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

Mr Leigh James Woolford

British – Born 65 years ago (April 1959)

Mr Leigh James Woolford
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales

Current appointments

Resigned appointments

661

Closed appointments

Companies

Company NameShield Security Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration1 month (Resigned 20 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Crown House Mardon Park
Central Avenue, Baglan Energy Park
Port Talbot
SA12 7AX
Wales
Company NameBBM Control Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 10 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Unit P3 South Point Industrial Estate
Foreshore Road
Cardiff
CF10 4SP
Wales
Company NameG.C. Components Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1997 (same day as company formation)
Appointment Duration4 days (Resigned 07 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
3a Whitebeam Court
Nelson
Treharris
CF46 6PQ
Wales
Company NameB.P. Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 24 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
34 Anyards Road
Cobham
Surrey
KT11 2LA
Company NamePrompt Vehicle Deliveries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
176-178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
Company NameMonza Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 21 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
10 Orchard Road
Guildford
Surrey
GU4 7JH
Company NameWashington Design Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration3 months (Resigned 04 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Unit 39 Unit 39
Atlantic Business Park
Barry
Vale Of Glamorgan
CF64 5AB
Wales
Company NameKonfidence International Limited
Company StatusActive
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
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
27b Pennygillam Way
Pennygillam Industrial Estate
Launceston
Cornwall
PL15 7ED
Company NameMovie Craft 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
44 Antill Road
London
N15 4AS
Company NameD.W. Home & Office Improvements Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
6 School Road
West Hanney
Wantage
Oxfordshire
OX12 0LA
Company NameCourt Services (Southern) 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Unit 34 Easter Park
Benyon Road Silchester
Reading
RG7 2PQ
Company NameSt Nicholas Properties 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
176 178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
Company NameMJS Health Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
24 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JE
Company NameNetpage Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
133 Luscinia View
Napier Road
Reading
Berkshire
RG1 8AF
Company NameSwindon Plumbing Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Seaton House
Bagpath
Tetbury
GL8 8YG
Wales
Company NameThe Business Mortgage Company Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
51 Homer Road
Solihull
West Midlands
B91 3QJ
Company NamePublic Information 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
5 Crescent East
Thornton-Cleveleys
FY5 3LJ
Company NameBrunskill Design 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 Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
1 Westview
Crocombe
Timsbury
Bath
BA2 0SJ
Company NameSJK Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
140 Kimberley Road
Lowestoft
NR33 0UA
Company NameT2 Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Crockers Ash House
Whitchurch
Herefordshire
HR9 6DS
Wales
Company NameEuromet Commercial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
128 Windermere Road
London
SW16 5HE
Company NameOxford Academy Of Management Ltd
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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7200 The Quorum
Oxford Business Park North
Oxford
OX4 2JZ
Company NameContinental Chef Supplies 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
York House
45 Seymour Street
London
W1H 7JT
Company NameRovagold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1997 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 21 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
11 Warbank Lane
Kingston-Upon-Thames
Surrey
KT2 7ES
Company NameHarlequinn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 01 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Harlequin House
Coed Cae Lane
Pontyclun
Mid Glamorgan
CF72 9EW
Wales
Company NameThornton Court Properties (Asset) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 21 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
176-178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
Company NameDawson Stone Masonry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1997)
Assigned Occupation Company Registration Agen
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
12 Pacific Business Park
Pacific Road
Cardiff
South Glamorgan
CF24 5HJ
Wales
Company NameCharterhouse Lombard (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 03 November 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Company NameSoric Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Swatton Barn Swatton Barn
Badbury
Swindon
Wiltshire
SN4 0EU
Company NameBridal Magic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7a Mill Lane
Hayes
Cardiff
CF10 1FL
Wales
Company NameAstraforce Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
4 Ynys Bridge Court
Gwaelod Y Garth
Cardiff
CF15 9SS
Wales
Company NameArchitectural Services (Building & Civil Engineering) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Waunfawr Cottage Blackvein Mountain Road
Cross Keys
Newport
Gwent
NP11 7PS
Wales
Company NameFoxfield Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 17 March 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Treetops
Hamilton Road
Bath
Somerset
BA1 5SB
Company NameSkyline Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration9 months, 4 weeks (Resigned 01 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
1 Penhill Court
Llandaff Road
Cardiff
CF1 9PX
Wales
Company NameTFA Interior Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Affinity Point 8 Arundel Road
Uxbridge
Middlesex
UB8 2RR
Company NameMMAD Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1997 (same day as company formation)
Appointment Duration3 days (Resigned 26 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
55 Moss Lane
Pinner
HA5 3AZ
Company NameBonnamain Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 14 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The Medina Offices
69-75 Radford Road
Hyson Green Nottingham
Nottinghamshire
NG7 5DR
Company NameUK Today Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1997 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 27 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
45 Calton Gardens
Bath
BA2 4QG
Company NameAYCE Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration1 month (Resigned 19 November 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Worth Enterprise Park
Valley Road
Keighley
West Yorkshire
BD21 4LN
Company NameABC Telecomms & Utilities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2013 (same day as company formation)
Appointment Duration3 days (Resigned 20 September 2013)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7-11 Minerva Road
London
NW10 6HJ
Company NameAnglomart Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1994 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 28 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
32 Melville Court
Croft Street
London
SE8 5DR
Company NameCambrian International Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1995 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 06 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
4 Middlegate Court
Cowbridge
South Glamorgan
CF71 7EF
Wales
Company NameG.G. Software Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Highfield House
1562 Stratford Road Hall Green
Birmingham
B28 9HA
Company NameTransit-C Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
1566 Stratford Road
Hall Green
Birmingham
B28 9HA
Company NameTriplec Electrical Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1995)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
103 New Road
Rumney
Cardiff
CF3 8AE
Wales
Company NameMercury Direct Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Unit F2
Britannia Centre Of Enterprise
Pengam Road. Pengam.
Blackwood. Gwent.
NP2 1TB
Wales
Company NameG.V.R. Consumables Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
24 Cathedral Road
Cardiff
South Glamorgan
CF1 9LJ
Wales
Company NameMemes Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
95 High Street
Great Missenden
Buckinghamshire
HP16 0AL
Company NameOlart-Herbert Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Brockdene
Greenlands Lane Prestwood
Great Missenden
Buckinghamshire
Company NameCoatex (Wales) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Suite 5 Brecon House
William Brown Close
Llantarnam Industrial Park
Cwmbran, Gwent
NP44 3AB
Wales
Company NameFar Ahead Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Unit 57 The Enterprise Centre
Tondu
Bridgend
Mid Glam
Company NameFiligree Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 06 September 1996)
Assigned Occupation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
16 Crownfields Crown Street
Dedham
Colchester Essex
CO7 6AT
Company NameEuropean Seating Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Hartland House
Church Street
Reigate
Surrey
RH2 0AD
Company NameADC Despatch International Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Wickham House
10 Cleveland Way
London
E1 4TR
Company NameUniversal Stock Liquidators Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Unit 8 Station Yard
Off Ashley Road
Boscombe
Dorset
BH1 4NB
Company NameSteenson Designs Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
1 Longview Terrace
Histon Road
Cambridge
CB4 3JH
Company NamePrisma Languages Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Lloret
Beech Lane
Woodcote
Berkshire
RG8 0PY
Company NameTeachers Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 1996)
Assigned Occupation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
61 Albert Road
London
SE25 4JD
Company NameWright Marketing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Four Oaks High Street
Lower Brailes
Banbury
Warwickshire
OX15 5AG
Company NameOldham Saris Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
33-35 Cathedral Road
Cardiff
CF1 9HB
Wales
Company NameOakland International (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
1095 Finchley Road
London
NW11 0QL
Company NameNoyes Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
33-35 Cathedral Road
Cardiff
CF1 9HB
Wales
Company NameIMM Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
95 High Street
Great Missenden
Buckinghamshire
HP16 0AL
Company NameDatalab International (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
17c Park Crescent
Abingdon
Oxfordshire
OX14 1DF
Company NameMap Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
89 Wellsway
Bath
BA2 4RU
Company NameSaddlers Well Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
42 Shipston Road
Stratford Upon Avon
Warwickshire
CV37 7LP
Company NameKRS Solutions Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Upper Ground Fllor Flat
10 Cardigan Road
Richmond Surrey
TW10 6BJ
Company NameSouthern Skins Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
C/O Westell Accountants
3 Bradfield Court Drayton Mill
Milton Road Drayton Abingdon
Oxfordshire
OX14 4EF
Company NameDonohue Cycles Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1996)
Assigned Occupation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
12 Peel Street
Bishop Auckland
County Durham
DL14 7LF
Company NameProtocom Development Systems Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
3rd Floor Howard House
Queens Avenue Clifton
Bristol
BS8 1QT
Company NameArriz Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1996 (2 years, 7 months after company formation)
Appointment Duration8 years, 1 month (Resigned 31 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Enterprise House
82 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameS.S. Autos Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
23 Footes Lane
Frampton Cotterell
Bristol
BS17 2JG
Company NameNexta Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 22 January 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
2 Seymour Road
St Margarets At Cliffe
Dover
Kent
CT15 6HG
Company NameOxycom Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
52 Canterbury Way
Exmouth
Devon
EX8 5QQ
Company NameBroadbeam Builders Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 26 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
14 Wordsworth Road
Welling
Kent
DA16 3NU
Company NameBonna Developments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 30 January 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
5/6 Broad Street
Bath
BA1 5LJ
Company NameVyntage Builders Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Finance House
18a Sun Street
Waltham Abbey
Essex
EN9 1EE
Company NameCybatech Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
1,No.4 Lechmere Road
Willesden Green
London
NW2 5BY
Company NameSDC Design Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
4 Riverview
Walnut Tree Close
Guildford
Surrey
GU1 4UX
Company NameHydragen Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 06 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
89 Mill Street
Tonyrefail
Porth
Mid Glamorgan
CF39 8AE
Wales
Company NameAinsdale Engineering Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 31 January 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
1 Marsh Lane
Cannington
Bridgwater
Somerset
TA5 2HZ
Company NameOcean Games Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Y Fron
Peterston-Super-Ely
Cardiff
South Glamorgan
CF5 6LZ
Wales
Company NameKenyon Coldroom Manufacturing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 10 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Enterprise House
82 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NamePeter Balchin Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
10 Mariners Heights
Penarth
South Glamorgan
CF64 1QJ
Wales
Company NameTom Abba Pictures & Words Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Hebron House
Sion Road
Bedminster
Bristol
BS3 3BD
Company NameTechnico Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Graham Long & Compnay
Lilliput House Fosseway
Midsomer Norton
Radstock
BA3 4BB
Company NameMarketing Actions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Laurel House
10 Willoughby Drive
Solihull
West Midlands
B91 3GB
Company NameWindow Doc Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Uplands
The Mount
Par
Cornwall
PL24 2BY
Company NameFloor To Ceiling Decorating Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7 Blackwood Road
Pontllanfraith
Caerphilly
Company NameJ.K.A.B. Trading Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The Coach House
56a Arabella Street
Roath
Cardiff
CF2 4TB
Wales
Company NameVehicle Consultancy Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
100 The Spinney
Brackla
Bridgend
Mid Glamorgan
CF31 2JE
Wales
Company NameKandy Construction Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 15 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
27 Larkhall Rise
London
SW4 6HU
Company NameNewlake Building Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 11 November 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameHard Drive Computers Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 17 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
47 Beresford Road
Harrow
Middlesex
HA1 4QR
Company NameStonewall Contracts Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 01 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Colin A Dunn & Co
18 Poplar Grove
Barnhill Road Wembley
Middlesex
HA9 9BZ
Company NameKristal Computing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 10 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
42 Carisbrooke Road
London
E17 7EF
Company NameTyger Software Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration6 days (Resigned 06 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Unit 7/8 Curran Buildings
Curran Industrial Est
Cardiff
CF5 1DX
Wales
Company NameGreen Light Developments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 10 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Greytown House
221-227 High Street
Orpington
Kent
BR6 0NZ
Company NamePc Bytes Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 21 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
C/O Co Form Ltd
7-11 Minerva Road Park Royal
London
NW10 6HJ
Company NameServer Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 13 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
27 Brentmead Gardens
London
NW10 7DT
Company NamePc Prompt Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 01 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
24 Tallis Street
Longsight
Manchester
M12 5RQ
Company NameRock Solid Developments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 28 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
75 Woodbourne Avenue
Streatham
London
SW16 1UX
Company NameScanner Computing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 18 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
87 Rugby Avenue
Wembley
Middlesex
HA0 3DP
Company NameIndependent Mortgage Advisers Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The Basement Office
12 Royal Crescent
Cheltenham
Gloucestershire
GL50 3DA
Wales
Company NameRig UK Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
4 Kingfisher Court
Leven
Beverley
Humberside
HU17 5LB
Company NameKensec Panels Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration5 days (Resigned 10 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Enterprise House
82 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameCommissar Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7 Leonard Street
London
EC2A 4AQ
Company NameTyger Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 21 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
25 Jerdan Place
Fulham
London
SW6 1BE
Company NameKleer 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7 Brynteg Close
Cyncoed
Cardiff
CF23 6AS
Wales
Company NameH.E Lorimer Associates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 19 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
4 Goodacre
Orton Goldhay
Peterborough Cambridgeshire
PE2 5NZ
Company NameBuilding Bricks Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 29 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The Company Shop
82 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameTimba Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 17 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
14 Black Park Road
Whitchurch
Shropshire
SY13 1PG
Wales
Company NameAlmanac Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 18 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
43 Carral Close
Lincoln
LN5 9BD
Company NameDado Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The Company Shop
82 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameFloor To Ceiling Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration5 days (Resigned 10 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Stentiford & Associates 103
Broomstick Hall Road
Waltham Abbey
Essex
EN9 1LP
Company NameAlpha-Numerics Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
73 Castle Street
Cambridge
Company NameFeeding Time Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
13 Castle Street
Reading
RG1 7SB
Company NameBarry Office Supplies Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
39 Holton Road
Barry
South Glamorgan
Company NameIntersol Holidays Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Associates House
Corner King St & Charles St
Blackpool
FY1 3EG
Company NameNetwork Gold International Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameProspect House Business Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Prospect House
Upton
Didcot
Oxfordshire
OX11 9HU
Company NameParagon Transport UK Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
129a High Street
Aldershot
Hampshire
GU11 1TT
Company NameFree World Trading International Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Hanch Wood House
Shaw Lane Hanch
Lichfield
Staffordshire
WS13 8HL
Company NameJ.B. Joinery Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
12 Andover Close
Mudeford
Christchurch
Dorset
BH23 4SP
Company NameStronghold Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1997 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 11 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Plas-Y-Ffynon
Battle
Brecon
Powys
LD3 9RN
Wales
Company NameSleek 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
4 Griffin Street
Newport
Gwent
NP9 5EL
Wales
Company NameStronghold Construction Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1997 (same day as company formation)
Appointment Duration1 month (Resigned 20 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
C/O Colin A Dunn & Co
18 Poplar Grove Barnhill Road
Wembley
Middlesex
HA9 9BZ
Company NameV Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameKanobi Computing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Pavilion View 19 New Road
Brighton
East Sussex
BN1 1EY
Company NameSleek Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1997 (same day as company formation)
Appointment Duration5 days (Resigned 19 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Ashdown House
2 Eversfield Road
Eastbourne
East Sussex
BN21 2AS
Company Name4 Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
5 Cornfield Terrace
Eastbourne
East Sussex
BN21 4NN
Company NameLakewater Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
C/O Cfl
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameImola Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 14 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
3 Manorcrofts Road
Egham
Surrey
TW20 9LU
Company Name9 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
22 Rosedene Avenue
London
SW16 2LT
Company NameLakewater (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1997 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 15 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Greyhound House 2nd Floor
23/24 George Street
Richmond
Surrey
TW9 1HY
Company NameSky Blue Communications Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration1 month (Resigned 28 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
13 Illston Place
Peterborough
PE1 4UY
Company NameEternity Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration1 week (Resigned 27 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
31 Birkdale Court
Buckland Road
Maidstone
Kent
ME16 0UH
Company NameV Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 05 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
147 Bath Street
Ilkeston
Derbyshire
DE7 8AS
Company NameSky Blue Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 17 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
228 Shoreditch High Street
London
E1 6PJ
Company NameTruckers Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 30 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Mulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
Company NameEternity Computing 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
87 Rugby Avenue
Wembley
Middlesex
HA0 3DP
Company NameT 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
5 Cornfield Terrace
Eastbourne
East Sussex
BN21 4NN
Company NameAbacus Editorial Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 03 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
5 Crescent East
Thornton Cleveleys
Lancashire
FY5 3LJ
Company NameFairway Electrical Contractors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
C/O Kranefields
Trinity House,Heather Park Drive
Wembley
Middlesex
HA0 1SU
Company NameSpecialist Technology Leasing Plc
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Flexia House Capital Park
Combe Lane
Wormley
Surrey
GU8 5SZ
Company NameJohn Weir Associates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
48 Market Street
Rhosllanerchrugog
Wrexham
LL14 2HY
Wales
Company NameGraham Butler Consulting Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
10 Nurston Close
Rhoose
Barry
South Glamorgan
CF62 3EF
Wales
Company NameHealthcare Associates (GB) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
39 Hall Orchards
Middleton
Kings Lynn
Norfolk
PE32 1RY
Company NameMTS Management Consultancy Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 25 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7 Hextable Close
Allington
Maidstone
Kent
ME16 0TN
Company NameVicarage Technical Publications Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
10-12 New College Parade
London
NW3 5EP
Company NameTradabroad (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment Duration1 month (Resigned 04 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameShipping Overseas Services Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
217a Gloucester Terrace
Paddington
London
W2 6HX
Company NameMicra Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 24 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
6 Windermere Gardens
Ilford
Essex
IG4 5BZ
Company NameMicra (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
22 Tottenhall Road
Palmers Green
London
N13 6HX
Company NameRobert Gardner Property Maintenance Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Provincial House
5 Church Street
St Austell
Cornwall
PL25 4AT
Company NamePan-Global Enterprises Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 19 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
88-90 Highgate High Street
London
N6 5HX
Company NameTradability Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 27 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
6 Newbury Street
Wantage
Oxfordshire
OX12 8BS
Company NameNationwide Mortgages (U.K.) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
83 Tennyson Road
Southampton
SO17 2HG
Company NameKommerce Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
548 Osmaston Road
Derby
DE24 8GQ
Company NameConsul Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration1 week (Resigned 11 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
14 Harlynwood
Wyndham Road
London
SE5 0UE
Company NameAvenger (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
29 Castelnau Mansions
Castelnau Barnes
London
SW13 9QX
Company NameInvesearch Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameMinx Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 01 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
33 Cavendish Road
London
N18 2AU
Company NameMinx Enterprises Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 14 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
5 St Catherines Road
Withington
Manchester
M20 3EF
Company NameLagoon Telecoms Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 28 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
48 Turberville Street
Garth
Maesteg
Mid Glamorgan
CF34 0LP
Wales
Company NameStephen Harding Motor Co Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
27 Roundwood Rise
Wakefield
West Yorkshire
WF2 8NP
Company NamePan-Global (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration1 week (Resigned 11 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Finance House 18a Sun Street
Waltham Abbey
Essex
EN9 1EE
Company NameTradabroad Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration1 month (Resigned 08 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameLagoon Developments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 05 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
317 Harrow Road
Wembley
Middlesex
HA9 6BA
Company NameR & S Marlow (Paving) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
22 Deangarden Rise
High Wycombe
Buckinghamshire
HP11 1RE
Company NameMaster Managements UK Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameManor House Events Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
6 Kenilworth Road
Leeds
LS12 4RT
Company NameHypersys 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Advantage House
Abbey Business Park Monks Walk
Farnham
Surrey
GU9 8HT
Company NameCreative Paints Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
9 Allington Road
Gillingham
Kent
ME8 6PD
Company NameConstruction & Building Management Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Enterprise House
15 Whitworth Street West
Manchester
M1 5WG
Company NameAPS Computer Components Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 13 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
141 Great Charles Street
Queensway
Birmingham
West Midlands
B3 3LG
Company NameNicholas Taylor Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Paragon House
13 St Andrews Crescent
Cardiff
CF1 3DB
Wales
Company NameNicholas Taylor Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Paragon House
13 St Andrews Crescent
Cardiff
CF1 3DB
Wales
Company NameStorm Force Computer Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 13 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
25, 26 & 28 Wellesbourne House
Walton Road
Wellesbourne
Warwickshire
CV35 9JB
Company NameNAH Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
284 Belinda Road
London
SW9 7DT
Company NameZone Cellular Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 18 November 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Pentre Farm House
Mamhilad
Pontypool
Gwent
NP4 0JH
Wales
Company NameDataexpert (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 13 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
8 Gloster Gardens
Wellesbourne
Warwick
Warwickshire
CV35 9TQ
Company NameEuropean Lubricant Supplies Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Perch Buildings
20 West Bute Street
Cardiff
South Glamorgan
CF1 6HE
Wales
Company NameTony Whiting Haulage Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment Duration6 days (Resigned 18 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Redmead House Hillingdon Road
Hillingdon Heath
Uxbridge
Middlesex
Company NameBone Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
1c Church Street
Whitchurch
Hampshire
RG28 7AD
Company NameSpyda Research Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
939a Abbeydale Road
Sheffield
S7 2QD
Company NameClark Property Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
939a Abbeydale Road
Sheffield
S7 2QD
Company NameCapital Estates & Management 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7/11 Minerva Road
London
NW10 6HJ
Company NameAquahomes Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Place House Studio
Mill Lane
Titchfield
Hampshire
PO15 5RA
Company NameExley Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Rylands
Gasden Lane
Witley
Surrey
GU8 5RJ
Company NameAgrichem Corporation Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The Company Shop
82 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameCeltic Quarries Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
16a Oxford Street
Mountain Ash
Mid Glamorgan
CF45 3PG
Wales
Company NameD J Sealants 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
94 Heather Court
Ty Canol
Cwmbran
Gwent
NP44 6JR
Wales
Company NameJohn Dunham Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
61 Princethorpe Drive
Banbury
Oxon
OX16 8FN
Company NameWaterlake Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 07 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Lanelands
Kirdford
Billingshurst
West Sussex
RH14 0JZ
Company NameKeepsakes Sports Photography Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
2 Lake End Court
Taplow Road, Taplow
Maidenhead
Berkshire
SL6 0JQ
Company NameAmtrex Transport Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 16 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
85-87 High Street West
Glossop
Derbyshire
SK13 8BD
Company NameRoyce Engineering Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 01 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
34 Glyn Simon Close
Danescourt
Cardiff
CF5 2RZ
Wales
Company NameSquibnocket Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 04 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
17, The Grove
Barry
Vale Of Glamorgan
CF62 6RD
Wales
Company NameCastlekeep Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 12 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Maes Glas
33 Glenboi
Mountain Ash
Mid Glamorgan
CF45 3DG
Wales
Company NameFreshbrand Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
33 High Street
Wednesfield
Wolverhampton
WV11 1SX
Company NameXports Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 31 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
9 Kentmere Road
Plumbstead
London
SE18 1DL
Company NameLakewater Software Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 31 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
19 Burney Bit
Pamber Heath
Tadley
Hampshire
RG26 3TJ
Company NameSpectech (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 11 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
2nd Floor 37 Lombard Stree
London
EC3V 9BQ
Company NameGreentech Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 04 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameRedlake Software Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 13 March 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The Company Shop
82 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameGoldpark Investments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 05 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Whitfield House
Imperial Square
Cheltenham
Gloucestershire
GL50 1QZ
Wales
Company NameCastlekeep Security Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment Duration4 months (Resigned 29 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
1 William Simm Wood
Winkfield Row
Bracknell
Berkshire
RG42 6PW
Company NameFoxglove Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 30 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Apt 231 27 Colmore Row
Birmingham
B3 2EW
Company NameGoldport Investments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment Duration1 month (Resigned 28 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
50a London Road
Southborough
Tunbridge Wells
Kent
TN4 0PT
Company NameGoldtrim Financial Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
82 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameAce Mech Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 01 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7 Swn Y Gwynt
Flint
Flintshire
CH6 5SA
Wales
Company NameThe Building People Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Picodean Bowdens Lane
Penhow
Newport
Gwent
NP6 3AA
Wales
Company NameRobert Hardwick Construction Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
22 Waxes Close
Abingdon
Oxon
OX14 2NG
Company NameDumarest Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The Elms
East Lambrook
South Petherton
Somerset
TA13 5HF
Company NameThe Nursery Channel Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment Duration1 year (Resigned 15 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Parc Ty Glas
Llanishen
Cardiff
CF14 5DU
Wales
Company NameThe Heating People Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 15 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The Company Shop
82 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameCivils Contract Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Temple Chambers
296 Clifton Drive South
Lytham St Annes
Lancashire
FY8 1LH
Company NameThe Berkshire Office Services & Supplies Co Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 01 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameFineline Software Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
10 Melbourne Road
Llanishen
Cardiff
CF4 5NH
Wales
Company NameAvtek Engineering Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
66 Newcastle Street
Tuxford
Newark
Nottinghamshire
NG22 0LW
Company NameBeechwood Building Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
32 Blackmoor Walk
Westleigh
Havant
Hampshire
PO9 5PS
Company NameBSG Carpentry Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Holsten
School Lane
North Newington
Banbury
OX15 6AQ
Company NameVisage Designer Wear Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
McDonald A J Co
151 Eastbank Street
Southport
Merseyside
PR8 1EE
Company NameFarrington, Lewis & Co Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Smith & Williamson Restructuring
& Recovery Services Portwall
Place Portwell Lane
Bristol
BS1 6NA
Company NameEternity Contracts Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7 Myrtle Road
Croydon
CR0 8NY
Company NameHartwood Developments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 15 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
21 Handen Road
Lee
London
SE12 8NP
Company NameMountstar Developments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 30 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
113a Hallowell Road
Northwood
Middlesex
HA6 1DY
Company NameRedlake Building Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
72 Evelyn Drive
Hatch End
Middlesex
HA5 4RR
Company NameFreshport Contracts Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 18 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
44 Duffryn Terrace
New Tredegar
Caerphilly
Gwent
NP2 6DQ
Wales
Company NameIronside Construction Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration2 days (Resigned 04 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Walton Accountants
Suite C Regal Court
112 London Road Headington
Oxford
OX3 9AW
Company NameFoxglove Contractors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration6 days (Resigned 08 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
9 Court Road
Bridgend
Mid Glamorgan
CF31 1BE
Wales
Company NameMountstar Building Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 18 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Suite 2 Rosehill
165 Lutterworth Road
Blaby Leicester
Leicestershire
LE8 4DX
Company NameRedport Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 10 February 1998)
Assigned Occupation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
C/O Martin & Associates
13 Stockwell Drive
Mangotsfield Bristol
BS16 3DN
Company NameRedport Developments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 23 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
1 Wilkinson House
Blount Street
Docklands
London E17
Company NameRedlake Contracts Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment Duration2 days (Resigned 04 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Enterprise House
Chequers Lane
Dagenham
Essex
RM9 6QD
Company Name03344790 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 29 April 1997)
Assigned Occupation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Ashcroft House Ervington Court
Meridian Business Park
Leicester
LE19 1WL
Company NameRoyce Construction Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1997 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 27 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The Company Shop
82 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameRoyce Building Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
17 Solar Court
King George Avenue
Watford
WD1 7DT
Company NameAcemark Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1997 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
45a Foregate Street
Worcester
WR1 1EE
Company NameR.J.E. Contractors Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1997 (same day as company formation)
Appointment Duration6 days (Resigned 09 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
44 Edward Street
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2BD
Wales
Company NameFreshman Developments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 19 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameGoldpark Developments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
142 Weatherhill Road
Birchencliffe
Huddersfield
HD3 3QY
Company NameIpcress Builders Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 12 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
140 The Glade
Croydon
Surrey
CR0 7UD
Company NameRoyce Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 21 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
C/O Josolyne & Co
Silk House Park Green
Macclesfield
Cheshire
SK11 7QW
Company NameRobert Lund 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
121 Edmunds Road
Banbury
Oxon
OX16 0QR
Company NameLittle Angels Nursery 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
153 Mersham Road
Thornton Heath
Surrey
CR7 8NT
Company NameBSSB Impex 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
31 Masefield Avenue
Stanmore
Middlesex
HA7 3LU
Company NameIAN Higgins Construction 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
20 Bowyer Road
Abingdon
Oxfordshire
OX14 2EW
Company NameEKM Housing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Forbury House
Kintbury
Hungerford
Berkshire
RG17 9SU
Company NameApplied Media Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
3 Prince Road
Kings Norton Business Centre
Birmingham
West Midlands
B30 3HB
Company NameMiddleton Construction Co Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
2 St Pauls Retreat
Langbar Road
Ilkley
West Yorkshire
LS29 0EB
Company NameFormula Construction Systems 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Oaklands
43 Coulstock Road
Burgess Hill
West Sussex
RH15 7XH
Company NameFoxglove Consultants Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1997 (same day as company formation)
Appointment Duration2 days (Resigned 11 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
60a Leaves Green Road
Keston
Kent
BR2 6DQ
Company NameA B Pickford Builder 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
30 Poltimore Road
Guildford
Surrey
GU2 5PR
Company NameBlue Ridge (UK) 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
C/O Wilson Pitts
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Company NameAdvertising Design Systems Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
559 Northumberland Avenue
Whitley Wood
Reading
Berkshire
RG2 8NX
Company NameMassari Stone Co. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 09 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
2 Queen Street
Bridgend
Mid Glamorgan
CF31 1HX
Wales
Company NameA. Ellis Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
6 Oxford Road
Harrow
Middlesex
HA1 4JF
Company NameEcoline Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1997 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 16 November 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Unit 1 Atlas Business Centre
Oxgate Lane
London
NW2 7HJ
Company NameRedlake Communications Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7 11 Minerva Road
London
NW10 6HJ
Company NameTecnik (GB) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The Old Granary
Colwinston
Cowbridge
South Glamorgan
CF71 7NJ
Wales
Company NameSouthern Surveillance Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7 11 Minerva Road
London
NW10 6HJ
Company NameLens Flare Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The Lodge
Hounslow Urban Farm,Faggs Road
Feltham
Middlesex
TW14 0LZ
Company NameCollege Of Clinical Hypnosis 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Kensington Court Clinic
197 Chepstow Road
Newport
Gwent
NP9 8GH
Wales
Company NamePipeprince 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
17 Parkhurst Road
London
N17 9RB
Company NameMaximum (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
35 Gatehouse Rise
Dawlish
South Devon
EX7 0EH
Company NameFirst Corporate Management (Europe) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
12 The Astrodome
Sywell Airport
Northampton
NN6 0BT
Company NameCasley P.J. Construction Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
4 College Crescent
College Town
Sandhurst
Berkshire
GU4 7RF
Company NameResource & Risk Management Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
3 Temple Lane
Copmanthorpe
York
YO2 3TB
Company NameJBS Building Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
64 Church Road
Erdington
Birmingham
West Midlands
B24 9BD
Company NameQ.I.T Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
55 Heathcote Drive
East Grinstead
West Sussex
RH19 1NB
Company NameValue Software Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 28 May 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameRoyce (GB) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997
Appointment Duration1 month, 4 weeks (Resigned 19 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
School House Derby Road
Risley
Derby
DE72 3SU
Company NameQuality & Process Consulting Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
60 Bathurst Walk
Richings Park
Iver
Buckinghamshire
SL0 9EQ
Company NameBudge-It 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Ford Hil Forge
Ford Hill
Hartland
Devon
EX39 6EE
Company NameHartwood Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 04 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Bdo Llp Thames Tower 12th Floor
Station Rd
Reading
RG1 1LX
Company NameMerit Geotechnics 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
15 Tawe Business Village
Enterprise Park, Llansamlet
Swansea
West Glamorgan
SA7 9LA
Wales
Company NameLakewater International Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 30 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Centre Court
1301 Stratford Road
Hall Green
Birmingham
B29 9HH
Company NameIndustrial Clothing Machine Services (Ireland) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Enterprise House
82 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameU.S.S. Enterprises Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
34 Millbrook Street
Cheltenham
Gloucestershire
GL50 3RP
Wales
Company NameAllround Enterprises Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 10 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
34 Beech Road
Port Dinorwic
LL56 4UZ
Wales
Company NameHeat Engineering And Technology Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Unit 57
15 George Street
Balsall Heath Birmingham
West Midlands
B12 9RF
Company NameSignal Enterprises Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration3 months (Resigned 23 July 1997)
Assigned Occupation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Suite 304 Anglo House
2 Clerkenwell Green
London
EC1R 0DE
Company NameZip Enterprises Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 01 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Heron Public House
222 Lower Farnham Road
Aldershot
GU12 4EN
Company NamePremiere Software 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
24 Pontardulais Road
Gorseinon
Swansea
SA4 4FE
Wales
Company NameSupernova Software Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 16 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
3 Brookwood Road
Farnborough
Hampshire
GU14 7HH
Company NameStar Software Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 06 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7 Fairthorne Rise
Old Basing
Basingstoke
Hampshire
Company NameRedport (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 02 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
6 Landons Close
Jamestown Harbour
Isle Of Dogs
London
E14 9QQ
Company NameFreshman Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
117 Granville Street
Grimsby
South Humberside
DN37 9NX
Company NameQueenswood Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 20 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
100 Kirkland Avenue
Clayhall
Ilford
Essex
IG5 0TN
Company NameKingscastle Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 19 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
4a Cross Building
Woodfield St Morriston
Swansea
SA6 8DR
Wales
Company NameGlobal Link Communications Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
School House Derby Road
Risley
Derby
DE72 3SU
Company NameNew Millennium Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
14 Burnetts Road
Windsor
Berkshire
SL4 5PN
Company NameThe Crane Group Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 13 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
4 Upper High Street
Thame
Oxfordshire
OX9 3GS
Company NameComtek Computers Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration1 month (Resigned 23 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
171 Hanham Road
Kingswood
Bristol
BS15 2PB
Company NameInta-Continental Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
54 Oldfield Road
London
NW10 9UE
Company NameExpotek (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Santos 13 Ivor Street
Cwmcarn
Newport
Caerphilly
NP1 7EG
Wales
Company NameA.P.T. Construction Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
15 Uley Road
Dursley
Gloucestershire
GL11 4NH
Wales
Company NameShocking Electrical Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1997 (same day as company formation)
Appointment Duration3 days (Resigned 28 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Mint House
6 Stanley Park Road
Wallington
Surrey
SM6 0HA
Company NameGlobal Links (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1997 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 23 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
237 Albany Road
Cardiff
CF2 3NW
Wales
Company NameExpotek Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 06 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Unit 5
Speedwell Close Ind Estate
Tyseley
Birmingham
B25 8HT
Company NameKEMI Hair Beauty Salon 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
82 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameGlobelink Impex Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment Duration2 days (Resigned 30 April 1997)
Assigned Occupation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Suite 501 International House
223 Regent St
London
W1R 8QD
Company NameImpo-Expo Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1997)
Assigned Occupation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
82 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameAssured Engineering Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 16 May 1997)
Assigned Occupation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
3 Tanglewood
Wokingham
Berkshire
RG40 3PR
Company NameExport Import (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment Duration4 months (Resigned 29 August 1997)
Assigned Occupation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
66 Duckett Road
London
N4 1BW
Company NameComnet Communications Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 June 1997)
Assigned Occupation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
57 Horseshoe Close
Island Gardens
Isle Of Dogs
London E14
Company NameAutotek Imports Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment Duration2 months (Resigned 03 July 1997)
Assigned Occupation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Unit 15 The Globe Centre
Wellfield Road Roath
Cardiff
CF2 3PE
Wales
Company NameGlobelink Computing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment Duration1 month (Resigned 28 May 1997)
Assigned Occupation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
4 Parkfield Place
Newport
NP20 4NB
Wales
Company NameImpact Engineering Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 20 April 1998)
Assigned Occupation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
4 The Courtyard
Woodlands Bradley Stoke
Bristol
BS12 4NH
Company NameVS Marketing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
11 Clos Yr Wenallt
Rhiwbina
Cardiff
CF4 6TW
Wales
Company NameCwmni Epic Cyfyngedig
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
37 Old Port Road
Wenvoe
Cardiff
CF5 6AL
Wales
Company NameTiptops Enterprises Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment Duration4 months (Resigned 27 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The Woodrow Business Centre
65/66 Woodrow
London
SE18 5DH
Company NameGeorge Morrison Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Titanium 1
King'S Inch Place
Renfrew
PA4 8WF
Scotland
Company NameUK Commercial Funding Group Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
17 Kings Hill Avenue
Kings Hill
West Malling
Kent
ME19 4UA
Company NameComtek Communications Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Dave Clark & Partners
100 Bradford Street
Braintree
Essex
Company NameCenturion Supplies Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Colmans Farm
Elmstone Hardwicke
Cheltenham
Gloucestershire
GL51 9TG
Wales
Company NameHammer Engineering Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
29 Wolsey Close
Norwood Green
Southall
Middlesex
UB2 4NQ
Company NameExport Import Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 15 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
319 City Road
Ec1
Company NameAnvil Engineering Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Dunkley & Co
4 The Courtyard Woodlands
Bradley Stoke Bristol
BS32 4NB
Company NameMidas Engineering (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
54 Melrose Street
Lancaster
Lancashire
Company NameCoombes & Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Flat 3 King Georges Lodge
Monro Drive
Guildford
Surrey
GU2 9PF
Company NameWebtek Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameElevations Development Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1997
Appointment Duration1 day (Resigned 06 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
46-47 High Street
Newport
South Wales
NP20 1GA
Wales
Company NameMulsanne Consultants Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 20 November 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
120 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Company NameLakeside Consultancy Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 21 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
67 Margaret Street
Treherbert
Treorchy
Mid Glamorgan
CF42 5LT
Wales
Company NameHilton Consulting Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
1st Floor Suite
253 Selhurst Road
London
SE25 6XT
Company NameRegents Consultancy Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 13 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The Company Shop
82 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameGrovewood Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 19 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The Company Shop
82 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameCarlton Consulting Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment Duration1 month (Resigned 11 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
24 Orchard Road
Linthorpe
Middlesborough
TS5 5PL
Company NameInternet Intelligence 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
56 Morgan Road
Reading
RG1 5HG
Company NameCoastal Direct Cars Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Kt House
70 Seaside
Eastbourne
East Sussex
BN22 7QL
Company NameSaint Ives Bay Trading Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
4 Seymour Close
Threemilestone
Truro
Cornwall
TR3 6TZ
Company NameTechnilink (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
22 Heaton Close
Poulton Le Fylde
Lancashire
FY6 7TY
Company NameDouble Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
23 Trevarrick Road
St Austell
Cornwall
Company NameGrosvenor Consulting (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7 Granard Business Centre
Bunns Lane
London
NW7 2DQ
Company NameCurtis Building Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
C/O Thorntons
176-178 Pontefract Road
Cudworth Barnsley
South Yorkshire
S72 8BE
Company NamePaper Conversions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
59 Arkwright Road
Irchester
Wellingborough
Northamptonshire
NN29 7EE
Company NameK.L.S. (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Grant Ley House
Wooton Under Edge
Gloucestershire
BS12 7BZ
Company NameKeitec Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
99 Westgate
Grantham
Lincolnshire
NG31 6LE
Company NameSitewise Engineering Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
14 Poulshot Road
Poulshot
Devizes
Wiltshire
Company NameCartology Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Units 14-16
Llanhilleth Industrial Estate
Llanhilleth
Abertillery Gwent
NP13 2RX
Wales
Company NameCedar Car Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1997 (same day as company formation)
Appointment Duration6 days (Resigned 20 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Finance House
18a Sun Street
Waltham Abbey
Essex
EN9 1EE
Company NameMitchell Morgan Associates Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NamePremier Vehicle Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
85 Cilfynydd Road
Cilfynydd
Mid Glamorgan
CF37 4NG
Wales
Company NameTechnopipe International Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1997 (same day as company formation)
Appointment Duration2 days (Resigned 18 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
6 Fleet Close
Page Hill
Buckingham
Buckinghamshire
MK18 1YN
Company NameCommunication Needs UK Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
9 Poplicans Road
Cuxton
Rochester
Kent
ME2 1EH
Company NameBarker & Sewell Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
60 High Street
Chobham
Woking
Surrey
GU24 8AA
Company NameGeoff Wolak Research Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The Courtyard
Station Road
Penarth
South Glamorgan
CF64 3EP
Wales
Company NameCommunications Needs 1989 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
9 Poplicans Road
Cuxton
Rochester
Kent
ME2 1EH
Company NameLEED Automation Systems Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Westwinds Business Park
Llangan
Bridgend
Mid Glamorgan
CF35 5DR
Wales
Company NamePukka Paints Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
2 Bowyer Street
Bordesley
Birmingham
B10 0SA
Company NameBrae General Building Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
6 Croom Cottage Wantage Road
Rowstock
Didcot
Oxfordshire
OX11 0JU
Company NameAvalon Solutions 2000 Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
19 Brocks Hill Drive
Oadby
Leicester
LE2 5RE
Company NameJackal Installation Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
8 High Street
Yarm
Cleveland
TS15 9AE
Company NameHilton Partnership Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The Old Filling Station
Goodnestone
Faversham
Kent
ME13 9BY
Company NameC.E.S. (Maintenance) 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
242 High Street
Langley
Berkshire
Sl3
Company NameFuels 2000 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The Company Shop
82 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameProdigm Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
27 Priory Gardens
Langstone
Newport
Gwent
NP18 2JG
Wales
Company Name5TH Avenue Telecom Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Suite C552
72 New Bond Street
London
W1Y 9DD
Company NameSavill Freight 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
25 Daneswood Close
Weybridge
Surrey
KT13 9AY
Company NameThe Dunworth Stewart Partnership 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Handel House, 95 High Street
Edgware
Middlesex
HA8 7DB
Company NameEbross Auto-Electrical Services (UK) 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Units 5/6/7
Acton Place Industrial Estate
Acton Sudbury
Suffolk
CO10 0BB
Company NameP & R Plasterers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Glasfryn Twyn Gwyn Road
Cwmfelinfach Ynysddu
Newport
Gwent
NP1 7AX
Wales
Company NameSaman Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
6 Glyncoed Road
Cyncoed
Cardiff
CF2 7DX
Wales
Company NameAnlef Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameCoastal International Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameGalacell Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Chiltern Chambers
St Peters Avenue Caversham
Reading
Berkshire
RG4 7DH
Company NameHalal Meat (Welsh) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
C/O Snk Associates
172 Corporation Road
Newport
NP9 0DQ
Wales
Company NameRathbeg Property Management Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The Company Shop
82 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameHousehold Products (Cardiff) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
57a Holmesdale Street
Grangetown
Cardiff
CF1 7HH
Wales
Company NameTerry.U.K. (Russia) International Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
23-24 George Street
Richmond
Surrey
TW9 1HY
Company NameCadman Computer Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
5 Kelton Close
Lower Earley
Reading
RG6 3BQ
Company NameCanasta 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Lloyd Evans, Oakfield Court
3 Oakfield Road, Clifton
Bristol
Avon
BS8 2BD
Company NameDavid Price Woodworking Machinery Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
C/O Kts Owens Thomas
The Counting House
Celtic Gateway
Cardiff
CF11 0SN
Wales
Company NameMickey Makebelieve Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
93 Nutshalling Avenue
Rownhams
Southampton
Hampshire
SO16 8AY
Company NameEURO Consulting Wales Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1997)
Assigned Occupation Company Registation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Llanquian House
St Athan Road
Cowbridge
South Glamorgan
CF71 7EQ
Wales
Company NameBorn To Surf Board Riding Co 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
1 Waterside Lodge
Raymead Road
Maidenhead
Berkshire
SL6 8NP
Company NameRoadair Aviation Masters Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
16 Greenlands
Flackwell Heath
High Wycombe
HP10 9PL
Company NameTiberius Marketing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
2 Pitts Road
Slough
Berkshire
SL1 3XH
Company NameAtlantis Computers (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameDoublejay (UK) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
4 Burrington Close
Nailsea
Bristol
BS48 2JX
Company NameSheldale Bottling Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Shaw Lane Business Park
Shaw Lane
Barnsley
South Yorkshire
S70 6EH
Company NameRicky Graham Sports Management Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment Duration1 day (Resigned 13 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Suite 10 Britannia House
Skinner Lane
Pontefract
West Yorks
WF8 1HG
Company NamePercentage Golf 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Thornfield
13 Roots Lane
Wickham Bishops
Essex
CM8 3LS
Company NameProtrucks Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 05 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Singleton Court Business Centre
Wonastow Road
Monmouth
Monmouthshire
NP25 5JA
Wales
Company NameModel Management (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Suite 29 57/59 Charles Street
Norfolk House
Cardiff
Cf1
Company NameGoldspec Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 10 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
21 Tavern Quay Commercial Centre
Rope Street
London
SE16 1TX
Company NameAdams Golf 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
66 Slead Avenue
Hove Edge
Brighouse
West Yorkshire
HD6 2JE
Company NameNationwide Vending 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Bowers & Co 3 Park Square East
Leeds
West Yorkshire
LS1 2NE
Company NameEosys Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
12 Brook Avenue
Wembley
Middlesex
HA9 8PH
Company NameUnique Preservation Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Panters Farmhouse
10 Bilstone Road, Twycross
Atherstone
Warwickshire
CV9 3PP
Company NameGoldtrust Finance Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 29 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Green Meadows
The Watton
Brecon
Powys
LD3 7HH
Wales
Company NameBonnagate Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 25 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
34 High Street
Stanion
Kettering
Northamptonshire
NN14 1DF
Company NameAYCE International Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 07 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
17 Beechwood Close
Ascot
Berkshire
SL5 8QJ
Company NameArksafe Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
18 Wistanes Green
Wessington
Alfreton
Derbyshire
DE55 6JN
Company NamePotami Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
21 Oakfield Street
Roath
Cardiff
CF2 3RD
Wales
Company NamePromostar Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
1 Old Hall Street
Liverpool
Merseyside
L3 9HF
Company NameGoldmark Contracts Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 07 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Meadowside Harrocks View
Barmskin Lane Heskin
Chorley
Lancashire
PR7 5PZ
Company NameChique Trading Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 07 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
57 Copthorne Road
Shrewsbury
Shropshire
SY3 8NW
Wales
Company NamePleisure Points Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
21 Oakfield Street
Roath
Cardiff
CF2 3RD
Wales
Company NameBondgold Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1997 (same day as company formation)
Appointment Duration6 days (Resigned 23 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Suite 50
10 College Terrace
London
E3 5AN
Company NameXpert Carriers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1997 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 29 May 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
22 Hearnes Meadow
Seer Green
Beaconsfield
Buckinghamshire
HP9 2YH
Company NameCosmett Contracts Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The Company Shop
82 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameAventura Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 26 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
PO Box 288
Harrogate
North Yorkshire
HG1 5ZT
Company NameDav'Al Estates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
216 Greenford Avenue
Hanwell
London
W7 3QT
Company NameResource IT Services Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Cardiff House
7 Cardiff Road
Luton
Bedfordshire
LU1 1PP
Company NameEclipse Computer Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1997 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 06 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
3 Epsom Close Regents Park
Branston
Burton On Trent
Staffordshire
DE14 3GA
Company NameTotal Perimeter Protection Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Grey Heron House
249 Harrowden Lane
Bedford
MK42 0TB
Company NameThe Office Group Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
31 Charlton Road
Wantage
Oxfordshire
OX12 8EP
Company NameFifth Dimension Systems Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1997 (same day as company formation)
Appointment Duration1 month (Resigned 24 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Baltimore House
50 Kansas Avenue
Salford
M50 2GL
Company NameValenet 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
31 Charlton Road
Wantage
Oxfordshire
OX12 8EP
Company NameThe Office (Wantage) 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
31 Charlton Road
Wantage
Oxfordshire
OX12 8EP
Company NameIFOR Meat & Trading Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
55 Tarvin Road
Boughton
Chester
CH3 5DY
Wales
Company NameWestpost Industries Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1997 (same day as company formation)
Appointment Duration1 month (Resigned 28 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
36 Glover Street
Cheylesmor
Coventry West Midlands
CV3 5FZ
Company NameABS Technology Plc
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The Old Town Hall The Broadway
Wimbledon
London
SW19 8YA
Company NamePoppitt Communications Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The Mansley Centre
Timothy'S Bridge Road
Stratford Upon Avon
CV37 9NQ
Company NameJc Project Engineering Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
12 Crescent Road
Risca
Gwent
NP9 6GJ
Wales
Company NameThe Corporate Partnership 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
2 Clinton Avenue
East Molesey
Surrey
KT8 0HS
Company NameTrevithick Properties 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The Company Shop
82 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameWestport Industries 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
11 Downside Road
Guildford
Surrey
GU4 8PH
Company NameViking Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
75 Cowley Avenue
Chertsey
Surrey
KT16 9JJ
Company NameInternational Business Services (GB) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
29 Nialls Crescent
Armagh City
County Armagh
BT60 4AP
Northern Ireland
Company NameMegaspray And Maintenance Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
2 Trinder Road
Easton In Gordano
Bristol
BS20 0LX
Company NameOakwell Management Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Shaw Lane Business Park
Shaw Lane
Barnsley
South Yorkshire
S70 6EH
Company NameThe Academy Of Sports Education Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
2b Britannia House
Penny Lane
Cowbridge
South Glamorgan
CF71 7EG
Wales
Company NameAxholme Corporate Trustees Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Axholme House North Street
Crowle
Scunthorpe
Lincolnshire
DN17 4NB
Company NameNgset (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1997 (same day as company formation)
Appointment Duration1 month (Resigned 07 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
55 Dewsbury Road
Dollis Hill
London
NW10 1EL
Company NameJohn Ward Associates (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 14 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
60 Midhurst Road
Liphook
Hampshire
GU30 7DY
Company NameRecycle It 1 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Unit 11 Visicks Yard
Devoran
Truro
Cornwall
TR3 7NR
Company NameStarlite Locum Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Hawkhurst House
Headley Road East
Woodley
Reading
RG5 4UA
Company NameKDC Computer Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
138-140 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameSouthernwoods Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Bucklands Rosemary Lane
Alfold
Cranleigh
Surrey
GU6 8EU
Company NameAssociated Corporate Enterprise 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
71 Harold Gibbons Court
Victoria Way
London
SE7 7LY
Company NameMarket Forces (UK) 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
City Lane
Halifax
West Yorkshire
HX3 5LE
Company NamePGL Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
C/O Witney And Co Ground Floor
Offices 39 Guildford Road
Lightwater
Surrey
GU18 5SA
Company NameCitybond Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
14 Blythe Close
Sittingbourne
Kent
ME10 3PG
Company NameGk Information Technology Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 16 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
10 Y Sgwar Heol Yr Orsaf
Dinas Powys
Cymru / Wales
CF64 4YR
Wales
Company NameRivagrand Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 29 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Beehive Mill
Jersey Street
Manchester
Lancs
M4 6JG
Company NameBlue Sky Leisure Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
21 Green Hill Drive
Bramley
Leeds
West Y0rkshire
LS13 4JZ
Company NameAstrafox Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 30 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
82 High Street
Earls Colne
Essex
CO6 2LR
Company NameSentrix Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 30 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
15 Hendre Avenue
Wyndham Ogmore Vale
Bridgend
Mid Glamorgan
CF34 7HD
Wales
Company NameBriva Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1997 (same day as company formation)
Appointment Duration2 days (Resigned 10 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
18 Coventry Street
Kidderminster
Worcestershire
DY10 2BG
Company NameGold Trim Contracts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1997 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 27 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Hartfield Place, 40-44 High
Street, Northwood
Middlesex
HA6 1BN
Company NameBonnapark Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1997 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 06 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
13 Birtley Road
Bramley
Guildford
Surrey
GU5 0JQ
Company NameNovastar Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 11 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
27 Old Gloucester Road
London
WC1N 3XX
Company NameChique Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1997 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 01 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
45a Foregate Street
Worcester
WR1 1EE
Company NameStylistic Eyewear Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
66 Woodstock Road
Broxbourne
Hertfordshire
EN10 7NS
Company NameAmerco Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameBig Blue Direct Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
62 Nolton Street
Bridgend
Mid Glamorgan
CF31 3BP
Wales
Company NameVectar Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 17 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The Nut Tree
108 Westfield Grove
Yeovil
Somerset
BA21 3DN
Company NameUnike Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 16 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameP.H.V. (UK) 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
9a Cullum Street
London
Ec3
Company NameStar Turn International Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
27 Enterprise House
127 Bute Street
Cardiff Bay
Cardiff
CF10 5LE
Wales
Company NameMacks Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment Duration1 year (Resigned 09 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The Compnany Shop
82 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameComplex 500 UK Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1997 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 16 March 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
C/O Dmc Regal House
Gelligaer Lane
Cathays
Cardiff
CF4 3JS
Wales
Company NameInter-Shoe Recycling Limited
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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Temple Chambers
296 Clifton Drive South
Lytham St Annes
Lancashire
FY8 1LH
Company NameOld Woking Tyres & Exhaust Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
11 Downside Road
Guildford
Surrey
GU4 8PH
Company NameConnop Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
9 St Patricks Court Linnet
Close
Cardiff
CF2 7HG
Wales
Company NameMirams Communications Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1997 (1 year, 1 month after company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
C/O Ashford Associates
74a High Street Wanstead
London
E11 2RJ
Company NameShannon Structured Services UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1997 (1 year, 3 months after company formation)
Appointment Duration1 week, 1 day (Resigned 23 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Town Hall
Old Bristol Road Nailsworth
Stroud
Gloucestershire
GL6 0JF
Wales
Company NameN 3 N Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1997 (1 year, 3 months after company formation)
Appointment Duration6 days (Resigned 21 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
13 Hampden Square
London
N14 5JP
Company NameISB Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
6 Axbridge Crescent
Llanrumney
Cardiff
CF3 9TJ
Wales
Company NameVirgin 21st Century 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
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
11 Maes Cadwgan
Creigiau
Cardiff
CF4 8TQ
Wales
Company NameGale Associates 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
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
11 Maes Cadwgan
Creigiau
Cardiff
CF4 8TQ
Wales
Company NameMEGA International Corporation Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Company Formations Limited
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameAcquisitions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
29 Lynton Road
London
W3 9HJ
Company NamePj Property Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
26 High Street
Barry
South Glamorgan
CF62 7EB
Wales
Company NameImpact Media Portraits Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Temple Chambers
296 Clifton Drive South
Lytham St Annes
Lancashire
FY8 1LH
Company NameRelay Express Parcels Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
222a Waterloo Road
Penygroes
Llanelli
Dyfed
SA14 7RB
Wales
Company NameDedicated Designs Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
2 Cornwall Avenue
North Shore
Blackpool
Lancashire
FY2 9QW
Company NameLogitext 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
South Unit, Downlands Farm
Drayton Lane, Merston
Chichester
West Sussex
PO20 6EL
Company NameThe Hoverfoil Aircraft Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameRomola Management Nominees Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
King'S Cote 151 Kings Road
Westcliff On Sea
Essex
SS0 8PP
Company NameCivic Cars Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1997 (same day as company formation)
Appointment Duration5 days (Resigned 06 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
14-20 Kemys Way
Enterprise Park, Morriston
Swansea
West Glamorgan
SA6 8QF
Wales
Company NameX-Treme Europe Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment Duration1 month (Resigned 09 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
11 Hemwood Road
Windsor
SL4 4YX
Company NameHellespont Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
30 East Street
Osney
Oxford
OX2 0AU
Company NameD Graham Associates Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
65 Shelley Tower
Overbury Road
Birmingham
West Midlands
B31 2HB
Company NameMillenium Research Chemicals Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Braysdown Cottage
Braysdown, Peasedown St. John
Bath
Avon
BA2 8LL
Company NameMarketing It Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
9 Greyhurst Croft
Solihull
West Midlands
B91 3JT
Company NameCentre Line Engineering (Wales) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
31 Llain Drigarn
Crymych
Pembrokeshire
SA41 3RF
Wales
Company NameExhausts (Wales) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Unit 4 Jb Business Park
Lamby Way
Rumney
Cardiff
CF3 8EQ
Wales
Company NameAvenger Contracts Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1997 (same day as company formation)
Appointment Duration5 months (Resigned 15 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
151 Abbey Road
London
NW6 4SS
Company NamePrima Contracts Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1997 (same day as company formation)
Appointment Duration2 days (Resigned 15 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
28 Pates Manor Drive
Feltham
Middlesex
TW14 8JJ
Company NameGoldgate Impex Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameStahl International Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
74 Coedriglan Drive
Cardiff
CF5 4UQ
Wales
Company NameGlobal Network Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
558 Rayners Lane
Pinner
Middlesex
HA5 5DJ
Company NameTrackback Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 19 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Unit 3 Russell Hill Place
Purley
Surrey
CR8 2LH
Company NameQA Plus 1 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 28 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Stadium House
Oldbury Road
Cwmbran
Torfaen
NP44 3JU
Wales
Company NameFortexe Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment Duration3 months (Resigned 13 November 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The Maybird Suite Maybird Centre
Birmingham Road
Stratford Upon Avon
Warwickshire
CV37 0AZ
Company NameSoric Real Estates 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Swatton Barn
Badbury
Swindon
Wiltshire
SN4 0EU
Company NameMercury Printing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
82 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameAventique Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 05 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
44 Pine Road
Cricklewood
London
NW2 6SA
Company NameInnpro-K Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
16 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Company NameTackle Tag Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
16 Belgrave Road
Sunbury On Thames
Middlesex
TW16 5NQ
Company NameCollingwood Sound & Vision (Kingston) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment Duration1 week (Resigned 21 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
43 High Street
Banstead
Surrey
SM7 2NH
Company NameBriva Software Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 05 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Brockwood Tranquility
Woodlands Ride
Ascot
Berkshire
SL5 9HN
Company NameCyrix Software Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
C/O Mills Adams
Temple Chambers
296 Clifton Drive South
Lytham St Annes Lancs
FY8 1LH
Company NameGrayce Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment Duration6 days (Resigned 20 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
36 Pedder Street
Morecambe
Lancashire
LA1 1EP
Company NameGlobal Direct Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
73 Yeading Lane
Hayes
Middlesex
UB4 0EW
Company NameEvagate Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1997 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 01 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
55 Layston Park
Royston
Hertfordshire
SG8 9DS
Company NameKlinefort Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1997 (same day as company formation)
Appointment Duration3 days (Resigned 18 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
21 Saint Andrews Crescent
Cardiff
South Glamorgan
CF10 3DB
Wales
Company NameSimplatech Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
13 Rideway Close
Camberley
Surrey
GU15 2NX
Company NameUnitbond Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1997 (same day as company formation)
Appointment Duration5 years, 10 months (Resigned 01 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
483 Green Lanes
London
N13 4BS
Company NameAm-Build Property Maintenance Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
8 Wellington Avenue
Worcester Park
Surrey
KT4 8TQ
Company NameRochepark Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 25 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Holly House
Round Oak Road
Weybridge
Surrey
KT13 8HT
Company NameAcme Property Management Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1997
Appointment Duration1 day (Resigned 19 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7 Wellesley Terrace
Fenham
Newcastle Upon Tyne
NE4 5NL
Company NamePromotech Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1997 (same day as company formation)
Appointment Duration4 days (Resigned 22 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
4 Barnes Street
Clayton-Le-Moors
Accrington
Lancashire
Company NamePacksafe Contract Packers Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Westgate House
Womanby Street
Cardiff
CF10 1DD
Wales
Company NameKormex Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 10 November 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
1 River View
Enfield
Middlesex
EN2 6PX
Company NameEarnagrand Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1997 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Enterprise House
82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Company NameVectara Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 02 November 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
8 Ladysmith Grove
Seasalter
Whitstable
Kent
CT5 4BE
Company NameSteel Sections Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
13 Navarre Gardens
Collier Row
Romford
Essex
RM5 2QR
Company NameRiverside Joinery Associates Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Unit 3 Gawcott Fields Farm
Gawcott Road
Buckingham
MK18 1TN
Company NameCodelevel Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
15 Rutland Close
Barry
South Wales
CF62 8AR
Wales
Company NameSenace Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 06 November 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The Company Shop
82 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameAstorias Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 18 November 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
C/O Edward Watkins & Co
Glenmoir New Street
Ledbury
Herefordshire
HR8 2DX
Wales
Company NameFormuline Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (same day as company formation)
Appointment Duration1 month (Resigned 22 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Emmanuel Place
32 Pendrill Street
Neath
West Glamorgan
SA11 1BP
Wales
Company NameToledo Software Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (same day as company formation)
Appointment Duration6 months (Resigned 23 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
71 Clodien Avenue
Cardiff
CF4 3NL
Wales
Company NameCastle Direct Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
14 Legions Way
Bishops Stortford
Hertfordshire
CM23 2AU
Company NameAdvanced Stone Technologies Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
26f Innovation Way
Grimsby
North East Lincolnshire
DN37 9TT
Company NameVictoria Shipping Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
21 Newton Road
Wembley
Middlesex
HA0 4EU
Company NameRheinegold Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Lansdowne House City Forum
250 City Road
London
EC1V 2PU
Company NameMeatworld Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
5 Crescent East
Thornton Cleveleys
Lancashire
FY5 3LJ
Company NameSharmien Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
37 Park Lane
Abram
Wigan
Lancashire
WN2 5XJ
Company NameAirwaves Telecommunications Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
C/O Tenon Lathams
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
Company NameProfit File Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1997 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 December 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7-11 Minerva Road
London
NW10 6HJ
Company NamePunite Aromatics Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Rodborough Crest Private Road
Rodborough Common
Stroud
Gloucestershire
GL5 5BT
Wales
Company NameUK Office Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
4 Barns Street
Clayton Le Moors
Accrington
Lancashire
Company NameHorsham Sound & Vision Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Smith And Williamson Limited
No 1 Bishops Wharf
Walnut Tree Close
Guildford
GU1 4RA
Company Name2-Way Radio Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
28 Highfields
Bridgend
Mid Glamorgan
CF31 2PA
Wales
Company NameLittle Saints Nursery School Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
43 Hands Walk
London
E16 3RA
Company NameSafe & Sound (Scotland) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameInnova Consultants Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 15 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
1 Beauchamp Court
10 Victors Way
Barnet
EN5 5TZ
Company NameMaplepark Homes Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration3 months (Resigned 08 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
4 Faraday Close
St Albans
Hertfordshire
AL3 6LR
Company NameScitex Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration1 month (Resigned 08 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
13 Home Park
Hurst Green
Oxted
Surrey
RH8 0JS
Company NameFairmile Traders Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 01 September 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
55 Oakleigh Avenue
Edgware
Middlesex
HA8 5DR
Company NameAx Sarl Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 24 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
C/O Company Formations
7-11 Minerva Road London
NW10 6HJ
Company NameEuroteam Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 19 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
18 Gorsddu Road
Penygroes
Llanelli
Dyfed
SA14 7NU
Wales
Company NameViewpoint Realty International 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
45a Foregate Street
Worcester
WR1 1EE
Company NameSultan Computers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 17 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7 Glen Helen
Colwick
Nottingham
NG4 2GE
Company NameGaitland Contracts Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 27 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
2 Stanley Road
Gillingham
Kent
ME7 1JP
Company NameCalibra Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 15 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
298 Earl Marshal Road
Firvale
Sheffield
S4 8LD
Company NameEuro-Global Enterprises 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
C/O Resting & Davies
5 Purbeck House
Cardiff Business Park Llanishen
Cardiff
CF4 5GJ
Wales
Company NameAmbercrest Consultants Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 24 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
82 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameDublique Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration1 week (Resigned 12 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
197 Holloway Road
Holloway
London
N7 8DJ
Company NameAdmiral Import/Export Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration5 months (Resigned 03 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
2 Delafield Close
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3QD
Company NameChequergate Limited
Company StatusDissolved 1999
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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
424 Woodborough Road
Mapperley
Nottingham
NG3 5GW
Company NamePromoteam Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
40 Shadowfax Drive
Northampton
Northamptonshire
NN3 8DB
Company NameExecutech Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 24 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
19 Oak Lane
Beccles
Suffolk
NR34 9JU
Company NameMegastone Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration12 months (Resigned 01 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
28 Wentworth Street
London
E1 7TF
Company NameConcept Blinds & Awnings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
6 St Stephen'S Court
15-17 St Stephens Road
Bournemouth
BH2 6LA
Company NameProfessional People UK 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
29 Beeston Road
Sale
Cheshire
M33 5AQ
Company NameS.J. Wykes 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Spire View
Long Newnton
Tetbury
Gloucestershire
GL8 8RH
Wales
Company NameDCT (Cymru) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
2 Heol Ysgubor
Woodland Rise
Caerphilly
CF83 1SR
Wales
Company NameSouthern Office Services & Supplies Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Unit 11 Old Timber Yard
Groom Bridge Road Eridge
Tunbridge Wells
Kent
TN3 9LB
Company NameRedco Communications Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Unit 323 Vale Enterprise Centre
Hayes Road, Sully
Penarth
South Glamorgan
CF64 5SE
Wales
Company NamePalette Properties 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
17 Neale Road
Halstead
Essex
CO9 1DL
Company NameElectrosite Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
3 Lindsell Crescent
Biggleswade
Bedfordshire
SG18 0DJ
Company NameMiracle Computer Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Flat 17 Jackson Court
314 Romford Road
London
E7 8BE
Company NameS.R.H. Technologies Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
17 Oakthorpe Avenue
Leicester
LE3 0UR
Company NameM K Building Management Technology Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
10 Kitelee Close
Hanslope
Milton Keynes
Buckinghamshire
MK19 7JT
Company NameYesteryear Plaster Enrichments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
9 Godric Square
Woodston
Peterborough
PE2 7JJ
Company NameLine & Level (SW) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
51 Heol Gwaun Rhos
Pontypandy
Caerphilly
CF83 3ER
Wales
Company NameTronheim Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
98 Bishops Way
Bethnal Green
London
E2 9HL
Company NameD.P.M. Engineering Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
59 Hillcrest Road
Yeovil
Somerset
BA21 4RE
Company NameNigel M. Blackmore Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
21 Fairfield Road
Wimborne
Dorset
BH21 2AJ
Company NameBigbang Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Porlock House
82 Walliscote Road
Weston Super Mare
Avon
BS23 1EE
Company NameAnatomic Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7 Worcester Close
Llanyravon
Cwmbran
Gwent
NP44 8TE
Wales
Company NameKAST (International) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 10 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The North Range
Harewood Yard Harewood
Leeds
LS17 9LF
Company NameKAST Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 10 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Price Waterhouse Coopers
Bond Court
Leeds
West Yorkshire
LS1 2SN
Company NameKAST (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 10 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The North Range
Harewood Yard Harewood
Leeds
LS17 9LF
Company NameCharterhouse Management Contracts Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1997 (same day as company formation)
Appointment Duration1 day (Resigned 25 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7-11 Minerva Road
London
NW10 6HJ
Company NameCorporate Time Management (Southern England) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Netherdean House
Oakfield Road
Cobham
Surrey
KT11 2LL
Company NameSouthpark Software Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
9 Ladbroke Road
Epsom
Surrey
KT18 5BG
Company NameG.P. Logic 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
8 Pine Street
Blackburn
Lancashire
BB1 6LN
Company NameBistar Technology Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Church Road
Weston On The Green
Bicester
Oxfordshire
OX25 3QP
Company NameCFL Directors Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment Duration6 years, 3 months (Resigned 01 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
6 St. Albans Avenue
Cardiff
CF14 4AT
Wales
Company NameCFL Secretaries Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment Duration7 years, 6 months (Resigned 31 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
6 St. Albans Avenue
Cardiff
CF14 4AT
Wales
Company NameRetail Lighting Direct Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Unit C Bevers Brook Park
Redman Road
Clane
Wiltshire
SN11 9PR
Company NameL & N Scooters Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
3 Annettes Croft
Church Crookham
Fleet
Hampshire
GU13 0XN
Company NameActive Computers Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
3 Ling Drive
Lightwater
Surrey
GU18 5PA
Company NameDebonair Dry Cleaning Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
5th Floor Riverside House
31 Cathedral Road
Cardiff
CF11 9HB
Wales
Company NameMillennium Plastering Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
107 North Street
Martock
Somerset
TA12 6EJ
Company NameWalker Industrial Supplies Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Darren Drive
Prince Of Wales Industrial
Estate Abercarn
Gwent
NP11 5AR
Wales
Company NameGamesoft Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
St Marks House 3
Gold Tops
Newport
South Wales
NP20 4PG
Wales
Company NameCormorant Associates Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Edinburgh House
1-5 Bellevue Road
Clevedon
North Somerset
BS21 7NP
Company NameTrustmark Financial Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 13 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Ty'R Cyfrifydd
Llanfihangel Talyllyn
Brecon
Powys
LD3 7TJ
Wales
Company NameGoldtrust Investments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
328 Grove Green Road
London
E11 4EA
Company NameUK Invest Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameSandwood Consultants Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment Duration4 months (Resigned 30 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
60 The Springs
Broxbourne
Hertfordshire
EN10 6HS
Company NameAfritek Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment Duration2 months (Resigned 01 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
47 Larkfield Avenue
Kenton
Harrow
Middlesex
HA3 8NQ
Company NameNicca Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 November 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Company Formations Limited
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameUK Financial Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 20 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
82 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameR & B Enterprises Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
18 Mary Street
Lancaster
LA1 1UW
Company NameCCS Property Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
1st Floor 69-70 Long Lane
London
EC1A 9EJ
Company NameK.J.D. Consulting Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Griffins Court
24-32 London Road
Newbury
Berkshire
RG14 1JX
Company NameJ.S.L. Construction Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1997 (same day as company formation)
Appointment Duration3 days (Resigned 09 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
10 Alfred Street
Neath
West Glamorgan
SA11 1EF
Wales
Company NameTon Tons Macoutes Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7-11 Whitmore Gardens
Park Royal
London
NW10 5HJ
Company NameRf Id Consortium Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Church Road
Weston On The Green
Bicester
Oxfordshire
OX25 3QP
Company NameThousand Oaks 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
56 Barlich Way
Redditch
Worcestershire
B98 7JP
Company NameInnova Designs 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Garmisch
Hazel Road
Ash Green
Surrey
GU12 6HP
Company NameAventura Marketing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1997 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 03 March 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameTechnoshop UK Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
4 Saint James Chambers
North Mall
Edmonton Green Shopping Centre
N9 0UD
Company NameHallmark Traders Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1997 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 28 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
49 Woodview Road
Norman Hill
Dursley
Gloucestershire
GL11 5SE
Wales
Company NameHallmark Finance Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1997 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 13 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Cadogan
Trafalgar House
Grenville Place
London
NW7 3SA
Company NameNovette Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1997 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 30 March 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Centre Court 1301 Stratford Road
Hall Green
Birmingham
B28 9HH
Company NameHallmark Enterprises Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Centre Court
1301 Stratford Road
Hall Green
Birmingham
B28 9HH
Company NameNCI Communications Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
82 Whitchurch Road
Cardiff
CF4 3LX
Wales
Company NameProvided Information Group Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Unit 180 Fortenay House
Ongar Road
Brentwood
Essex
CM15 9GB
Company NameSarah Meats Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1997 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 28 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
5th Floor
Grosvenor Gardens House
35-37 Grosvenor Gardens
London
SW1W 0BS
Company NameChest (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Queen Anne House
11 Charlotte Street
Bath
Banes
BA1 2NE
Company NameNISS Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Queen Anne House
11 Charlotte Street
Bath
Banes
BA1 2NE
Company NameProcalc Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1997 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 22 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
4 Upper High Street
Thame
Oxfordshire
OX9 3ES
Company NameSWF Computer Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
17 Menai Way
Rumney
Cardiff
CF3 8RG
Wales
Company NameP & C Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
C/O Dymond Ashworth
117 Talbot Road
Blackpool
FY1 3XQ
Company NameService Quality Management Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
15 Mill Lane
Chalgrove
Oxford
Oxfordshire
OX44 7SL
Company NameThe Beechwood Tandoori Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 20 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
172 Corporation Road
Newport
Gwent
South Wales
NP9 0DQ
Wales
Company NameAdvanced Word Processing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The Croft
Aberthin
Nr Cowbridge
Vale Of Glamorgan
CF71 7HB
Wales
Company NameEcosse Construction Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
22 Newnham Road
Newark
Nottinghamshire
NG24 1HY
Company NameMcAndrew, Watts & Co. Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
79 Caroline Street
Birmingham
B3 1UP
Company NameSimply Mobiles Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
345 High Street North
London
E12 6PQ
Company NameVitalis (International) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Kroll Buchler Phillips
5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
Company NameVitalis (UK) 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The North Range
Harewood Yard Harewood
Leeds
LS17 9LF
Company NameDynacomm Technical Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameProdigal Worldwide 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 Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7 Columbus Way
Maltby
Rotherham
South Yorkshire
S66 8NQ
Company NameDymac Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The Barn House
Dudgeley Mill All Stretton
Church Stretton
Shropshire
SY6 7JL
Wales
Company NameFiltere Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameUnike Sales Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 30 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Enterprise House
82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Company NameTonike Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 30 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
2 Lansdowne Row
London
W1J 6HL
Company NameCYBA Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 28 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
3 Eldergrove
Farnborough
Hampshire
GU14 6LY
Company NameGlobex Import Export Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameGoldkey Promotions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 18 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Company Formations Limited
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameXpert Telecomms Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 30 September 1998)
Assigned Occupation Company Registr4ation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Suite C950
72 New Bond Street London
W1S 1RR
Company NameWorldex Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 01 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7-11 Minerva Road
London
NW10 6HJ
Company NameInnova Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
5 Stamford Road
Weldon
Corby
Northamptonshire
NN17 3JL
Company NamePan Continental Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7/11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameTropix Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 27 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
780 Kenton Lane
Harrow
Middlesex
HA3 6AF
Company NameA-Plus Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
8 Pinner View
Harrow
Middlesex
HA1 4QA
Company NameGoldkey Security Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 22 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NameLynx Technocomms Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment Duration3 months (Resigned 15 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
148 Lynton Road
Harrow
Middlesex
HA2 9NL
Company NameNovotech Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 28 October 1997)
Assigned Occupation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Begbies Traynor
Glendevon House Hawthorn Park Coal Road
Leeds
LS14 1PQ
Company NameKardus Haulage Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
164 Daubney Street
Cleethorpes
North East Lincolnshire
DN35 7NU
Company NameMcGregor Shipping Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
16 Stanmore Grove
Seaton Carew
Hartlepool
TS25 1DP
Company NameThe Intrepid Londoner Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration5 months (Resigned 24 March 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
8 Clifton Hill
Winchester
Hampshire
SO22 5BL
Company NameTAGI Sunurama Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration4 days (Resigned 24 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Mulberry House
Pound Lane
Marlow
Buckinghamshire
SL7 2AQ
Company NameBahar International Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
64 Chippenham Road
London
W9 2AE
Company NameTrustman Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 14 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
The Mill
Horton Road
Staines
Middlesex
TW19 6BJ
Company NameA1 Technocomms Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 28 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Unit 1 The Old Brushworks
56 Pickwick Road Corsham
Wiltshire
SN13 9BX
Company NameHaul-It UK Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 13 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
110 Regent Road
Leicester
Leicestershire
LE1 7LT
Company NameTyger Systems Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 28 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
27 The Close
Hemsby
Great Yarmouth
Norfolk
NR29 4ER
Company NameAtlas Trade Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
6b Heol Parc Mawr
Cross Hands Industri, Cross
Hands, Llanelli
Dyfed
SA14 6RE
Wales
Company NameI To I Training + Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
10 Blythe Mount Park
Blythe Bridge
Staffordshire
ST11 9PP
Company NameT S Management Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
No 1 Farm Close
Farm Lane
Fulham
London
SW6 1PS
Company NameAugment Technology Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2003 (5 years after company formation)
Appointment Duration3 years, 5 months (Resigned 10 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
77 Wood Way
Great Notley
Essex
CM77 7JS
Company NameCoforms Architectonic Atmospheres Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2003 (same day as company formation)
Appointment Duration2 years (Resigned 28 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Formations House
29 Harley Street
London
W1G 9QR
Company NameCrunch Enterprises Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (1 year, 10 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 24 July 2010)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
2 Redstone Hill
Redhill
RH1 4BL
Registered Company Address
2 Redstone Hill
Redhill
RH1 4BL
Company NameCJMS Consultancy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (2 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 26 April 2010)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
162-168 Regent Street
London
W1B 5TD
Company NameHampshire Security Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
Southgate Chambers
37/39 Southgate Street
Winchester
Hampshire
SO23 9EH
Company NameAllsorts Cardiff Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Registered Company Address
87 Whitchurch Road
Cardiff
South Glamorgan
CF14 3JP
Wales

Appointment Timeline

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