8BH
Company NameRick Waterhouse & Co. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Chantry Road
Bishops Stortford
Hertfordshire
CM23 2SB
Company NameStepping Stones Private Day Nursery Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dipford House, Queens Square Huddersfield Road
Honley
Holmfirth
HD9 6QZ
Company NameEquine Promotions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Mill Street
Bedford
Bedfordshire
MK40 3HD
Company NameTotal War Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Great West Road
Brentford
Middlesex
TW8 9BW
Company NameJohn`S Pet Centre Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
46 Borough Road
Middlesbrough
Cleveland
TS1 5DW
Company NameGower Pride Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Blaen Y Ddol
Broadlands
Bridgend
CF31 6PS
Wales
Company NameKJJ Construction Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2003)
Assigned Occupation Company Director
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 NameDucklet Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
36 Juno Way
Rushy Platt
Swindon
Wiltshire
SN5 8ZD
Company NameSwan Properties (Oxford) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thistledown
Wendlebury
Bicester
Oxfordshire
OX25 2PE
Company NameThomas Tax Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Emerald House 20-22 Anchor Road
Aldridge
Walsall
WS9 8PH
Company NameNick Whale Kings Norton Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Four Ashes Road
Dorridge
Solihull
West Midlands
B93 8NE
Company NameDavatt Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2003)
Assigned Occupation Company Director
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 NameEquatrek (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
340 Deansgate
Manchester
M3 4LY
Company NameMilestone International Wine Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Orsett Terrace
London
W2 6AZ
Company NamePh Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 6 Bourne Gate
Bourne Valley Road
Poole
Dorset
BH12 1DZ
Company NameHookways Butchers Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Moor Street
Chepstow
Mon
NP16 5DB
Wales
Company NamePelangi House Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Anchor House
Enfield Road Broad Haven
Haverfordwest
Pembrokeshire
SA62 3JN
Wales
Company NamePenny Home Preservation Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bancroft Manor
Firby Road
Bedale
North Yorkshire
DL8 2AT
Company NameSilver City (Aberaman) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
82 City Road
Roath
Cardiff
South Glamorgan
CF24 3DD
Wales
Company NameSewkwick Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 3-4
Duffryn Business Park
Ystrad Mynach
CF82 7RJ
Wales
Company NameMg Maintenance And Home Improvements Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2003)
Assigned Occupation Company Director
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 NameSure Asset Finance Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Haydon Place
Guildford
Surrey
GU1 4LL
Company NameVillage Barbers (Whitchurch) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1a Velindre Road
Whitchurch
Cardiff
CF14 2TE
Wales
Company NameBay Mot`S Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Beulah Road
Rhiwbina
Cardiff
CF14 6LT
Wales
Company NameJones & Chambault Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Williamston House
7 Goat Street
Haverfordwest
Pembs
SA61 1PX
Wales
Company NameWe Deliver Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 George Street
Helpringham
Sleaford
Lincolnshire
NG34 0RS
Company NamePPI (Properties) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameArthur Lewis Dairies Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
49 Brithweunydd Road
Trealaw
Tonypandy
Rhondda Cynon Taff
CF40 2UD
Wales
Company NameCentralshield Security Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Andrews House
24 Saint Andrews Crescent
Cardiff
South Glamorgan
CF10 3DD
Wales
Company NameChing Chang Choonz Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Briar Bank House
10 Beach Road
Penarth
CF64 1JX
Wales
Company NameExpress Cleaning Services (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameGM Welding Hardfacing & Fabrication Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
93 Queen Street
Sheffield
S1 1WF
Company NameAm & Jr Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Clos Llewellyn
Creigiau
Cardiff
South Glamorgan
CF15 9JR
Wales
Company NameLockdown Recordings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Goss House
26 High Street
Street
Somerset
BA16 0EB
Company NameStarlight Interiors Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 15
Pontarddulais Workshops
Pontaddulais
Swansea
SA4 8SG
Wales
Company NameGasoline Alley Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 High Street
Epsom
Surrey
KT19 8AH
Company NameMillenium Glassfibre Roofing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Margaret Street
Aberaman
Aberdare
CF44 6SF
Wales
Company NameYeovil Alpine Sports Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Maxwells 4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameBRYN Illtyd Management Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bryn Illtyd Residential Home
Heol Y Mynydd, Pembrey
Burry Port
Carmarthenshire
SA16 0AJ
Wales
Company NameEmery Construction Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
43a Brunswick Street
Canton
Cardiff
CF5 1LJ
Wales
Company NameWest One Overnight Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cline Talbot & Co
Henstaff Court Business Centre
Llantrisant Groesfaen
Cardiff
CF72 8NG
Wales
Company NameK G Directors Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
65a Leverson Street
London
SW16 6DG
Company NameChicken Run (South Wales) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
55 Hannah Street
Porth
Rhondda Cynon Taff
CF39 9RA
Wales
Company NamePioneer Clinical & Nursing Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Victoria House
250 Cowbridge Road East
Cardiff
South Glamorgan
CF5 1GZ
Wales
Company NameCastelnau Capital Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
153 Castelnau
London
SW13 9EW
Company NameDavies Unit One Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 Slade Gardens
West Cross
Swansea
SA3 5QP
Wales
Company NameB A Ridgway Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameBroadsword Security Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10b Astley House
Cromwell Business Park
Chipping Norton
Oxfordshire
OX7 5SR
Company NameBuzz Training
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 3 2nd Floor Castle House
1-7 Castle Street
Cardiff
CF10 1BS
Wales
Company NameT6 Motorsport Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9a Parkwood Road
Longwood
Huddersfield
West Yorkshire
HD3 4TT
Company NamePhoenix Take-Away Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
40 Hannah Street
Porth
Rhondda Cynon Taff
Cf39
Company NameMetro Polymers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
59 Union Street
Dunstable
Beds
LU6 1EX
Company NameCentral Ceramics Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
44 Higher Bridge Street
Bolton
Lancashire
BL1 2HA
Company NameKAGE (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queen Alexandra House
2 Bluecoats Avenue
Hertford
Hertfordshire
SG14 1PB
Company NamePrecision Components Deburring Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 4 Highfield Business Park
Tewkesbury Road, Deerhurst
Gloucester
Gloucestershire
GL19 4BP
Wales
Company NamePerformance Additives & Chemicals Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Crawley Close
Thornhill
Cardiff
CF14 9EL
Wales
Company NameAll Cleaned Up Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Cader Idris Close
Trenewydd Park Risca
Newport
Gwent
NP11 6RP
Wales
Company NameCottage Interiors (Somerset) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Goss House
26 High Street
Street
Somerset
BA16 0EB
Company NameBarnsville Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 East Park
Crawley
West Sussex
RH10 6AN
Company NameSEIO Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Caldecott Road
Abingdon
Oxfordshire
OX14 5HB
Company NameAFAN Body Repairs Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 3 Henshaw Street
Industrial Estate
Port Talbot
SA12 6NH
Wales
Company NameBowdens Property Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Corelli Street
Newport
NP19 7AR
Wales
Company NameCopycat Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sanderum House
Oakley Road
Chinnor
Oxfordshire
OX39 4TW
Company NameGamma Investment Management
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Great Newport Street
London
WC2H 7JA
Company NameMountain View Spas Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wynniatts Cottage
Wynniatts Way, Abberley
Worcester
WR6 6BZ
Company NameDavies & Davies Property Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Yr Wyddfa
Caedolau
Burry Port
Carmarthenshire
SA16 0PF
Wales
Company NameLanka U.K. Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 38 Thamesgate House
Victoria Avenue
Southend On Sea
Essex
SS2 6BU
Company NameMillennium Investments (Retail) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
66 Peartree Road
Enfield
Middlesex
EN1 3DE
Company NameNorth Park (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1a Needlers End Lane
Balsall Common
Coventry
CV7 7AF
Company NameRedland Accountancy Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35a Fore Street
Wellington
Somerset
TA21 8AG
Company NameHolmes Corporate & Commercial Finance Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Abernant Gardens
St Johns Lane
Nelson
Mid Glamorgan
CF46 6JD
Wales
Company NameThe Marches Woodland Conservation Trust
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Blackfriars Street
Hereford
Herefordshire
HR4 9HS
Wales
Company NameSarah-Ann Counsell Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sophia House
28 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Company NameFireburn Consultancy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Clos Cefn Bychan
Pentyrch
Cardiff
CF15 9PF
Wales
Company NameAbsolute Returns Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queen Alexandra House
2 Bluecoats Avenue
Hertford
Hertfordshire
SG14 1PB
Company NameSafe Haven Training Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameReef Tenby Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameTechnical Heating Sales Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hill House
Mork, St. Briavels
Lydney
Gloucestershire
GL15 6QH
Wales
Company NameAbsolutely Spotless (Wales) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Annedd Wen
Station Road, Nantgaredig
Carmarthen
Carmarthenshire
SA32 7LG
Wales
Company NameTerapod Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
66 Eastgate
Cowbridge
Vale Of Glamorgan
CF71 7AB
Wales
Company NameCHD Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
3 Church Road
Whitchurch Cardiff
CF14 1LU
Wales
Company NameConcepts Spc Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
128 Parc Bryn Derwen
Llanharan
Pontyclun
Rhondda Cynon Taff
CF72 9TX
Wales
Company NameJ K Livestock Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bridge House Severn Bridge
Riverside North
Bewdley
DY12 1AB
Company NameCardiff Bay Garden Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
3 Church Road Whitchurch
Cardiff
CF14 2DX
Wales
Company Name15F Insurance Consultants Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St James'S House Bpe Solicitors
St James' Square
Cheltenham
Gloucestershire
GL50 3PR
Wales
Company NameDeejays Engineering Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 74 Haydon Industrial Estate
Radstock
BA3 3RD
Company NameThe Home Delivery Network Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Baglan Storage Ltd
Purcell Avenue
Port Talbot
SA12 7UD
Wales
Company NameCaspian Oil Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameDesign Regime Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Roding View
Buckhurst Hill
Essex
IG9 6AQ
Company NameGreenmeadow Commercial Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Broomfield & Alexander
Pendragon House Caxton Place
Pentwyn
Cardiff
CF23 8XE
Wales
Company NameKeepfers Flooring Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5-6 Waterside Court
Albany Street
Newport
South Wales
NP20 5NT
Wales
Company NameNigel Morris Cleaning Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Auden Close
Osbaston
Monmouth
Monmouthshire
NP25 3NW
Wales
Company NameGreenstar Developments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 27 Crofty Industrial Estate
Crofty
Swansea
SA4 3RS
Wales
Company NameCotswold Horsepower Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Midland Bank Chambers
Market Place
Chipping Norton
Oxfordshire
OX7 5NA
Company NameServefirm Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2003 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 14 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Mill, One
High Street
Henley-In-Arden
Warwickshire
B95 5AA
Company NameTotalgoal Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2003 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 07 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Town
Hanley Childe
Tenbury Wells
Worcestershire
WR15 8QY
Company NameGlevum Heating & Plumbing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Hardman Street
Manchester
M3 3HF
Company NamePurabuild Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2003 (same day as company formation)
Appointment Duration2 days (Resigned 30 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Baptist Chapel Newport Road
Castleton
Cardiff
CF3 2UR
Wales
Company NameSharad's Pizzas Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2003 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 09 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 Cabrera Avenue
Bideford
Devon
EX39 7QQ
Company NameRPC Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Company NameVordin Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2003 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 09 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tring House
77-81 High Street
Tring
Hertfordshire
HP23 4AB
Company NameAJS Flooring Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Company NameCommunications Ebs Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St George'S House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Company NamePremier Finish Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameRed Admiral Franchising Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2-3 Pavilion Buildings
Brighton
BN1 1EE
Company NameTMB Homes Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fleur De Lys
Llandenny
Usk
Monmouthshire
NP15 1DN
Wales
Company NameMillenium Lodge Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
108 St Mary Street
Cardiff
CF10 1DX
Wales
Company NamePeriocare Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Woodvale Avenue
Cyncoed
Cardiff
S Glamorgan
CF23 6SQ
Wales
Company NameFarmhouse Bakery Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
105b The Bungalow South End
Bedale
North Yorkshire
DL8 2DW
Company NameAll Seasons Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Chapel
Cross Street, Cilfynydd
Mid Glamorgan
CF37 4EL
Wales
Company NameSpar Stores Laugharne Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Station Road
St. Clears
Carmarthenshire
SA33 4BL
Wales
Company NameGriffiths Morgan Enterprises Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Manchester House
Grosvenor Hill
Cardigan
Ceredigion
SA43 1HY
Wales
Company NameAstec Window Systems Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Bdo Llp
55 Baker Street
London
W1U 7EU
Company NameBurgess Inspection Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
The Quay Coracle Way
Carmarthen
Carmarthenshire
SA31 3JP
Wales
Company NamePW Properties (Finchurst) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameBlacktown Developments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Blacktown Farm
Wellfield Road Marshfield
Cardiff
CF3 2UB
Wales
Company NameTECH Consultants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 Queens Road
New Malden
Surrey
KT3 6BX
Company NameKJCS Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Jestyn Close
Dinas Powis
Vale Of Glamorgan
CF64 4JQ
Wales
Company NameA.M. Maintenance Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Marks House
3 Gold Tops
Newport
South Wales
NP20 4PG
Wales
Company NamePeelers Property Management Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Carlton Place
Crosskeys
Caerphilly
NP11 7BW
Wales
Company NameA.M. Residential Sprinklers Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Marks House
3 Gold Tops
Newport
South Wales
NP20 4PG
Wales
Company NameRW Europe Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
86 Ralph Court
Queensway
London
W2 5HU
Company NameGlobal Angling Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameThe Football Club Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sterling House
31-32 High Street
Wellingborough
Northamptonshire
NN8 4HL
Company NameIndigo Resourcing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Chigwell Road
South Woodford London
E18 1NG
Company NamePaul Murphy Insurance Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Birchin Court 3rd Floor
20 Birchin Lane
London
EC3V 9DU
Company NamePeter Stone Architectural Drawing Offices Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dewi Villa
Capel Dewi
Llandysul
Ceredigion.
SA44 4PP
Wales
Company NameS J Thomas Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Lawrence Close
Bridgend
CF31 1JY
Wales
Company NameKartal Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Resolution House 12 Mill Hill
Leeds
LS1 5DQ
Company NameCoryton Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
3 Church Road
Whitchurch
Cardiff
CF14 2DX
Wales
Company NameWeybourne House Catering Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
South West Surrey Masonic
Centre At Guildford Weybourne
House Hitherbury Close
Guildford Surrey
GU2 4DR
Company NameK A. Building Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bramingham Park Business Centre
Enterpise Way
Luton
Bedfordshire
LU3 4BU
Company NameRLC Transport (Wales) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sfp 9 Ensign House
Admirals Way
Marsh Wall
London
E14 9XQ
Company NameThe Rowans (Dinas Powis) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Top Flat The Rowans
Wellwood Drive
Dinas Powis
Vale Of Glamorgan
CF64 4TN
Wales
Company NameTangent 2002 (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20a High Street
Glastonbury
Somerset
BA6 9DU
Company NameSpacecraft (Miskin) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Rowan Tree Lane
Miskin
Pontyclun
R C T
CF72 8SF
Wales
Company NameA & D Management Consultants Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Boundary Road
Hove
East Sussex
BN3 4EF
Company NameSkills 3000 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
50 Hoyland Road
Hoyland Common
Barnsley
South Yorkshire
S74 0PB
Company NameDarren Griffiths Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Murray Street
Llanelli
Carmarthenshire
SA15 1AQ
Wales
Company NameGasimages Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close Rhiwbina
Cardiff
South Glamorgan
CF14 1UT
Wales
Company Name20-21 Cleveland Street Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Grays Inn Road
London
WC1X 8HP
Company NameMarketplace Business Development Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
58a High Street, Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1AQ
Company NameRainshaw Engineering Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Longsight Road
Holcombe Brook Ramsbottom
Bury
Lancashire
BL0 9TD
Company NameJ W Adcock Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Loughton Court
Waltham Abbey
Essex
EN9 3HT
Company NameAgincourt Osteopathic Clinic Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3b Agincourt Street
Monmouth
NP25 3DZ
Wales
Company NameBet Attheraces Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
James House
18-21 Corsham Street
London
N1 6DR
Company Name1st Impressions School Of Motoring Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Old Hill
Old St. Mellons
Cardiff
CF3 5SU
Wales
Company NameBargain Bathrooms Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 Goodall Street
Walsall
West Midlands
WS1 1QL
Company NameGrown For You Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Monnow Street
Monmouth
Monmouthshire
NP25 3EE
Wales
Company NameD.M. Stevens Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Parc Yr Onnen
Bolahaul Road Cwmffrwd
Carmarthen
Carmarthenshire
SA31 2LW
Wales
Company NameP Flahive Taxis Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
76 Shirley Way
Shirley
Croydon
Surrey
CR0 8PB
Company NameLashy`S Taxi Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
70 Silverdale Road
St. Pauls Cray
Orpington
Kent
BR5 2LT
Company NameTM (Midlands) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
28 Hatherton Croft
Cannock
Staffordshire
WS11 1LD
Company NameC Horsman Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
205 Barnfield Avenue
Kingston Upon Thames
Surrey
KT2 5RQ
Company NameDatafold Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
194 Albany Road
Cardiff
CF24 3RX
Wales
Company NameCowley Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Highfield Way
Aldridge
Walsall
West Midlands
WS9 8XF
Company NameFosse Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Warwick Road
Stratford Upon Avon
Warks
CV37 6YW
Company NameEscape Into The Park Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Avc House
Northampton Lane
Swansea
Dyfed
SA1 4EH
Wales
Company NameOutside Events Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Avc House Northampton Lane
Swansea
Dyfed
SA1 4EH
Wales
Company NameAshby`S Nominees Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Morton House, 9 Beacon Court
Pitstone Green Business Park
Pitstone
LU7 9GY
Company NameAshby`S Secretarial Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Morton House, 9 Beacon Court
Pitstone Green Business Park
Pitstone
LU7 9GY
Company NameKitecom Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sherwood House
41 Queens Road
Farnborough
Hampshire
GU14 6JP
Company NameStyleworx Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Prestwick Close
Luton
Bedfordshire
LU2 7SJ
Company NameGAZ -N- Cab Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
28 De Beauvoir Place
Tottenham Road
London
N1 4EP
Company NameKKC UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Honey Head Lane
Honley
Holmfirth
West Yorkshire
HD9 6RW
Company NameJ.W.B. Recycling Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 St. Helens Road
Swansea
SA1 4AW
Wales
Company NameM.D.H.- Wireless Technologies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Deerbolt
Sageston
Tenby
Pembrokeshire
SA70 8SG
Wales
Company NameSprint Labels Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Meadows Bridge Parc Menter
Cross Hands
Llanelli
SA14 6RA
Wales
Company NameBroomco (3616) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Grosvenor Road
St Albans
Hertfordshire
AL1 3AW
Company NamePrimeproduce Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 The Collonades
Verulam Road
St. Albans
Hertfordshire
AL3 4DD
Company NameHave Horse Will Travel Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 11 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 1 Invicta Business Centre
Monument Way Orbital Park
Ashford
Kent
TN24 0HB
Company NameThe Waterless Car Cleaning Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Kenilworth Close
Hereford
Herefordshire
HR2 7ZJ
Wales
Company NameMilk Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Alpha Building London Road
Stapeley
Nantwich
Cheshire
CW5 7JW
Company NameWindjen (Power Projects) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bod Hyfryd
Tan Y Graig Road Llysfaen
Colwyn Bay
Conwy
LL29 8TH
Wales
Company NameCOED Hills Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Coed Hills Rural Artspace
St. Hilary
Cowbridge
Vale Of Glamorgan
CF71 7DP
Wales
Company NameCelestine Clarke Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 The Link
Houghton Regis
Luton
Bedfordshire
LE5 5HQ
Company NameArrowfind Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 06 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hurstbrook Cottage
Hollybank Lane
Emsworth
Hampshire
PO10 7UE
Company NameStreambuild Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (same day as company formation)
Appointment Duration2 months (Resigned 24 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Barclays Bank Chambers
Market Street
Hebden Bridge
West Yorkshire
HX7 6AA
Company NameAmore Retail Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Company NamePenny Dawes Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Bridges Avenue
Portchester
Portsmouth
PO6 4PA
Company NameGeorge Tinney Plant Hire Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
54 The Chase
Brackla
Bridgend
CF31 2JJ
Wales
Company NameCJ Pryor (Holdings) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cecil House Foster Street
Harlow Common
Harlow
Essex
CM17 9HY
Company NameSomerset Motorhome Hire Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameHowards (Southern) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameHowards Restaurants Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameUntapped Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
70 Blandon Way
Whitchurch
Cardiff
CF14 1EH
Wales
Company NameCapital Car & Van Hire Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close Rhiwbina
Cardiff
South Glamorgan
CF14 1UT
Wales
Company NameCapital Trade Cars Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close Rhiwbina
Cardiff
South Glamorgan
CF14 1UT
Wales
Company NameShoe Lane Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
Company NameAltimate Care Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ashmole And Co
Abertawe House
Ystrad Road Fforestfach
Swansea
SA5 4JS
Wales
Company NameW.M. & L.J. Williams Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2003)
Assigned Occupation Company Director
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 NameDefni Design Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mor Don 14 Main Road
Ogmore By Sea
Bridgend
Vale Of Glamorgan
CF32 0PD
Wales
Company NameTigers Eye Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bronorwen
Llechryd
Cardigan
Ceredigion
SA43 2NZ
Wales
Company NameHighacre Property Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Appleby Cottage
The Green Hartest
Bury St. Edmunds
Suffolk
IP29 4DH
Company NameMonokos Music Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Uplands Blackbrook Lane
Caerphilly Mountain
Mid Glamorgan
CF83 1NF
Wales
Company NameJames Retro (Motorcycles) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Martingale Close
Sunbury-On-Thames
Middlesex
TW16 6NL
Company NameJ K`S Bobcats Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NamePerma Industries Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 Highpoint Business
Village Henwood
Ashford
Kent
TN24 8DH
Company NamePremier Vehicle Sales Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor Barclays Bank Chambers
Maryport Street
Usk
Monmouthshire
NP15 1AB
Wales
Company NameJack Hayward Racing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Penycastell Farm
Bryn
Port Talbot
West Glamorgan
SA13 2PY
Wales
Company NameEvenco Gold Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameExplorer Ski Travel Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1c Long Island House
1-4 Warple Way
London
W3 0RG
Company NameP & C Services (Holmfirth) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
36 Paris Road
Scholes
Holmfirth
HD9 1UA
Company NameSorgo Design Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Guy Mayers Accountants
5-7 Vernon Yard
Portobello Road
London
W11 2DX
Company NameGDS Communications Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Rogers Lane
Laleston
Bridgend
Mid Glamorgan
CF32 0LA
Wales
Company NameRalee Trailer Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
89 Polwell Lane
Barton Seagrave
Kettering
Northamptonshire
NN15 6TD
Company NameJ Morgan & Sons Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Beechwood
Crinow
Narberth
Pembrokeshire
SA67 8UB
Wales
Company NameS J J Installations Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameOrion Precision Engineers Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Units 28-29
Aberdare Enterprise Centre
Aberdare
Rhondda Cynon Taff
CF44 6DA
Wales
Company NameB.P.L. Cab Co Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Fairway Avenue
West Drayton
Middlesex
UB7 7AN
Company NameCanon Hill Potteries Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Canon Street
Barry
Vale Of Glamorgan
CF62 7RH
Wales
Company NameTom Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ty Nant
Cwm Farm Lane
Sketty
Swansea
SA2 9AU
Wales
Company NameYew Tree Inn (Pontypool) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 St Teilo Street
Pontardulais
Swansea
SA4 1UQ
Wales
Company NameRathair Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Victoria Avenue
Bristol
BS5 9NE
Company NameReigate Press Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Castle Parade
Ewell By Pass
Epsom
Surrey
KT17 2PR
Company NameEtholude Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Llwyn Celyn Bungalow
Llanover
Abergavenny
Monmouthshire
NP7 9EW
Wales
Company NameCarnival Textiles Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3rd Floor Brent House
214 Kenton Road
Harrow
Middlesex
HA3 8BT
Company NameSonric Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 33 Trinity Road
Bridlington
East Yorkshire
YO15 2EZ
Company NameMaxdegree Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Glenwood
Queens Park
Oswestry
Shropshire
SY11 2JD
Wales
Company NameJa Architectural Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sanday
3 Burrows Lane
Llangennith
Gower
SA3 1JB
Wales
Company NameA G M (Barnsley) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
194 Pontefract Road, Cudworth
Barnsley
South Yorkshire
S72 8AF
Company NameBroomhead Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameLudlow`S Of Saundersfoot Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
36 Bevelin Hall
Saundersfoot
Pembrokeshire
SA69 9PG
Wales
Company NameGeneration Mobile Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Enterprise House
Lloyd Street North
Manchester
Greater Manchester
M15 6SE
Company NameSt Johns Property Maintenance Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2b Maryport Street
Usk
Monmouthshire
NP15 1AB
Wales
Company NameHolland Electrical Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
87 Springwood
Llanedeyrn
Cardiff
South Glamorgan
CF23 6UE
Wales
Company NameTax Investigation Advice Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 St Helens Road
Swansea
SA1 4DG
Wales
Company NameWOZA White Fang Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Saint Johns Road
Chingford
London
E4 9TB
Company NameVineyard Property Developments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameCrew Childcare Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Hawthorne Terrace
Aberdare
CF44 7HE
Wales
Company NameStarlight Holdings Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 19
Pontarddulais Workshops
Pontarddulais
Swansea
SA4 8SG
Wales
Company NameA1 Construction (Wales) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameScott Wolfe Goldsmiths Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameBONT Wall Ties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 19
Pontarddulais Workshops
Pontarddulais
Swansea
SA4 8SG
Wales
Company NameS&N Interiors Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 19
Pontarddulais Workshops
Pontarddulais
Swansea
SA4 8SG
Wales
Company NameThe Little Learners Club Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Station House
Station Road
Honley
Huddersfield
HD9 6PJ
Company NameR.W. & B.A. Jones Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hamilton House
Hamilton Terrace
Milford Haven
Pembrokeshire
SA73 3JP
Wales
Company NameA.J. & A.L. Weaver Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Larks Rising Kiln Park
Burton
Milford Haven
SA73 1NY
Wales
Company NameGeorge & Reeves Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 Garth Drive
Brackla Industrial Estate
Bridgend
Bridgend County Borough
CF31 2AQ
Wales
Company NameLSM Consulting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 St Mathews Close
Rainham
Essex
RM13 7DX
Company NameFrank J Hudson Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Priory Gardens
Barry
Vale Of Glamorgan
CF63 1FH
Wales
Company NameD.H.  & J. Davies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameTop Banana Agencies Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Beech Avenue
Ham Manor Park
Llantwit Major
Vale Of Glamorgan
CF61 1BL
Wales
Company NameC.W.M.S. Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Great House Meadows
Llantwit Major
South Glamorgan
CF61 1SU
Wales
Company NameCMC (Cardiff) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor Dominions House North
Queen Street
Cardiff
South Glamorgan
CF10 2AR
Wales
Company NameCRL Sports Management Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fairway House Links Business Par
Fortran Road St Mellons
Cardiff
CF3 0LT
Wales
Company NameVertikko Productions UK Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O 7side Secretarial Limited
1st Floor 14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameUltraview Solutions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Century House
Ashley Road
Hale
Cheshire
WA15 9TG
Company NameFocus Ahead Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wynberg
Church Park
Tenby
Dyfed
SA70 7EE
Wales
Company NameLucy Locket Designs Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
67 & 68 St Mary Street
Chippenham
Wiltshire
SN15 3JF
Company NameEpworth Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Epworth
Heathside Park Road
Woking
Surrey
GU22 7JF
Company NameFossdark Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
40 St Paul Street
Islington
London
N1 7AB
Company NameNMA (Packaging) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Old Oak Barn
The Hendre
Monmouth
Monmouthshire
NP25 5HD
Wales
Company NameTenby Art
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor North
Anchor Court, Keen Road
Cardiff
CF24 5JW
Wales
Company NameEdge Supplies Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Apt 1 5 Ely Road
Llandaff
Cardiff
CF5 2JE
Wales
Company NameAnything (Productions) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 Craig Yr Eos Road
Ogmore-By-Sea
Bridgend
Mid Glamorgan
CF32 0PG
Wales
Company NameNew Inn Meidrim Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2003)
Assigned Occupation Company Director
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 NameLion Textiles Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 Bury Road
Epping
Essex
CM16 5EU
Company NameEURO Mineral Supplies Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
92 Woodville Road
Cathays
Cardiff
CF24 4ED
Wales
Company NamePerma Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 Highpoint Business
Village Henwood
Ashford
Kent
TN24 8DH
Company NameNo Strings Puppets + Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 George Town
Gwaelod Y Garth
Cardiff
CF15 9HF
Wales
Company NameWillowbrook Conservatories Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Milsted Langdon Motivo House
Alvington
Yeovil
Somerset
BA20 2FG
Company NameTaibach Estates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Park Court Mews
Park Place
Cardiff
CF10 3DQ
Wales
Company NameGeneration Retail Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Woodside 18 Llys Westfa
Swiss Valley
Llanelli
Carmarthenshire
SA14 8DG
Wales
Company NameSemikon (Electrical Wholesale) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Smith & Williamson Restructuring And Recovery Services
Portwall Place Portwall Lane
Bristol
BS1 6NA
Company NameRsogc Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Swallow Close
Cranford Road
Barton Seagrave
Northamptonshire
NN15 6PJ
Company NameH K Innovations Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Gresham Street
London
EC2V 7JE
Company NameS.A. Hair Design Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Pantyffynnon
Pencoed
Bridgend
CF35 6RU
Wales
Company NameEDW Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kensington House
3 Kensington
Bishop Auckland
County Durham
DL14 6HX
Company NameThe Star Inn (Treoes) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Treoes
Bridgend
Bridgend County Borough
CF35 5DL
Wales
Company NameR.W. Henry Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Marsh View
Hog Lane Wenhaston
Halesworth
Suffolk
IP19 9HA
Company NameA.D.L. Southampton Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameStudio Fx Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
84 Elmhurst Road
Reading
Berkshire
RG1 5HY
Company NameEPD Multimedia Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kensington House
3 Kensington
Bishop Auckland
County Durham
DL14 6HY
Company NameGordon Moss & Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
159 Pencisely Road
Llandaff
Cardiff
Cardiff County
CF5 1DN
Wales
Company NameFutures Direct Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wellhouse
Cartworth Bank Road
Holmfirth
West Yorkshire
HD9 2RF
Company NameTalbot News & Gifts Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Talbot Road
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8AF
Wales
Company NameMichris Technical Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Talbot Road
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8AF
Wales
Company NameIlltyd Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Maltings
East Tyndall Street
Cardiff
CF24 5EZ
Wales
Company NameBlue Shoes U.K. Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameLugsy`S Plant Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pb Jackson Norton 7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
Company NameTPR Marketing Communications Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 6 Orion Suite
Enterprise Way
Newport
NP20 2AQ
Wales
Company NameBurrows Sports Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Dalveen Parc-Y-Delyn
Parcllyn
Cardigan
Ceredigion
SA43 2DR
Wales
Company NameG. L. Farm Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Great Letterston Farm
Letterston
Haverfordwest
Pembrokeshire
SA62 5SR
Wales
Company NameBiodigester Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Havyat Business Park
Wrington
Bristol
BS40 5PA
Company NameSave Heritage Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brunswick House
Birmingham Road
Redditch
Worcestershire
B97 6DY
Company NameCFG Global Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 High Street
Kingston Upon Thames
Surrey
KT1 1HW
Company NameFiletravel Subscriber Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameCottage Design & Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Glyn Bran Farm
Mountain Road
Upper Cwmbran
Torfaen
NP44 5AA
Wales
Company NameBSA Communications Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Grove House
3 Park Grove
Cardiff
CF10 3BL
Wales
Company NameLunchtimes Hospitality Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2b Marston House
Cromwell Business Park
Chipping Norton
Oxfordshire
OX7 5SR
Company NameAssalamu Alaikum Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brunswick House
Birmingham Road
Redditch
Worcestershire
B97 6DY
Company NameSi Laboratories Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
Company NameMelville Baber (Wills & Probate) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Grove Place
Bedford
Bedfordshire
MK40 3JJ
Company NameActon Green Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Belgrave House
39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Company NameAustin Grove Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queen Alexandra House
2 Bluecoats Avenue
Hertford
Hertfordshire
SG14 1PB
Company NameCrane Drivers UK Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House 3 Church Road
Whitchurch
Cardiff
CF14 2DX
Wales
Company NameSareo Healthcare Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit C1a The Nore Industrial Estate
Hovefields Avenue
Basildon
SS13 1EB
Company NamePark Mews Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Park Court Mews
Park Place
Cardiff
CF10 3DQ
Wales
Company NameFiletravel Subscriber 2 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameSmartfrog Specialist Recruitment Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2-3 Pavilion Buildings
Brighton
East Sussex
BN1 1EE
Company NameK. S. Estates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameMichael Carter Haulage Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
626 Manchester Road
Crosspool
Sheffield
South Yorkshire
S10 5PT
Company NameRuth Williams (Secretarial) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Hempstead Road
Watford
Hertfordshire
WD1 3ER
Company NameTopping Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameMaesteg Kwik Print Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 Commercial Street
Maesteg
Bridgend
CF34 9DH
Wales
Company NameAzanta Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secretarial
Limited 14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameEinsteinium Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Severnside Secretarial
14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameManage Risk Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Longfield House Studley Drive
Swarland
Morpeth
Northumberland
NE65 9JT
Company NameSolstice Software Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cradoc House Heol-Y-Llyfrau
Aberkenfig
Bridgend
CF32 9PL
Wales
Company NameL.A.J. Harper International Refridgeration Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Briery Meadows
Hemingfield
Barnsley
South Yorkshire
S73 0QW
Company NameDigit (Wales) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Helmont House
Churchill Way
Cardiff
CF10 2HE
Wales
Company NameBrita Manufacturing (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brita House, 9 Granville Way
Bicester
Oxfordshire
OX26 4JT
Company NameWorld Compassion Trust
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pensnett House Suite 1 2nd Floor
Pensnett Estate
Kingswinford
West Midlands
DY6 7PP
Company NameWASA Laboratories Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Basing Hfh
Basing Park Privett
Alton
Hampshire
GU34 3NS
Company NameLMK Hygiene Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 South Drive
Shortstown
Bedfordshire
MK42 0UD
Company NameA & A Property Investments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11-13 Penhill Road
Cardiff
CF11 9UP
Wales
Company NameDavies Construction Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 67 Honeyborough Ind Est
Weyland
Milford Haven
Pembrokeshire
SA73 1NY
Wales
Company NameRoger's Takeaway (Llantwit Major) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 7 Pound Field
Shopping Precinct
Llantwit Major
Vale Of Glamorgan
CF61 1DL
Wales
Company NameZ-EX (Cardiff) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
62 City Road
Cardiff
South Glamorgan
CF24 3DN
Wales
Company NameGum Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11a Elmwood Drive
Walton
Wakefield
West Yorkshire
WF2 6LT
Company NameHighsett Freehold Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Stafford & Co, Cpc1 Capital
Park, Fulbourn
Cambridge
Cambridgeshire
CB21 5XE
Company NameFree Spirit Records Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Inwood
Cold Inn
Kilgetty
Pembrokeshire
SA68 0RP
Wales
Company NameNomad A.M.P.E.D. Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Henstaff Court Business Centre C/O Cline Talbot & Co.
Llantrisant Road
Nr. Groesfaen
Cardiff
CF72 8NG
Wales
Company NameDanmor Interiors Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hendre Post Farm
Blackmill
Bridgend
Mid Glamorgan
CF35 6DP
Wales
Company NameBev`S Minibus & Coach Hire Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Talbot Road
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8AF
Wales
Company NameMardol Management Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat D Tudor Apartments
6-7 Mardol
Shrewsbury
Shropshire
SY1 1JD
Wales
Company NameJSB Real Estates Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
121 Old Brook Boulevard
Oldbrook
Milton Keynes
Buckinghamshire
MK6 2HY
Company NameSteve Kemp Carpentry & Building  Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Henstaff Court Business Centre
Groesfaen
Cardiff
Rct
CF72 8NG
Wales
Company NameEquestrian Mills Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7-9 High Road
Dewsbury
West Yorkshire
WF12 8AZ
Company NameZ-EX Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Shakespeare Street
Cardiff
South Glamorgan
CF24 3ES
Wales
Company NameTony`S Upvc Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameBerrymount Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Moot Hall Chambers
8-12 Wallgate
Wigan
Greater Manchester
WN1 1JE
Company NamePrimepeak Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bridge House
9 - 13 Holbrook Lane
Coventry
CV6 4AD
Company NameBb Tankers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
95 High Street
Gorseinon
Swansea
SA4 4BL
Wales
Company NameStrategy Dynamics Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Rectory
North Wootton
Norfolk
PE30 3RD
Company NameSlade Lane Plasterers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2003)
Assigned Occupation Company Director
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 NameHeritage Building Services (South Wales) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 Boswell Close
Llanrumney
Cardiff
CF3 5NY
Wales
Company NameBirmingham Road Investment Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Needham And James Solicitors
25 Meer Street
Stratford Upon Avon
Warwickshire
CV37 6QB
Company NameLoved Ones Remembered Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Rosemary Chicken
11 Moor Street
Chepstow
Monmouthshire
NP16 5DD
Wales
Company NameCEFN Strain Property Holdings Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2003 (same day as company formation)
Appointment Duration1 year (Resigned 16 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
E26 Hirwaun Industrial Estate
Aberdare
Mid Glamorgan
CF44 9UT
Wales
Company NameCraftsman Interiors Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Office 1 Rhymney River Bridge Road
Cardiff
Glamorgan
CF23 9AF
Wales
Company NamePurple Hat  Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Windsor House
First Floor, 107 Talbot Road
Talbot Green,, Pontyclun
Rhondda Cynon Taf
CF72 8AE
Wales
Company NameProperty Hotspots Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Des Roches Square
Witan Way
Witney
Oxfordshire
OX28 4LF
Company NameNine Red Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Granite Building
6 Stanley Street
Liverpool
Merseyside
L1 6AF
Company NameODS International (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Diamond House
Thornes Moore Road
Wakefield
West Yorkshire
WF2 8PT
Company NameAlphaville Estates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Cathedral Road
Cardiff
CF11 9HE
Wales
Company NameTotal Entertainment Network Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bow Building
6/12 Bow Street
Birmingham
West Midlands
B1 1DW
Company NameR M Jones Associates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Rosemary Chicken
11 Moor Street
Chepstow
Monmouthshire
NP16 5DD
Wales
Company NameTroy Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17a Thorney Leys Park
Witney
Oxfordshire
OX28 4GE
Company NameTroy Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17a Thorney Leys Park
Witney
Oxfordshire
OX28 4GE
Company NameMaverick Artistes Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Chandler House
5 Talbot Road
Leyland
Lancashire
PR25 2ZF
Company NameMarlow Media Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Agincourt Street
Monmouth
Monmouthshire
NP25 3DZ
Wales
Company NameGlamorgan Building Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Ocean View
Jersey Marine
Neath
Neath Port Talbot
SA10 6HR
Wales
Company NameWhisper It Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 4 Rushacre Enterprise Park
Redstone Road
Narberth
Pembrokeshire
SA67 7ET
Wales
Company NameLetterston Windows Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Maltings
East Tyndall Street
Cardiff
CF24 5EZ
Wales
Company NameLegals For Workers (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2003 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 11 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Midland Bank House
Emlyn Square
Newcastle Emlyn
Carmarthshire
SA38 9AN
Wales
Company NameEmatt Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
46 Charles Street
Cardiff
CF10 2GE
Wales
Company NameTST Professional Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit G4 South Point Industrial
Estate Foreshore Road
Cardiff
South Glamorgan
CF10 4SP
Wales
Company NameManor Boat Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
40 Ashlands Road
Ilkley
West Yorkshire
LS29 8JT
Company NameThe Protea Concept Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Capital Law Commercial Llp
One Caspian Point
Caspian Way
Cardiff
CF10 4DQ
Wales
Company NameFreestyle Hair Design Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Talbot Road
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8AF
Wales
Company NameBDL Realisations Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameB & S Enterprises (Newcastle Emlyn) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Broyan House
Priory Street
Cardigan
Ceredigion
SA43 1BZ
Wales
Company NameTMT Site Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kithyra
New Road New Inn
Pontypool
Torfaen
NP4 0TL
Wales
Company NameHavana Direct Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester Way
Oxon
OX26 4JT
Company NameT.S. Quinn Associates Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Charles House
18b Charles Street
London
W1J 5DU
Company NameCollierbridge Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
38 De Montfort Street
Leicester
Leicestershire
LE1 7GS
Company NameB9Nrg Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Energy Park
Sandy Lane Pennard
Swansea
West Glamorgan
SA3 2ER
Wales
Company NameAction To The Word Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Linen Cottage Bill Mills
Pontshill
Ross On Wye
Herefordshire
HR9 5TH
Wales
Company NameHazelwood Joinery (Cardiff) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Sovereign Quay
Havannah Street
Cardiff
CF10 5SF
Wales
Company NameGraze Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
22 The Walk
Roath
Cardiff
CF24 3AF
Wales
Company NameEvidence Based Management Development Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25a York Road
Ilford
Essex
IG1 3AD
Company NameClassic Catering And Cleaning Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Alfred Street
Gilfach Goch
Porth
Mid Glamorgan
CF39 8TL
Wales
Company NameGlobe Catering Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Company NameWalton Lodge Equine Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Manufactory House
Bell Lane
Hertford
Hertfordshire
SG14 1BP
Company NameAngove Electrical Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Dan Y Graig
Abertridwr
Caerphilly
CF83 4BJ
Wales
Company NameSevco Ff 3550 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
62a Belgrave Road
Ilford
Essex
IG1 3AP
Company NameAshraf And Sons Retail Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
156 Saint Helens Road
Swansea
SA1 4DG
Wales
Company NameCaals Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1a Waltham Court
Milley Lane
Ruscombe
Berkshire
RG10 9AA
Company NameSRT Integrated Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameMedical Training Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Long Acre Drive
Nottage
Porthcawl
Bridgend
CF36 3SB
Wales
Company NameThe Marine Export Parntnership Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Marine House
Thorpe Lea Road
Egham
Surrey
TW20 8RF
Company NameCrystal Decorating Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Newland
Ely Valley Road
Talbot Green
Mid Glamorgan
CF72 8AQ
Wales
Company NameDragon Discounts Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2003)
Assigned Occupation Company Director
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 NamePegasus IT Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 Astral Building
Mill Green Road
Mitcham
Surrey
CR4 4HZ
Company NamePFW Brickwork Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 The Ferns Ty Llwyd Parc
Quakers Yard
Treharris
Mid Glamorgan
CF46 5LQ
Wales
Company NameAstons Hair & Beauty Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Victor Boorman & Co Europa House
Goldstone Villas
Hove
East Sussex
BN3 3RQ
Company NameA2 Clothing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2a Victoria Street
Merthyr Tydfil
Mid Glamorgan
CF47 8BS
Wales
Company NameNicola Williams Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33 Blackberry Drive
The Brambles
Barry
Vale Of Glamorgan
CF62 7JQ
Wales
Company NameBayleaf (Cardiff) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bayleaf 28-30 High Street
Llandaff
Cardiff
CF5 2DZ
Wales
Company NameEssential Brass Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 The Paddocks
Penarth
South Glamorganshire
CF64 5BW
Wales
Company NameJeamland Productions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
36 Josephine Avenue
London
SW2 2LA
Company NameHy-Jan + Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Third Floor 1 The Rock
Bury
Lancashire
BL9 0JP
Company NameIllington Fund Management Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queen Alexandra House
2 Bluecoats Avenue
Hertford
Hertfordshire
SG14 1PB
Company NameP Nicolaou Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Beaufort Court
The Limes Avenue
London
N11 1RS
Company NameMorgan Inns Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameR.A. Jones Joinery Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Hick Street
Llanelli
Carmarthenshire
SA15 1AR
Wales
Company NameWestrise Property Developments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
House 3, Floor 3, Room 18 The Maltings
East Tyndall Street
Cardiff
CF24 5EA
Wales
Company NameTop Hat Launderette (Crwys Road, Cardiff) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
142 Crwys Road
Cathays
Cardiff
CF2 4NR
Wales
Company NameThornhill Ceramics Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Heol Y Cadno
Thornhill
Cardiff
South Glamorgan
CF14 9EW
Wales
Company NameSelect Fuels Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
168 City Road
Cardiff
CF24 3JE
Wales
Company NameWorthymacks Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Mackworth Road
Newton
Porthcawl
Mid Glamorgan
CF36 5BP
Wales
Company NameG.A. Bartlett & Sons Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Westgate House
Womanby Street
Cardiff
CF10 1DD
Wales
Company NameNick Whale Bath Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Heathcote Lane
Warwick
Warwickshire
CV34 6SP
Company NameDamon Hill Newton Abbott Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Heathcote Lane
Warwick
Warwickshire
CV34 6SP
Company NameDamon Hill Plymouth Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Heathcote Lane
Warwick
Warwickshire
CV34 6SP
Company NameNick Whale Bristol Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Walton Wood Farm
Walton
Fosse Way
Warwickshire
CV35 9HL
Company NameNick Whale Exeter Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Walton Wood Farm
Walton
Fosse Way
Warwickshire
CV35 9HL
Company NameL H Brown & Sons Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Penlleine
Brynhoffnant
Llandysul
SA44 6EE
Wales
Company NameSpurtham Leisure Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameBPL Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Splash
Newbridge
Hartfield
East Sussex
TN7 4ES
Company NameKMJ Properties Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Craftwork Studios 1-3 Dufferin Street
London
EC1Y 8NA
Company NameNew Grenig Workshop Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
Hih Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameOur Unique Discovery Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
69 Hollybush Road
Cardiff
CF23 6SZ
Wales
Company NameMJM Arts Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Forge House
Ansell Road
Dorking
Surrey
RH4 1JN
Company NameCentreway Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2003 (same day as company formation)
Appointment Duration5 days (Resigned 13 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
40 Westfield Road
Caversham
Reading
Berkshire
RG4 8HH
Company NameStrongservice Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2003 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 21 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
50 Hoyland Road
Hoyland Common
Barnsley
South Yorkshire
S74 0PB
Company NamePrimeact Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
62 Newport Road
Cardiff
CF24 0DF
Wales
Company NameCentreindex Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2003 (same day as company formation)
Appointment Duration2 months (Resigned 07 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Merlin House Brunel Court
Village Farm Industrial Estate
Pyle
Bridgend
CF33 6BL
Wales
Company NameG L Mechanical Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
62 Llanmead Gardens
Rhoose
Barry
South Glamorgan
CF62 3HX
Wales
Company NameS D G Enterprises Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Helmeth Road
Church Stretton
Shropshire
SY6 7AS
Wales
Company NameThe Black Lion Inn (Abergavenny) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor
Barclays Bank Chambers
Maryport Street, Usk
Monmouthshire
NP15 1AB
Wales
Company NameHalo IT Solutions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O 45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameJulia Palfrey Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sunnydale
Farm Road, Nantyglo
Ebbw Vale
Gwent
NP23 4QE
Wales
Company NameHb Site Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5th Floor Riverside House
31 Cathedral Road
Cardiff
CF11 9HB
Wales
Company NameUppercut Training Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameN Harvey Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameCooking Marvellous Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cherrytrees
Homer
Nr Much Wenlock
Shropshire
TF13 6NL
Company NameM Circle Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Vincam Close Whitton
Twickenham
Middlesex
TW2 7AB
Company NameAddax Software Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Daws House
33-35 Daws Lane
London
NW7 4SD
Company NameS.O.S Security & Cleaning Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Craiglee Drive
Atlantic Wharf
Cardiff
South Glamorgan
CF1 5BN
Wales
Company NameBlack Mountains Falconry Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brynhyfryd
Garn Y Erw, Blaenavon
Torfaen
NP4 9RX
Wales
Company NameR.H. J0Nes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameToulon Investment Company
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O 25 James Street
London
W1U 1DU
Company NameR.J.B. Construction Consultancy Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 Thornhill Road
Llanishen
Cardiff
South Glamorgan
CF14 6PE
Wales
Company NameS. John Builders Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
The Quay
Carmarthen
Carmarthenshire
SA31 3JP
Wales
Company NameS & H Turner Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ridgeside
The Ridgeway Penally
Tenby
Pembrokeshire
SA70 7NT
Wales
Company NameTransphorm Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sherlock House 73 Baker Street
London
W1U 6RD
Company NameGoing-N-Gone Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close Rhiwbina
Cardiff
South Glamorgan
CF14 1UT
Wales
Company NameSophies Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Huntercombe
Marston St Lawrence
Banbury
OX17 2DA
Company NameDeepio Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
100 Sterry Road
Gowerton
Swansea
SA4 3BW
Wales
Company NameKilcurry Consulting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Brecon Park Cottages
Llanelly Hill
Abergavenny
Blaenau Gwent
NP7 0PW
Wales
Company NameRiver Tyne Estates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
54 Stratford Road
Shirley
Solihull
West Midlands
B90 3LS
Company NameMind & Mood Matters Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
43 Highcross Lane
Rogerstone
Newport
Gwent
NP10 9BG
Wales
Company NameFRED Crawford Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thistledown
Wendlebury
Bicester
Oxfordshire
OX25 2PE
Company NameRHM Building Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Goss House
26 High Street
Street
Somerset
BA16 0EB
Company NameBarden Design Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Elsey Close
Skipton
BD23 2WD
Company NameCustomer Service & Trading Law Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Holly House
Langmere Road Langmere
Diss
Norfolk
IP21 4QA
Company NameThe Playcafe Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Brick House
Town Littleworth Road
Cooksbridge
East Sussex
BN8 4TD
Company NameBig World Recruitment Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Queensbury Mews
Brighton
BN1 2FE
Company NameGeebee Sales & Marketing Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Raveley Barn Lower Dean
Tilbrook
Huntingdon
Cambridgeshire
PE28 0LH
Company NameOptimum Tyre And Autocare Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Stonecote Ridge
Bussage
Stroud
Gloucestershire
GL6 8JY
Wales
Company NameHygiene Assessment Consultancy Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameCogent Technical Project Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queen Alexandra House
2 Bluecoats Avenue
Hertford
Hertfordshire
SG14 1PB
Company NameTomlinson Engineering Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bryn Hyfryd
Primrose Hill
Cowbridge
South Glamorgan
CF71 7DU
Wales
Company NameSwift Mortgage Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Swallow Close
Bicester
Oxfordshire
OX26 6YL
Company NameHive Partners Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor St John'S House
54 St John'S Square
Clerkenwell
London
EC1V 4JL
Company NameToccara Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33 Lawrence Road
Hove
East Sussex
BN3 5QA
Company NameLong Fox Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Wessex House Pixash Lane
Keynsham
Bristol
BS31 1TP
Company NameMarc Rowley Jewellers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
84 Holton Road
Barry
Vale Of Glamorgan
CF63 4HE
Wales
Company NameRush Extreme Sports Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Gatehouse Melrose Hall Cypress Drive
St Mellons
Cardiff
CF3 0EG
Wales
Company NameEdukted Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Little Griffithston
Hopshill Lane
Saundersfoot
Pembrokeshire
SA69 9ED
Wales
Company NameBriar Bank Consultancy Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Briar Bank
Higher End St Athan
Barry
Vale Of Glamorgan
CF62 4LW
Wales
Company NameDarbys Director Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Midland House West Way
Botley
Oxford
OX2 0PH
Company NameNeopack (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Rosemary Chicken
11 Moor Street
Chepstow
Monmouthshire
NP16 5DD
Wales
Company NameApollo Investment Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tui Travel House
Crawley Business Quarter
Fleming Way Crawley
West Sussex
RH10 9QL
Company NameFawkes Fire Protection Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Cliff Parade
Penarth
Vale Of Glamorgan
CF64 5BP
Wales
Company NameAmbrose Consulting Engineers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Longsight Road, Ramsbottom
Bury
Lancashire
BL0 9TD
Company NameAdzetec Resources Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Swn Yr Adar
Welsh Hook
Wolfscastle Haverfordwest
Pembrokeshire
SA62 5NP
Wales
Company NameProperty Matters At Milne & Lyall Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Oxford House
33 West Street
Bridport
Dorset
DT6 3QW
Company NameSt David`S Equine Practice Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameSt David`S Farm Practice Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameC & M Services (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Old Tank Row
Off Grange Lane
Stairfoot Barnsley
South Yorkshire
S71 5AD
Company NamePembrokeshire Heritage Buildings Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2003)
Assigned Occupation Company Director
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 NameABM Electrical Contracting & Building Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Woodside
Thornwood Common
Epping
Essex
CM16 6LF
Company NameStrait Laced Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tir Bach
Penrherber
Newcastle Emlyn
SA38 9RS
Wales
Company NameGARY Corby Tyres & Centres Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Saxon House
Saxon Way
Cheltenham
GL52 6QX
Wales
Company NameEvenco International Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgewater
Somerset
TP6 3YF
Company NamePosh Babies Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 West Street
Fishguard
Pembrokeshire
SA65 9AE
Wales
Company NameFirststyle Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
38 Glenroy Avenue
St. Thomas
Swansea
SA1 8DU
Wales
Company NameC R Humphrey Ceilings & Partitions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The House
High Street Brenchley
Tonbridge
Kent
TN12 7NQ
Company NameThe Complete Bedroom & Bathroom Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Talbot Road
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8AF
Wales
Company NameMorfor Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Office F20 Ty Antur
Navigation Park
Abercynon
Mid Glamorgan
CF45 4SN
Wales
Company NameSelect Transmissions (Cardiff) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Talbot Road
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8AF
Wales
Company NameCrystal Fencing Supplies Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Ensign House
Admirals Way
Marsh Wall
London
E14 9XQ
Company NameSouth Wales Scientific Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Talbot Road
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8AF
Wales
Company NameFifty Plus Employment Agency Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
55 Bridge Street
Usk
NP15 1BQ
Wales
Company NameThe Health Hub Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Des Roches Square
Witan Way Witney
Oxfordshire
OX28 4LF
Company NameEllenlee Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2b Maryport Street
Usk
Monmouthshire
NP15 1AB
Wales
Company Name4D Romilly Road Management Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ground Floor Flat
4d Romilly Road Canton
Cardiff
Glamorgan
CF5 1FH
Wales
Company NameNIC Zammit Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
106 Heybridge Avenue
London
SW16 3DT
Company NameVendplus (Wales)  Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ashmole & Co
Abertawe House Ystrad Road
Fforestfach
Swansea
SA5 4JS
Wales
Company NameThe Accelerator Group Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Library House Kett House
Station Road
Cambrisge
Cambridgeshire
CB1 2JX
Company NameTudur Lewis Cyf
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bro Beca
Efailwen
Clynderwen
Carmarthenshire
SA66 7UX
Wales
Company NamePeter Scott Consulting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Business Centre Beech Tree
House Dorney Wood Road
Littleworth Common
Buckinghamshiresl1 8px
Company NameSt. Brides Inn Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2003)
Assigned Occupation Company Director
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 NameThe Gypsy Council
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Hall Road
Aveley
Romford
Essex
RM15 4HD
Company NameEdmor Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
62 Rowans Lane
Bryncethin
Bridgend
CF32 9LQ
Wales
Company NamePerspective Building & Maintenance Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
PO Box 6045
Heol Isaf
Cardiff
CF15 8ZX
Wales
Company NameQuality Dairy Ingredients Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11-13 Elgar Business Centre
Hallow
Worcestershire
WR2 6NJ
Company NamePerspective Lettings Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
PO Box 6045
Heol Isaf
Cardiff
CF15 8ZX
Wales
Company NameA-SD International Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
28 Trenos Gardens
Bryncae
Llanharan
Rhondda
CF72 9SZ
Wales
Company NameAML Engineering Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Longsight Road, Ramsbottom
Bury
Lancashire
BL0 9TD
Company NameMHI Partnership (Pontymister) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Park Court Mews
Park Place
Cardiff
CF10 3DQ
Wales
Company NameMarkel Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cradoc House Heol-Y-Llyfrau
Aberkenfig
Bridgend
Mid Glamorgan
CF32 9PL
Wales
Company NameEmega Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor North Anchor Court
Keen Road
Cardiff
CF24 5JW
Wales
Company NameOXON Property Management Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit N Howland Road Business Park
Howland Road
Thame
Oxfordshire
OX9 3GQ
Company NameCharnwood House Bristol Management Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Equity Chambers
John Frost Square
Newport
NP20 1PW
Wales
Company NameThe Insideout Coaching And Training Company Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Courtyard Higher Lovelynch
Milverton
Taunton
Somerset
TA4 1NP
Company NameCommodity Trading Advisors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queen Alexandra House
2 Bluecoats Avenue
Hertford
Hertfordshire
SG14 1PB
Company NameSchulte (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cavendish Business Centre
Highstreet Green
Sible Hedingham
Essex
CO9 3LH
Company NameFloorbrand Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cavendish Business Centre
Highstreet Green
Sible Hedingham
Essex
CO9 3LH
Company NameDekowe (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cavendish Business Centre
Highstreet Green
Sible Hedingham
Essex
CO9 3LH
Company NameStreet Credit Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33 Llwyn Yr Eos
Pemberton Park
Llanelli
Carmarthenshire
SA14 8TA
Wales
Company NameEarnie Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St James Building
79 Oxford Street
Manchester
M1 6HT
Company NameYmchwil Gyfoes Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
48 Talbot Road
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8AF
Wales
Company NameMicro-Systems Manufacturing Technology Centre Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Harbour Court
Compass Road North Harbour
Portsmouth
Hampshire Po64st
Company NameLes Watkins Plant Hire Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Landway Caravan
Cobb Lane Jameston
Tenby
Pembrokeshire
SA70 8QH
Wales
Company NameKIDS Academy (Swansea) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2003)
Assigned Occupation Company Director
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 NameDSJ Models Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pike House
Clough Lane Grasscroft
Oldham
Greater Manchester
OL4 4EW
Company NameAbingdon Golf Store Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Abacus Business Consulting
Thistledown
Wendlebury
Bicester
OX25 2PE
Company NameMarylands Joinery Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Church Street
Birmingham
B3 2RT
Company NameBook Balm Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
28a Tongdean Avenue
Hove
East Sussex
BN3 6TN
Company NameDen-Can Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
North Road
Bridgend Industrial Estate
Bridgend
Mid Glamorgan
CF31 3TP
Wales
Company NameFippenny Garage Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Goss House 26 High Street
Street
Somerset
BA16 0EB
Company NamePowys Windows Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameLotions & Potions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Meadowbrook Road
Dorking
Surrey
Rh4
Company NameMarquand Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 The Burrows
Porthcawl
Bridgend
CF36 5AJ
Wales
Company NameEdwards & Ford Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Bryn Nant
Caledfryn
Caerphilly
Company NameNigel Thomas Carpentry & Roofing Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Gordon Road
Llanelli
Carmarthenshire
SA14 8SE
Wales
Company NameTraining For Travel Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Bank 187a Ashley Road
Hale
Cheshire
WA15 8SQ
Company NameLIU Sisters Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Columbus Walk
Brigantine Place
Cardiff
CF10 4BY
Wales
Company NameM.G.P. Building Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 School Terrace Monkton
Pembroke
Pembrokeshire
SA71 4LH
Wales
Company NameEiger Crs Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Longsight Road
Holcombe Brook Ramsbottom
Bury
Lancashire
BL0 9TD
Company NameBrowns (Cardiff) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
132 Woodville Road
Cathays
Cardiff
CF24 4EE
Wales
Company NameGabriel Oak Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Haydon Place
Guildford
Surrey
GU1 4LL
Company NameThe Future Certainty Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Belmont Avenue
Middlesbrough
Cleveland
TS5 8EN
Company NameNew Shezan Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ashmole & Co
Abertawe House Ystrad Road Fforestfach
Swansea
SA5 4JS
Wales
Company NameFutures Clearing Merchant Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queen Alexandra House
2 Bluecoats Avenue
Hertford
Hertfordshire
SG14 1PB
Company NameJ O`Flynn Taxis Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
49 Tenby Road
Edgware
Middlesex
HA8 6DP
Company NameFox Is Digital Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20a High Street
Glastonbury
Somerset
BA6 9DU
Company NameCity Fund Management (Holdings) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queen Alexandra House
2 Bluecoats Avenue
Hertford
Hertfordshire
SG14 1PB
Company NameComplete Coach Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 Maes Y Gwenyn
Rhoose Point
Rhoose
Vale Of Glamorgan
CF62 3LA
Wales
Company NameRDS Decorating Specialists Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26 Glan Y Nant
Pencoed
Bridgend
CF35 6TG
Wales
Company NameEifion Rees Insurance Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Parc Nant Y Felin
Betws
Ammanford
Carmarthenshire
SA18 2JZ
Wales
Company NameGWR Construction Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameSimpla Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ruskin House
Harcourt Hill
Oxford
Oxfordshire
OX2 9AS
Company NameTeam Powerdrive Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Yarnwick House
Carthorpe
Bedale
North Yorkshire
DL8 2LH
Company NameAlimatt Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15b Commercial Street
Old Cwmbran
Cwmbran
Torfaen
NP44 3LR
Wales
Company NameVIAN Homes Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2003 (same day as company formation)
Appointment Duration4 days (Resigned 14 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Georges House
215-219 Chester Road
Manchester
M15 4JE
Company NameEastgate Estates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
62 Newport Road
Cardiff
CF24 0DF
Wales
Company NameStrikefast Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2003 (same day as company formation)
Appointment Duration1 week (Resigned 17 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Furze Bank
34 Hanover Street
Swansea
SA1 6BA
Wales
Company NameMovepoint Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2003 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 06 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
George House
St Johns Square
Wolverhampton
West Midlands
WV2 4BZ
Company NameMariba Cards Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2003)
Assigned Occupation Company Director
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 NameVictoria Tyres Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lavender Cottage
Bovingdon Green
Marlow
Buckinghamshire
SL7 2JH
Company NameBurcott Stores Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Goss House
26 High Street
Street
Somerset
BA16 0EB
Company NameCopnell Consulting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Midland Bank Chambers
Market Place
Chipping Norton
Oxfordshire
OX7 5NA
Company NameHornet Productions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20a High Street
Glastonbury
Somerset
BA6 9DU
Company NameChunkies Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Porth House 21 Tabernacle Street
Aberaeron
Ceredigion
SA46 0BN
Wales
Company NameRowan Rental Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Bron Y Deri
Mountain Ash
Rhondda Cynon Taff
CF45 4LL
Wales
Company NameBottom Line Publishing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Marus House
3 Gold Tops
Newport
Gwent
NP20 4PG
Wales
Company NameWhistlejacket Marine Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Speedwell Mill Old Coach Road
Tansley
Matlock
Derbyshire
DE4 5FY
Company NameWhittle Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cefn Hengoed Garage
37 Hengoed Avenue Cefn Hengoed
Hengoed
Mid Glamorgan
CF82 7HX
Wales
Company NameFuture Gas Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Clos Coed Bach
Highfields
Blackwood
Gwent
NP12 1GT
Wales
Company NameSarrl Property Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
404 Bushey Mill Lane
Bushey
Hertfordshire
WD23 2AD
Company NameAtoyak Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bcr House
3 Bredbury Business Park
Stockport
Cheshire
SK6 2SN
Company Name271 Romford Road Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Basement Flat
271 Romford Road
Forest Gate
London
E7 9HJ
Company NameHengoed Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
37 Hengoed Avenue
Cefn Hengoed
Hengoed
Mid Glamorgan
CF82 7HX
Wales
Company NameEskimo Feathers Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Gingers Park Road
Abergavenny
Gwent
NP7 5TR
Wales
Company NameA1 Honda Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Road End Farm
Great Casterton
Stamford
Lincolnshire
PE9 4BB
Company NameSolo (NE) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Company NameAcuera Software Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Heron House
Albert Square
Manchester
M60 8GT
Company NameBaby Dazzlers Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Whitby Court
Abbey Road
Shepley Huddersfield
West Yorkshire
HD8 8ER
Company NameAcuera Consulting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Heron House
Albert Square
Manchester
M60 8GT
Company NameCadogan Bistros Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tenon Recovery
3rd Floor Lyndean House 43-46 Queens Road
Brighton
East Sussex
BN1 3XB
Company NameMr Charge Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Princess Close
Keynsham
Bristol
BS31 2NG
Company NameSarrl  Investment Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
404 Bushey Mill Lane
Bushey
Hertfordshire
WD23 2AD
Company NamePeter Jones Hairdressing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Moorland Street
Axbridge
BS26 2BA
Company NameLimelight Limousines Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 326a Vale Enterprise Park
Sully Moors Road
Sully
Vale Of Glamorgan
CF64 5SJ
Wales
Company NameMilitary Small Arms & Figures Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
44 Friar Street
Worcester
Worc
WR1 2NA
Company NameWheatlands Consultancy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Victoria Crescent
Eccles
Manchester
M30 9AN
Company NameIntermeca Investment
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMeld Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Church Farmhouse
East Williamston
Tenby
Pembrokeshire
SA70 8RT
Wales
Company NameGreengage (Environmental Projects) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Picton Road
Neyland
Milford Haven
Pembrokeshire
SA73 1PX
Wales
Company NameHighlife Enterprises Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tunnel Yard
Quarry Road
Wenvoe
Vale Of Glamorgan
CF5 6AA
Wales
Company NameCymru Locks Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameWessex Housing Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sarsen Court
Horton Avenue Cannings Hill
Devizes
Wiltshire
SN10 2AZ
Company NameWessex Housing Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Sarsen Court
Horton Avenue
Cannings Hill Devizes
Wiltshire
SN10 2AZ
Company NameRecordiau Dockrad Records Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Wenvoe Terrace
Barry
Vale Of Glamorgan
CF62 7ES
Wales
Company NameRay Barton Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Richmond House
468 Chepstow Road
Newport
Gwent
NP19 7AP
Wales
Company NameCommunity Activities Partnership Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Black Horse Farm
Main Street
Norwell
Nottinghamshire
NG23 6JN
Company NameThe Newydd Veterinary Centre Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bath House Road
Cardigan
Ceredigion
SA43 1JY
Wales
Company NameDragon Supply Chain Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Great Oak Park
Rogerstone
Newport
NP10 9AT
Wales
Company NameMartin H. Seddon Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Company NameRg4.net Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameThe Regents Park Private Clinic Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Goss House
26 High Street
Street
Somerset
BA16 0EB
Company NameCorsair Environmental Associates Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Black Horse Farm
Main Street Norwell
Newark
NG23 6JN
Company NameT.J. Williams (Taxis) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Flamstead End Road
Cheshunt
Hertfordshire
EN8 0HH
Company NameBig Tipper & Sons Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Holm Close
Burnham On Sea
Somerset
TA8 1NJ
Company NameInnovative Living Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
49 Glenferness Avenue
Bournemouth
Dorset
BH3 7ER
Company NameWormin` Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Discovery House
Scott Harbour Cardiff Bay
Cardiff
South Glamorgan
CF10 4HA
Wales
Company NameWorm Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Discovery House
Scott Harbour Cardiff Bay
Cardiff
South Glamorgan
CF10 4HA
Wales
Company NameR Caffel Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Awelon
Heol Y Bedw Henllan
Llandysul
Ceredigion
SA44 5TJ
Wales
Company NameWhichmortgages.net Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury Hse, 11 Lambourne
Crescent, Cardiff Business Pk
Llanishen Cardiff
S Glam
CF14 5GF
Wales
Company NameBuzz Radio Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Gaspard Place
Barry
CF62 6SJ
Wales
Company NameBuzz Tv Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Gaspard Place
Barry
CF62 6SJ
Wales
Company NameAmmanford Taxis Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Station Road
Tirydail
Ammanford
Carmathenshire
SA18 2DB
Wales
Company NameDavies Hendre Cyfyngedig
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hendre
Henllan Amgoed
Whitland
Carmarthenshire
SA34 0SJ
Wales
Company NameIX Stream Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Lamb Close
Watford
Hertfordshire
WD25 0TB
Company NameM M P Publications Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Midland Bank Chambers
Market Place
Chipping Norton
Oxfordshire
OX7 5NA
Company NameHenderson Design Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Midland Bank Chambers
Market Place
Chipping Norton
Oxfordshire
OX7 5NA
Company NameJ D R N Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
R E Shelley & Co
61 Wind Street
Swansea
Glamorgan
SA11 1EG
Wales
Company NameR A Fleming Consulting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brookmans Park
The Great North Road
Hatfield
Hertfordshire
AL9 6NE
Company NameReal Homes Property Management Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Longsight Road
Holcombe Brook Ramsbottom
Bury
Lancashire
BL0 9TD
Company NameBelmont Auto Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 To 3 Hilltop Business Park
Devizes Road
Salisbury
Wiltshire
SP3 4UF
Company NameOsmond Coote Martin Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Verulam House 110 Luton Road
Harpenden
Hertfordshire
AL5 3BL
Company NameRetrocheck Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kensington House
3 Kensington
Bishop Auckland
County Durham
DL14 6HX
Company NamePeter B & P Heating Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
107 Upper Hill Park
Tenby
Pembrokeshire
SA70 8JG
Wales
Company NameWhistlejacket Charters Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Old Keepers
Dulas
Hereford
HR2 0HL
Wales
Company NameWhistlejacket Yacht Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Durweston Street
London
W1H 1EN
Company NameA D S Vehicle Repairs Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Goss House
26 High Street
Street
Somerset
BA16 0EB
Company NameCambrian Surfacing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Jones Bros Building
Denbigh Road
Ruthin
Denbighshire
LL15 2TN
Wales
Company NameSDLT Compliance Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Clouds
Soldridge Road, Medstead
Alton
Hampshire
GU34 5JF
Company NameAnglo Cape Property Marketing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1-3 London Road
Bicester
Oxfordshire
OX26 6BU
Company NameGrasmere Schools Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Coop 69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
Company NameDearne Valley Draughting Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Beech House Road
Hemingfield
Barnsley
South Yorkshire
S73 0PE
Company NameFoods Bangla Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Penlline Road
Whitchurch
Cardiff
CF14 2AA
Wales
Company NameSub Zero Foods Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
93-94 St Marys Street
Cardiff
CF10 1DX
Wales
Company NameQuality Conservatories Direct Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queen Alexandra House
2 Bluecoats Avenue
Hertford
Hertfordshire
SG14 1PB
Company NameWhites Auditors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kempton House
Kempton Way
Grantham
NG31 7LE
Company NameADA Expeditions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Barleyland
Thornhill
Bamford
Derbyshire
S33 0BR
Company NameLuckynine Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Prennau House Copse Walk
Cardiff Gate Business Park
Cardiff
CF23 8XH
Wales
Company NameSprintink Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Brunel Enterprise Centre
Brunel University
Uxbridge
Middlesex
UB8 3PH
Company NameLuxury Outdoors Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor Barclays Bank Chambers
Maryport Street
Usk
Monmouthsire
NP15 1AB
Wales
Company NameWollina Contract Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Heol Nazareth
Pontyates
Llanelli
Carmarthenshire
SA15 5TB
Wales
Company NameCCSL Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Tudor Street
5th Floor
London
EC4Y 0AH
Company NameC A Training Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
27 Shrewsbury Lane
Shooters Hill
London
SE18 3JE
Company NameMobile Book Keeping Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Highland Court
Bryncethin
Nr Bridgend
Mid Glamorgan
CF32 9US
Wales
Company NameTau (UK)  Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15 Ribblesdale Place
Preston
Lancashire
PR1 3NA
Company NameAlexander & Partners Consulting Engineers Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Hill Dickinson
Union Court 1 Cook Street
Liverpool
Merseyside
L2 4SJ
Company NameAuto Safety Centre (Bristol) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 3-4
Lawrence Hill Industrial Park
Croydon Street Lawrence Hill
Bristol
BS5 0EB
Company NameBraywood Packaging Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Midland Bank Chambers
Market Place
Chipping Norton
Oxfordshire
OX7 5NA
Company NameS M F Sheet Metal Work Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
Greater Manchester
M3 3EB
Company NameRenrik Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Woodridge Way
Northwood
Middlesex
HA6 2BE
Company NameL42D Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 Clos Brenin, Brynsadler
Pontyclun
Mid Glamorgan
CF72 9GA
Wales
Company NameMessrs Price Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2003)
Assigned Occupation Company Director
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 NameThe Companions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ashmole & Co
Abertawe House Ystrad Road
Fforestfach
Swansea
SA5 4JS
Wales
Company NamePurdie Estates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameNomiss Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 St Giles Court
Southampton Street
Reading
Berkshire
RG1 2QL
Company NameNewlands Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Cwrt Y Cadno
St Fagans
Cardiff
South Glamorgan
CF5 4PJ
Wales
Company NameBerkley Price Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Maltings
East Tyndall Street
Cardiff
CF24 5EZ
Wales
Company NameGleneden Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Gleneden
Church Close
Ogmore By Sea
Vale Of Glamorgan
CF32 0PZ
Wales
Company NameRostley Residential Care Home Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2003)
Assigned Occupation Company Director
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 NameStrawberryware Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The House
High Street Brenchley
Tonbridge
Kent
TN12 7NQ
Company NameA.P.M. Patio Products Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ty Cymru
Jersey Road Winch Wen
Swansea
West Glamorgan
SA1 7DG
Wales
Company NameD.K. Transport & Haulage Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Gatehouse Melrose Hall
Cypress Drive
St Mellons
Cardiff
CF3 0EG
Wales
Company NameRetrosales Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Robert Davies Partnership
9 Gold Tops
Newport
NP20 4UB
Wales
Company NameBazman Industries Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 8 Glebe House
Winch Lane
Haverfordwest
Pembrokeshire
SA61 1UU
Wales
Company NameNumber 10 Fish & Chips Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Commercial Road
Resolven
Neath
SA11 4HY
Wales
Company NameEvendata Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2003 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 15 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
77 New Road
Skewen
Swansea
SA10 6HE
Wales
Company NameSovereign Harbour Waterfront Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Frp Advisory Llp 2nd Floor
170 Edmund Street
Birmingham
B3 2HB
Company NameKhoi-Khoi Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Station Enterprise
Station Road
Abergavenny
Monmouthshire
NP7 5HY
Wales
Company NameAtlas Reporting Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Margaret Street
London
W1W 8JF
Company NameDukol Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 31 E Business Centre
Consett Business Park
Consett
County Durham
DH8 6BP
Company NameEnjoy Caffe Co. Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameMeyer Williams Events Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Stag House
Old London Road
Hertford
Hertfordshire
SG13 7LA
Company NameNew President Flights Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Tranquil Vale
Blackheath
London
SE3 0AZ
Company NamePeacock Electrical Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
125 Knowsley Road
St. Helens
Merseyside
WA10 4PZ
Company NameB D Thompson Associates Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 Archer Road
Penarth
CF64 3HW
Wales
Company NameAspen Developments (South Wales) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
42 Eastgate
Cowbridge
Vale Of Glamorgan
CF71 7DG
Wales
Company NameR S Network Communications Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
109 Ninian Road
Roath Park
Cardiff
CF23 5ER
Wales
Company NameBeyond Beauty Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Acorn House
5 Chertsey Road
Woking
Surrey
GU21 5AB
Company NameButterfield & Butterfield Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Shire
Knightsbridge Road
Camberley
Surrey
GU15 3TS
Company NameEURO Foods (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
3 Church Road Whitchurch
Cardiff
CF14 2DX
Wales
Company NamePeridot Marketing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Barn Brighton Road
Lower Beeding
Horsham
West Sussex
RH13 6PT
Company NameCeltic Challenge Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Melbourne House
East Back
Pembroke
Pembrokeshire
SA71 4HL
Wales
Company NameMillennium Retail Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
173 Chester Road
Ilford
Essex
IG3 8PY
Company NameHayog Farm Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hayog Farm
Ambleston
Haverfordwest
Pembrokeshire
SA62 5DQ
Wales
Company NameRiverdeep UK  Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Roundhouse Court South Rings Business Park
Bamber Bridge
Preston
Lancashire
PR5 6DA
Company NameFriends And Heroes Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxfordshire
OX26 4JT
Company NameThe Travs Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameEkopro Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Waungron
Cefn Y Pant
Whitland
Carmarthenshire
SA34 0TS
Wales
Company NameEarthwise (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35a Richmond Park Road
Bournemouth
Dorset
BH8 8TT
Company NameGareth Evans (Agencies) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16a Dan Y Coed
Blackmill
Bridgend
CF35 6ES
Wales
Company NameAssociate Business Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Mundy Place
Cardiff
CF24 4BZ
Wales
Company NameThe Solver Consultants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
97a Ilford Lane
Ilford
Essex
IG1 2RJ
Company NameMary Irwin Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
56 Elderberry Road
Pentrebane Cardiff
South Glamorgan
CF5 3RH
Wales
Company NameBlue Recruit Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Willow Grove
Stibb Cross
Torrington
Devon
EX38 8HX
Company Name27A St. Georges Road Management Company  Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Trident House
27a St Georges Road
Cheltenham
Gloucestershire
GL50 3DT
Wales
Company NameSWP Leisure Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Atlantic House
Northampton Lane
Swansea
SA1 4EH
Wales
Company NameButterfields' Business Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Arwynfa 16 Florence Road
Tirydail
Ammanford
Carmarthenshire
SA18 2DN
Wales
Company NameNew Wok Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Harrowside
South Shore
Blackpool
Lancs
FY4 1QH
Company NameSeeds & Grains International Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
116 Brox Road
Ottershaw
Surrey
KT16 0LG
Company NameSmiths Pub Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameWessex Brokers Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Summit House
5 Gold Tops
Newport
Gwent
NP20 4PG
Wales
Company NamePJM Electrical Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
44 Woodbridge Road
Guildford
Surrey
GU1 4RN
Company NameV-Tec Insulation Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Crofters Close
Killamarsh
Sheffield
South Yorkshire
S21 1JH
Company NameMellen Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
83 Pall Mall
London
SW1Y 5ES
Company NameAGM Sports Cars Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
194 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8AF
Company NameCwmcaddon Boarding Cattery Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rose Cottage Ramping Road
Cwmcarn
Newport
Gwent
NP11 7FF
Wales
Company NamePeter James Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 High Street
Pontardawe
Swansea
SA8 4HU
Wales
Company NameNW Homes Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Heol Fach
Trecenydd
Caerphilly
Mid Glamorgan
CF83 2SX
Wales
Company NameThe Leisure Consortium Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Enterprise House
21 Buckle Street
London
E1 8NN
Company NameRedward Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Market Hall
Coggeshall
Essex
CO6 1TS
Company NameTrecastle Accounting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close Rhiwbina
Cardiff
South Glamorgan
CF14 1UT
Wales
Company NameGHM Accountancy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Welby Road
Canton
Cardiff
CF5 1PA
Wales
Company NameNeilson Hughes Commercial Cleaning Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 7
Canal Wood Industrial Estate
Chirk
Wrexham
LL14 5RL
Wales
Company NameRMB & Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Manor House 260 Ecclesall Road South
Sheffield
S11 9PS
Company NameLife's Little Luxury Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Northmace House
Viaduct Road
Cardiff
CF15 9XF
Wales
Company NamePNX Engineering Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2003 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 28 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queen Alexandra House
2 Bluecoats Avenue Bluecoats
Hertford
Hertfordshire
SG14 1PB
Company NameJab Marketing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2b Maryport Street
Usk
Gwent
NP15 1AB
Wales
Company NameE D Andrews (Carpets) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2003)
Assigned Occupation Company Director
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 NameUnited Office Products Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1640 Parkway
Solent Business Park Whiteley
Fareham
Hampshire
PO15 7AH
Company NameSMMI Shelf100 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
British Columbia House
6th Floor 1 Regent Street
London
SW1Y 4NS
Company NameHand Creation Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Manesty Court
35 Ivy Road
Southgate
London
N14 4LP
Company NameBest Hospitality Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Meadows
Royal Oak
Machen Caerphilly
Mid Glamorgan
CF83 8SN
Wales
Company NameEssevero Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Northmace House
Viaduct Road
Cardiff
CF15 9XF
Wales
Company Name21 Charles Road (St. Leonards) Management Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
71 Balsdean Road
Brighton
East Sussex
BN2 6PG
Company NamePlastics Direct Contracts Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Parnella House
23 Market Place
Devizes
Wiltshire
SN10 1JQ
Company NameJohn Ashton Felt Flat Roofing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
85-87 Eastgate
Cowbridge
CF71 7AA
Wales
Company NameMary Lynch Associates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
74 Amlthouse Lane
Kenilworth
CU8 1AD
Company NameBeer On Tap Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameMechanical And Electrical Building Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 7 Dyffryn Court
Riverside Business Park
Swansea Vale Swansea
Glamorgan
SA7 0AP
Wales
Company NameDefensive Networks Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
44 Station Road
Hagley
Stourbridge
West Midlands
DY9 0NU
Company NameGloucester Road Developments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor Intrim Fitness Centre
Queen Street
Tredegar
Blaenau Gwent
NP22 9PX
Wales
Company NameB & S Enterprises (St. Dogmaels) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Broyan House
Priory Street
Cardigan
Ceredigion
SA43 1BZ
Wales
Company NameSNS (GB) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 15a
Atlantic Business Park
Barry
Vale Of Glamorgan
CF63 3RA
Wales
Company NameGrove & Dean Mortgage & Financial Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Hampden House Monument Park, Warpsgrove Lane
Chalgrove
Oxford
Oxfordshire
OX44 7RW
Company NameUNI One Assicurazioni UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
79 Church Hill
Northfield
Birmingham
B31 3UB
Company NameCrown Residential Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
138 Woodville Road
Cathays
Cardiff
CF24 4EE
Wales
Company NameTool City Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rous Lench Court
Rous Lench
Evesham
Worcestershire
WR11 4UJ
Company NameCowbridge Cycle Centre Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2004)
Assigned Occupation Company Director
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 NameXL Business Networks Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 White Court
Crofton
Wakefield
West Yorkshire
WF4 1TB
Company Name23/20 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23 Kestrel Gardens
Bishops Stortford
Hertfordshire
CM23 4LU
Company NameFlair Porthcawl Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Swn Yr Afon
Kenfig Hill
Bridgend
Bridgend County Borough
CF33 6AJ
Wales
Company NameGood Restaurants Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Saveena House
34-48 Vyner Street
London
E2 9DQ
Company NameSavedbytheweb Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
292 North Road
Cardiff
CF14 3BN
Wales
Company NameMatrox Air Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameDerrick`S Tea Rooms Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameSpires Mobility Consultants Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Astral House
Granville Way
Bicester
Oxfordshire
OX26 4JT
Company NameCallisto Investment Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2004 (same day as company formation)
Appointment Duration1 day (Resigned 14 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tui Travel House Crawley
Business Quarter Fleming Way
Crawley
West Sussex
RH10 9QL
Company NameWestern Motors (1995) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 9-11
Western Industrial Estate
Caerphilly
CF83 1BQ
Wales
Company NameMalvern Grange Homes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
75 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7AF
Company NameGreen Park Procure Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Old Park Lane
London
W1K 1QR
Company NameHolder Property Maintenance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 Cardiff Street
Aberdare
Rhondda Cynon Taff
CF44 7DP
Wales
Company NameMamash Design Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2004)
Assigned Occupation Company Director
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 NameMpower Financial Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 - 8 Sabre Close
Quedgeley
Gloucester
GL2 4NZ
Wales
Company NameCapital Drilling Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
284 Clifton Drive South
Lytham St. Annes
Lancashire
FY8 1LH
Company NameMulti-Product Industries (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Clock Tower House
Trueman Street
Liverpool
Merseyside
L3 2BA
Company NameReaston Brown International Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Belmont House
13 Upper High Street
Thame
Oxfordshire
OX9 3ER
Company NameRed Egg Consulting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Aldbury House, Dower Mews
108 High Street
Berkhamsted
Hertfordshire
HP4 2BL
Company NamePush 410 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
28 Reynolds Place
Blackheath
London
SE3 8SX
Company NamePhillip Saunders Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
3 Church Road
Whitchurch
Cardiff
CF14 2DX
Wales
Company NameRed Cow Inn (Llwydcoed) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Merthyr Road
Llwydcoed
Aberdare
Mid Glamorgan
CF44 0YE
Wales
Company NameStevie B Eng Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameCwmni Tanat Cyfyngedig
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pant Hir Croesaubach
Craigllwyn
Oswestry
Shropshire
SY10 9BH
Wales
Company NameProject Performance Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Company NameBowen Shop Fitters & Property Maintenance Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Glasfryn
Blackwood
Gwent
NP12 1FQ
Wales
Company NameFraser Mackintosh Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Hunters Ridge
Cyncoed
Cardiff
S Glamorgan
CF23 6HL
Wales
Company NameWilliam Verry (Europe) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2004 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 10 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
72 London Road
St Albans
Herts
AL1 1NS
Company NameBasco Data Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O The British Texel Sheep Society Unit 74, 4th Street
Stoneleigh Park
Kenilworth
CV8 2LG
Company NameWilliam Verry (Latvia) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2004 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 10 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
School House
St Annes Row
London
E14 7HN
Company NameDilraj`S Paradise Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
83 Maybank Avenue Sudbury Hill
Middleton Wembley
Middlesex
HA0 2TQ
Company NamePurple Box Productions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Company NameOxford Infosec Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30 Charles Street
Oxford
OX4 3AS
Company NameOptical Alliance Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
106 High Street
Blaina
Abertillery
Gwent
NP13 3AF
Wales
Company NameBlue Finch Investments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
78 Whitchurch Road
Cardiff
CF14 3LX
Wales
Company NameFh Transport Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flights Coach Station
Long Acre
Birmingham
B7 5JJ
Company NameAlvahorse Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
23-25 Regalia Terrace
Llanelli
Carmarthenshire
SA15 1LN
Wales
Company NamePrestige Drives & Landscapes Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
11 Lambourne Crescent
Llanishen, Cardiff
South Glamorgan
CF14 5GF
Wales
Company NameP & P Catering Co Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
11 Lambourne Crescent
Llanishen, Cardiff
South Glamorgan
CF14 5GF
Wales
Company NameWaterfront Stores Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
28 Dock View Road
Barry
Vale Of Glamorgan
CF63 4JP
Wales
Company NameAmalgamated Property Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Moorend Crescent
Cheltenham
Gloucestershire
GL53 0EJ
Wales
Company NameProfile (Wales) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Patreane Way
Michaelston Gardens
Cardiff
CF5 4SA
Wales
Company NameArguiro Investment
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCarillion Gulf Building Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Birch Street
Wolverhampton
WV1 4HY
Company NameSystemhaus Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor Barclays Bank Chambers
Maryport Street
Usk
Monmouthshire
NP15 1AB
Wales
Company NameTDG Recycled Plastics Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bamfords Trust House
85-89 Colmore Row
Birmingham
B3 2BB
Company NameH & S Property Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
187 Shirland Road
London
W2 1UP
Company NameHomenetworx Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Queen Alexandra House
2 Bluecoats Avenue
Hertford
Hertfordshire
SG14 1PB
Company NameImpstone Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameTelford Trade Park Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ty Antur
Navigation Park
Abercynon
Rhondda Cynon Taff
CF45 4SN
Wales
Company NameIntegrated Ducting Systems Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Liberty House
Liberty Business Park
Attleborough Nuneaton
Warwickshire
CV11 6RZ
Company NameATM Plumbing Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
59 Lewis Drive
Churchill Park
Caerphilly
CF83 3FX
Wales
Company NameCeltic Monitoring Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Thornbury House
Thornbury Close Rhiwbina
Cardiff
South Glamorgan
CF14 1UT
Wales
Company NameIPR Investigative Consultants Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mazuma Kingsway
Bridgend Industrial Estate
Bridgend
Mid Glamorgan
CF31 3RY
Wales
Company NameOrchard House (Taunton) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Meryan House Hotel
Bishops Hill
Taunton
Somerset
TA1 5EG
Company NameRobert Bowett (Ossett Holdings) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Century House
29 Clarendon Road
Leeds
LS2 9PG
Company NameRobert Bowett (Leeds Holdings) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Century House
29 Clarendon Road
Leeds
LS2 9PG
Company NameDentsu International Ti
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2004 (same day as company formation)
Appointment Duration1 day (Resigned 25 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Triton Street
Regent'S Place
London
NW1 3BF
Company NameKtsotbil
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Gatehouse
Melrose Hall Cypress Drive
St Mellons Cardiff
CF3 0EG
Wales
Company NameW Resources Plc
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Frp Advisory Trading Ltd (Edinburgh Office) 2nd Floor
110 Cannon Street
London
EC4N 6EU
Company NameChurchfield Homes Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11th Floor Landmark St Peter'S Square
1 Oxford St
Manchester
M1 4PB
Company NameQuality Building Contractors Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
17 Kingsley Road
Eversley
Hants
Rg27 Olz
Company NameHenley Park Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
30a Station Way
Cheam
Sutton
Surrey
SM3 8SQ
Company NameCaesar's World Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Baker Tilly
6th Floor
25 Farringdon Street
London
EC4A 4AB
Company NameH.E. Watts Building Contractors Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Rbs Wickham House
10 Cleveland Way
London
E1 4TR
Company NameThermatrix Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 City Square
Leeds
LS1 2AL
Company NameFlatbase Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (same day as company formation)
Appointment Duration1 week (Resigned 19 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 Lower Thames Street
London
EC3R 6AF
Company NameClassic Pvc Home Improvements Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (same day as company formation)
Appointment Duration1 month (Resigned 11 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameMark Cleghorn Photography Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor North
Anchor Court Keen Road
Cardiff
CF24 5JW
Wales
Company NameWindows And Sql Programmers Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
31 Leconfield Road
Highbury
London
N5 2RZ
Company NameHulland Estates Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1994 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 01 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Orchard Street Business Centre
13-14 Orchard Street
Bristol
BS1 5EH
Company NameN.A.D. International Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Westbrook House
124 Clanmor Road
Sketty
Swansea
SA2 0RS
Wales
Company NameCalmservice Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Kilian House
38 Whiteladies Road
Clifton
Bristol
BS8 2LG
Company NameDragon Office Interiors Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churgchgate House Church Road
Whitchurch
Cardiff
CF4 2DX
Wales
Company NameArtic Estates Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameChaucer Management (1997) Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 15 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
137-141 High Street
New Malden
Surrey
KT3 4HA
Company Name246 (1) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Units 1 And 2
Derker Street
Oldham
Lancashire
OL1 4BE
Company NameLEYS Developments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1998)
Assigned Occupation Company Director
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 NameBridgend Welding Supplies Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/Obailams & Co Ty Antur
Navigation Park
Abercynon
Rhondda Cynon Taff
CF45 4SN
Wales
Company NameGlyncastle Resource Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1998 (same day as company formation)
Appointment Duration1 day (Resigned 12 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Cork Gully Llp
6 Snow Hill
London
EC1A 2AY
Company NameBrand Loyalty UK Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Anglia House 6 Central Avenue
St. Andrews Business Park
Norwich
NR7 0HR
Company NameP.H. Rains (Holdings) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1999 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 04 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Company NameKnife & Fork Food Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (same day as company formation)
Appointment Duration3 days (Resigned 26 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Menzies Llp 5th Floor Hodge House
114-116 St Mary Street
Cardiff
CF10 1DY
Wales
Company NameNerida Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Company NameLewis And Lockyer Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameStarline Express Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Downey Grove
Penpedairheol
Hengoed
Mid Glamorgan
CF82 8LE
Wales
Company NameD.G. Decorators Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Amroth Road
Lane Off Amroth Road
Cardiff
CF5 5OR
Wales
Company NameM.A.P. Structural Steel Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Structural Steel House Units 14&
15 Flanshaw Industrial Estate
Flanshaw Way Wakefield
West Yorkshire
WF2 9LP
Company NamePrime Machine Tools Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 10 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Emerld House 20-22 Anchor Road
Aldridge
Walsall
WS9 8PH
Company Name2ND Quadrant Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2000 (same day as company formation)
Appointment Duration4 months (Resigned 23 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Company NameQuantum Energy International Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Begbies Traynor (Central) Llp, Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Company NameInnovative Marketing Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Company NameAlexander James Cox Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bishop Fleming Llp
2nd Floor Stratus House Emperor Way
Exeter
EX1 3QS
Company Name04439151 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Alan James & Co 16 Shepperton
Marina Felix Lane
Shepperton
Middlesex
TW17 8NS
Company NameImium Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Orchard Street Business Centre
13-14 Orchard Street
Bristol
BS1 5EH
Company NameThomas Brown Electrical Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
26/28 Goodall Street
Walsall
West Midlands
WS1 1QL
Company NameUnderground Surf Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameWormtech Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
Church Road, Whitchurch
Cardiff
CF14 2DX
Wales
Company NameSimmonds Hurford Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor North
Anchor Court Keen Road
Cardiff
CF24 5JW
Wales
Company NameSystems Installations (Wales) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
The Quay
Carmarthen
Carmarthenshire
SA31 3JP
Wales
Company NameProgressive Heating Supplies Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Goodwood House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company NameSirota Consulting UK Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6th Floor 9
Appold Street
London
EC2A 2AP
Company NameCulleton Motors Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Anchor Court
Keen Road
Cardiff
South Glamorgan
CF24 5JW
Wales
Company NameHello Paris Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Begbies Traynor (Central) Llp
5 Prospect House Meridians Cross
Southampton
SO14 3TJ
Company NameHistoric Hostelries Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Shave Cross Inn
Shave Cross
Bridport
Dorset
DT6 6HW
Company NameThe Ivy Bush Royal Hotel Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameBauhaus Hair Shop Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 St Mary Street
Cardiff
CF10 1AT
Wales
Company NameWard Shoes Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Yorkshire House
7 South Lane
Holmfirth
HD9 1HN
Company NameGaffneys C.A. Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Longsight Road
Holcombe Brook
Ramsbottom
Bury Lancashire
BL0 9TD
Company NameTalbot Green Engineering Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Orchard St Business Centre
13-14 Orchard Street
Bristol
BS1 5EH
Company NameDesigner Dental Laboratories Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Anchor Court
Keen Road
Cardiff
South Glamorgan
CF24 5JW
Wales
Company NameMasala Bazaar Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
E F G Food Technology Park
Llantarnam Park Way
Cwmbran
Torfaen
NP44 3GA
Wales
Company NameSanclair Construction Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House
3 Church Road
Whitchurch
Cardiff
CF14 2DX
Wales
Company NameRaglan Motors Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Bailams & Co Ty Antur
Navigation Park
Abercynon
Rct
CF45 4SN
Wales
Company NameMiddle Earth Investments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Begbies Traynor
11c Kingsmead Square
Bath
BA1 2AB
Company NameHoneylark Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1998 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 21 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 Boulevard
Weston Super Mare
Avon
BS23 1NF
Company NameGreenvale International Limited
Company StatusPetition to Restore - Dissolved
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
March Way
Battlefield Enterprise Park
Shrewsbury
Salop
SY1 3JE
Wales
Company NamePartial Eclipse Limited
Company StatusVoluntary Arrangement
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG

Appointment Timeline

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