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

Mr Harry Pierre Lazarus

British – Born 87 years ago (April 1937)

Mr Harry Pierre Lazarus
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales

Current appointments

Resigned appointments

2,646

Closed appointments

Companies

Company NameK & B Meats Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1991 (same day as company formation)
Appointment Duration1 week (Resigned 20 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
81 Burton Road
Derby
DE1 1TJ
Company NameTruplas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Vine Road Vine Road
Johnston
Haverfordwest
SA62 3NZ
Wales
Company NameLLIW Building Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Lliw Building Supplies Ltd Alloy Industrial Estate
Pontardawe
Swansea
SA8 4EN
Wales
Company NamePan Glo UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1991 (same day as company formation)
Appointment Duration6 days (Resigned 09 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8 Seddon Place
Skelmersdale
Lancashire
WN8 8EB
Company NameWhitaker Animal Feeds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1991 (same day as company formation)
Appointment Duration2 years (Resigned 24 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Balcony Works
Oakworth Road
Keighley
West Yorkshire
BD21 1QP
Company NameSolo Service Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Axis Court
Riverside Business Park
Mallard Way Swansea Vale
Swansea
SA7 0AJ
Wales
Company NameSt. John's Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1991 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 04 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 Cornfield Terrace
Eastbourne
BN21 4NN
Company NameSpectra (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1991 (same day as company formation)
Appointment Duration1 week (Resigned 07 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Cyd Goed House
Mount Pleasant
Tonna
West Glamorgan
SA11 3HX
Wales
Company NameJ.P. Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 11 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Thatches Ings Lane
North Cotes
North East Lincolnshire
DN36 5UX
Company NameChad Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 05 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 1 Liberty Park
Burton Old Road
Lichfield
WS14 9HY
Company NameDatabail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992
Appointment Duration2 weeks (Resigned 05 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Llanelli Gate Business Park
Dafen
Llanelli
Carmarthenshire
SA14 8LQ
Wales
Company NameMerit Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 High Street
Pontardawe
Swansea
SA8 4HU
Wales
Company NameSigma Two Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Brynmor
6 Osmond Terrace
Porthmadog
Gwynedd
LL49 9AN
Wales
Company NameFuture Safety Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Sterling House 501 Middleton Road
Chadderton
Oldham
OL9 9LY
Company NameGroundhog (U.K) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1992 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 13 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ynysgerwn Avenue
Aberddulais
Neath
South Wales
SA10 8HH
Wales
Company NameK.B. Union Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Suite 1 Vivian Court
Phoenix Way
Enterprise Park
Swansea
SA7 9FG
Wales
Company NameQuay Fresh And Frozen Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (same day as company formation)
Appointment Duration1 month (Resigned 09 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Lobster Ponds
Rock Street
New Quay
Carmarthenshire
SA45 9PL
Wales
Company NameCivic Motoring Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 16 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
14b Kemys Way
Enterprise Park Morriston
Swansea
West Glamorgan
SA6 8QF
Wales
Company NameCoastal Cottages Of Pembrokeshire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1992 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 12 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Coastal House
Narberth Road
Haverfordwest
SA61 2XG
Wales
Company NameCompass International Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1992 (same day as company formation)
Appointment Duration1 month (Resigned 14 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6d Lion Way
Swansea Enterprise Park
Swansea
SA7 9FB
Wales
Company NameDatabid Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 04 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Bevan Buckland Llp Ground Floor Cardigan House
Castle Court Swansea Enterprise Park
Swansea
SA7 9LA
Wales
Company NameQuinshield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Quinsheild Ltd
Capel Hendre Industrial Estate
Ammanford
Carmarthenshire
SA18 3SJ
Wales
Company NameFlong Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
7 Hastings Avenue
Penarth
CF64 2TE
Wales
Company NameThe Aluminium Lighting Company Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 8
Croeserw Industrial Estate
Cymmer
Port Talbot
SA13 3PB
Wales
Company NameEdmunds Webster Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Quarry Road
Treboeth
Swansea
SA5 9DJ
Wales
Company NameFoxdale Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 1 Llwyn Y Graig
Gorseinon
Swansea
SA4 9WG
Wales
Company NameArrow Masonic Hall Co. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
28 Burgess Street
Leominster
Herefordshire
HR6 8DE
Wales
Company NameRidler Webster Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 16 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
94 Greenwood Drive
Cimla
Neath
West Glamorgan
SA11 2BW
Wales
Company NameTEME Valley Tractors (Welshpool) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Old Hall
Dunstall
Burton-On-Trent
DE13 8BE
Company NameEiddo Cawdor Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1993 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 22 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Cawdor Garage
New Road
Newcastle Emlyn
Dyfed
SA38 9BA
Wales
Company NameThe Westbrook Linen Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1993 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 24 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1st Floor, Hunter House Holloway Drive
Worsley
Manchester
M28 2LA
Company NamePromotional Focus (South Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ffrwd Vale Lodge Ffrwd Vale Lodge
Dwy-Y-Felin
Neath
West Glamorgan
SA10 7RG
Wales
Company NameBellevue Management (Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
23 Cwm Lane
High Cross
Newport
South Wales
NP10 9AF
Wales
Company NameTeledu Telesgop Cyf
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Bevan Buckland Llp Ground Floor Cardigan House
Castle Court Swansea Enterprise Park
Swansea
SA7 9LA
Wales
Company NameWavertree Waste And 3 C'S Skip Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Tower House Stopgate Lane
Simonswood
Liverpool
L33 4XY
Company NameDonal Hayes & Sons (Building And Civil Engineering) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1993 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 28 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Bridge Road
Waunarlwydd
Swansea
SA5 4SP
Wales
Company NameJulian James Cladding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Bevan Buckland Llp Ground Floor Cardigan House
Castle Court Swansea Enterprise Park
Swansea
SA7 9LA
Wales
Company NameThomas Loughlin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
46 Station Road
Ainsdale
Southport
PR8 3HW
Company NameGower Holiday Parks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1993 (same day as company formation)
Appointment Duration3 months (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
11 Axis Court
Mallard Way
Swansea Vale
Swansea
SA7 0AJ
Wales
Company NameDart Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1993 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 21 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Bryn Asaph Cottages
Upper Denbigh Road
St Asaph
Clwyd
LL17 0BH
Wales
Company NameSwihart-Rees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
13 Upper William Street
Llanelli
Dyfed
SA15 1SL
Wales
Company NameEmark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Office No 5 Llewelyn Courtyard Maesquarre
Pontamman
Ammanford
Carmarthenshire
SA18 2HQ
Wales
Company NameCPC International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
144 Walter Road
Swansea
West Glamorgan
SA1 5RW
Wales
Company NameEuropean Plastics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 15 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 13 Brunel Industrial Estate
Cwmavon
Port Talbot
West Glamorgan
SA12 9DE
Wales
Company NameSystems Electrical Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Red Lion Inn
Heolgerrig
Merthyr Tydfil
CF48 1SB
Wales
Company NameAngletop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 11 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Store-It-Wales ,Ashford House Abergelly Road
Fforestfach
Swansea
SA5 4DY
Wales
Company NameDukefield Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Dukefield House The Gables
Three Crosses
Swansea
SA4 3PL
Wales
Company NameC.S.A. Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Llanelli Gate Business Park
Dafen
Llanelli
Carmarthenshire
SA14 8LQ
Wales
Company NameAnglepalm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 25 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Murray Street
Llanelli
SA15 1AQ
Wales
Company NameAire Valley Architectural (Aluminium) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Bridge House
1 Parkwood Street
Keighley
West Yorkshire
BD21 4QH
Company NameElmglint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1/2 Merlins Court
Winch Lane
Haverfordwest
Pembrokeshire
SA61 1SB
Wales
Company NameGoodcross Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment Duration2 days (Resigned 22 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 High Street
Pontardawe
Swansea
SA8 4HU
Wales
Company NameAnimal Comfort (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Hall
Llanglydwen
Whitland
SA34 0XP
Wales
Company NameCLWB Cynnwr Cyf
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Llangunnor School Heol Penymorfa
Pensarn
Carmarthen
Carmarthenshire
SA31 2NN
Wales
Company NameJulie Llewellyn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
11 Axis Court
Mallard Way Swansea Vale
Swansea
SA7 0AJ
Wales
Company NameW.B. And A.D. Morgan Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1994 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 10 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Presteigne Industrial Estate
Presteigne
Powys
LD8 2UF
Wales
Company NameRYTE Hydraulics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 14 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
29 Sturmi Way, Village Farm Industrial Estate
Pyle
Bridgend
Mid Glamorgan
CF33 6BZ
Wales
Company NameKaymac Marine & Civil Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Osprey Business Park
Byng Street Landore
Swansea
West Glamorgan
SA1 2NR
Wales
Company NameWakemore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 31 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
144 Walter Road
Swansea
SA1 5RW
Wales
Company NameA 19 Tiles Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 Imperial Buildings
Kings Hall
Houghton Le Spring
Tyne And Wear
DH4 4DJ
Company NameTrawscoed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
19 Dolgoy Close
West Cross
Swansea
SA3 5LT
Wales
Company NameDay'S Mobility Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
46 Gendros Crescent
Cwmdu
Swansea
SA5 8EL
Wales
Company NameNiche Frames Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Elm House 10 Fountain Court
New Leaze
Bradley Stoke
Bristol
BS32 4LA
Company NameAte Truck & Trailer Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Arbuthnot House
7 Wilson Street
London
EC2M 2SN
Company NameJonathan Davies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
20 Lady Housty Avenue
Newton
Swansea
SA3 4TS
Wales
Company NameWES Glei Cyfyngedig
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Uned 2 Felinfach
Bryn Salem, Felin-Fach
Lampeter
Dyfed
SA48 8AE
Wales
Company NameAiredale Vehicle Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Higher Whitehill Farm
Slack Lane
Keighley
West Yorkshire
BD22 0QH
Company NameCity Electro Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Pembroke House Charter Court
Swansea Enterprise Park
Swansea
SA7 9FS
Wales
Company NameShotblue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 Ffordd Tyn-Y-Coed
Clydach
Swansea
SA6 5PP
Wales
Company NameShotview Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 High Street
Pontardawe
Swansea
SA8 4HU
Wales
Company NameTaplight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ahi Warehouse
Tabernacle Street
Swansea
SA1 2JQ
Wales
Company NameGrid Xitek Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Mayfield
Llanbadoc
Usk
Monmouthshire
NP15 1SY
Wales
Company NameGX Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
35 Hen Parc Avenue
Upper Killay
Swansea
SA2 7HA
Wales
Company NameFflach Cyfyngedig
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Llys-Y-Coed
Heol Dinbych Y Pysgod
Aberteifi
Ceredigion
SA43 3AH
Wales
Company NameW P Lewis & Son (Neyland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 & 2 Merlins Court Winch Lane
Haverfordwest
Pembrokeshire
SA61 1SB
Wales
Company NameColbran And Wingrove Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
30-34 North Street
Hailsham
East Sussex
BN27 1DW
Company NameTONI Wil International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
204 High Street
Swansea
West Glamorgan
SA1 1NQ
Wales
Company NameB.P.M. Technology Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Baglan Villa
Penybryn
Pyle Bridgend
Mid Glamorgan
CF33 6RB
Wales
Company NameThomas Smith (Roofing Centres) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Adsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Company NameRiverside Research Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
42b Morfa Road
Swansea
SA1 2EN
Wales
Company NameGordon Bennett Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Romford Road
Astonfields Industrial Estate
Stafford
ST16 3DZ
Company NameAstley Samuel Leeder Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Raglan House Charter Court, Phoenix Way
Enterprise Park
Swansea
SA7 9DD
Wales
Company NameWestern Carbons Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 3 The Queensway
Fforestfach
Swansea
SA5 4DJ
Wales
Company NameLlethr House Vacation Club Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 17 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 Priory Court
Tuscam Way
Camberley
Surrey
GU15 3YX
Company NameFlatace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 02 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1&2 Merlins Court Winch Lane
Haverfordwest
SA61 1SB
Wales
Company NameD.H.A. (Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
122 Clasemont Road
Morriston
Swansea
West Glamorgan
SA6 6AJ
Wales
Company NameRealisation Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
29 Wood Street
Stratford-Upon-Avon
CV37 6JG
Company NameFirst Florida Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 Denne Road
Horsham
West Sussex
RH12 1JE
Company NameE & M Glass Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 24 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Old Bakery
Sarn Bridge
Malpas
Cheshire
SY14 7LN
Wales
Company NameSolo Janitorial Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Axis Court Riverside Business
Park, Mallard Way Swansea Vale
Swansea
SA7 0AJ
Wales
Company NameSwansea Self Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 04 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Bevan Buckland Llp Ground Floor Cardigan House
Castle Court Swansea Enterprise Park
Swansea
SA7 9LA
Wales
Company NamePometon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Stables Broseley Hall
Church Street
Broseley
Shropshire
TF12 5DG
Company NameClimate Control Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Cleatham Road
Kirton In Lindsey
Gainsborough
Lincolnshire
DN21 4JR
Company NameDAI Lewis Cyf
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
15 Wind Street
Llandysul
Ceredigion
SA44 4BD
Wales
Company NameJohn Weaver (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Morfa House
126 Neath Road Hafod
Swansea
West Glamorgan
SA1 2JW
Wales
Company NameThe Covers Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
11 High Street
Seaford
East Sussex
BN25 1PE
Company NameIAN Davies Plant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Bevan Buckland Llp Ground Floor Cardigan House
Castle Court Swansea Enterprise Park
Swansea
SA7 9LA
Wales
Company NameCommercial Vehicle Rental Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Fradley Park
Lichfield
Staffordshire
WS13 8NG
Company NameDeker Trailers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Fradley Park
Lichfield
Staffordshire
WS13 8NG
Company NameTax Shops (Yorkshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameMR. Stairlift Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
46 Gendros Crescent
Cwmdu
Swansea
SA5 8EL
Wales
Company NameWe R Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
15 Station Road
Wimborne
BH21 1RG
Company NameWebbs Estate Agents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
153 Avon Road
Cannock
Staffordshire
WS11 1LF
Company NameD.G. Moses Plant Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 High Street
Pontardawe
Swansea
SA8 4HU
Wales
Company NameBRYN Derwen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 28 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Bryn Derwen Old Lane
Abersychan
Pontypool
NP4 7DG
Wales
Company NameHenstaff Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Suite B, First Floor, Unit E Copse Walk
Cardiff Gate Business Park
Cardiff
CF23 8RB
Wales
Company NameCarreglwyd Caravan Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Rickyard Croft Acre
Port Eynon
Swansea
West Glamorgan
SA3 1NN
Wales
Company NameOldfast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 23 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
72 Pentyla Baglan Road
Port Talbot
West Glamorgan
SA12 8AD
Wales
Company NameGlamorgan Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Rockfield
Longford Road, Neath Abbey
Neath
West Glamorgan
SA10 7HQ
Wales
Company NamePhonelink Installations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 4 Green Court Village Farm Industrial Estate
Pyle
Bridgend
Mid Glamorgan
CF33 6BN
Wales
Company NameCreative Projects U.K. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
456 Gower Road
Killay
Swansea
SA2 7AL
Wales
Company NameArted EU Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Hamilton House
Hamilton Terrace
Milford Haven
Pembrokeshire
SA73 3JP
Wales
Company NamePerformance Cycling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Icknield Street Drive
Washford West
Redditch
Worcestershire
B98 0DE
Company NameToast (Mail Order) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3rd Floor Matrix House Matrix Business Park
Swansea Enterprise Park
Swansea
SA6 8RE
Wales
Company NameNu-Look Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8 Gorsfach
Llanelli
Carmarthenshire
SA14 8NE
Wales
Company NameChannon And Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Midland Buildings
19a Briggate
Shipley
West Yorkshire
BD17 7BP
Company NameHabco (Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 16 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Harrison Court Harrison Court
St Davids Street
Carmarthen
SA31 3DX
Wales
Company NameTudhoe Hall Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Tudhoe Hall Farm Court
Tudhoe Village
Spennymoor
County Durham
DL16 6LR
Company NameHenstaff Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Suite B, First Floor, Unit E Copse Walk
Cardiff Gate Business Park
Cardiff
CF23 8RB
Wales
Company NameBrick Fabrication Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Gemini Works
Estate Road
Pontypool
Torfaen
NP4 6YW
Wales
Company NameCoaching Now Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Barn House
31 Main Street
Rotherby
Leicestershire
LE14 2LP
Company NameMedex Scientific (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1997 (same day as company formation)
Appointment Duration6 days (Resigned 29 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Old Grain Store
4 Denne Road
Horsham
West Sussex
RH12 1JE
Company NameR. J. Auto'S & Sons Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment Duration2 days (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 High Street
Gorseinon
Swansea
SA4 4BX
Wales
Company NameJ & J Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Cross Hands Business Park
Cross Hands
Llanelli
Carmarthenshire
SA14 6RB
Wales
Company NameDragon Pump Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
456 Gower Road
Killay
Swansea
SA2 7AL
Wales
Company NameFlybelow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
First Floor 1 St John'S Court
Upper Fforest Way
Enterprise Park
Swansea
SA6 8QQ
Wales
Company NameJaram Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Westside 43 West End
Swanland, North Ferriby
Hull
East Yorkshire
HU14 3PE
Company NamePhoenix Asset Management Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
64-66 Glentham Road
Barnes
London
SW13 9JJ
Company NameVesuvio Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Secret Beach Bar And Kitchen
Mumbles Road
Swansea
SA2 0AY
Wales
Company NameFlydale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 23 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
First Floor 1 St John'S Court
Upper Fforest Way
Enterprise Park
Swansea
SA6 8QQ
Wales
Company NameKneath Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Old Grain Store Stanley Street
Mumbles
Swansea
SA3 4NE
Wales
Company NameWestridge (Technical Services) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
64 Llwyn Mawr Close
Tycoch
Swansea
SA2 9HJ
Wales
Company NameHaven Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 15 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Haven Systems Vine Road
Johnston
Haverfordwest
Pembrokeshire
SA62 3NZ
Wales
Company NameOxwich Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Dukefield House The Gables
Three Crosses
Swansea
SA4 3PL
Wales
Company NameDriveshaft Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
29 Sturmi Way, Village Farm Industrial Estate
Pyle
Bridgend
Mid Glamorgan
CF33 6BZ
Wales
Company NameEdwards Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Edwards House Lakeside Business Village
St Davids Park
Ewloe
Flintshire
CH5 3XA
Wales
Company NameSpringwater Lakes Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment Duration4 days (Resigned 26 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
24 Lammas Street
Carmarthen
Carmarthenshire
SA31 3AL
Wales
Company Name4MAT Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
69 High Street
Swadlincote
Derbyshire
DE11 8JA
Company NameKonnect Communications Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
First Floor 1 St. Johns Court
Upper Fforest Way
Enterprise Park
Swansea
SA6 8QQ
Wales
Company NameB.D. Williams & Sons (Butchers) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
54 Bridge Street
Llangennech
Llanelli
Dyfed
SA14 8TN
Wales
Company NameThe Playroom Management Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
57 New Road
Llanelli
Carmarthenshire
SA15 3DP
Wales
Company NameIAN Davies Demolition Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Bevan Buckland Llp Ground Floor Cardigan House
Castle Court Swansea Enterprise Park
Swansea
SA7 9LA
Wales
Company NameJohn Glen (Installation Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 20 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 1 Dafen Trade Park
Dafen
Llanelli
SA14 8NA
Wales
Company NameRadcool Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 4 Viking Way
Winch Wen Industrial Estate
Swansea
SA1 7DA
Wales
Company NameJames & Uzzell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Tidecrest
Oxwich
Swansea
SA3 1NA
Wales
Company NameCSA Site Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Llanelli Gate Business Park
Dafen
Llanelli
Dyfed
SA14 8LQ
Wales
Company NameHelix Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8 Drovers Meadow
Bronllys
Brecon
Powys
LD3 0DS
Wales
Company NameNorth Killingholme Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Garners Hill Farm Thornton Road
Goxhill
Barrow On Humber
North Lincs
DN19 7LW
Company NameCleddau Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
56 High Street
Neyland
Milford Haven
SA73 1TF
Wales
Company NameRaymond Wood Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 02 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
94 Westport Avenue
Mayals
Swansea
SA3 5EF
Wales
Company NameAbbotsleigh Service Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Flat 1 Abbotsleigh
3 Dalton Road
Eastbourne
East Sussex
BN20 7NP
Company NameWe Are Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
15 Station Road
Wimborne
BH21 1RG
Company NameJohnson Hall Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
93 Gorof Road
Ystradgynlais
Swansea
SA9 1DS
Wales
Company NameSpritemast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1998 (same day as company formation)
Appointment Duration1 month (Resigned 01 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Druslyn House
De La Beche Street
Swansea
SA1 3HJ
Wales
Company NameMcGowan Signs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
42 Marriner Road
Keighley
West Yorkshire
BD21 5LW
Company NameClydach Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1a Players Industrial Estate
Clydach
Swansea
SA6 5BQ
Wales
Company NameStiens Haulage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Stiens Haulage Ltd Elba Crescent
Crymlyn Burrows
Swansea
SA1 8QQ
Wales
Company NameThe Neath And District Bus Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Ferryboat Close
Swansea Enterprise Park
Swansea
SA6 8QN
Wales
Company NameBlue Mountain Security Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
24 Lammas Street
Carmarthen
Carmarthenshire
SA31 3AL
Wales
Company NameGareth Rees Plant Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
22 Pyle Road
Bishopston
Swansea
SA3 3HH
Wales
Company Name03744772 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Dyfed
SA61 2BP
Wales
Company NameMaelan Caravan Park Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Garth Maelan
Dolgellau
Gwynedd
LL40 2LS
Wales
Company NameIQ Fleet Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O J & J Motors
Crosshands Business Park
Llanelli
Carmarthenshire
SA14 6RB
Wales
Company NameSeafront Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Seafront Garage
The Parrog
Goodwick
Dyfed
SA64 0DE
Wales
Company NamePembs.net Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Morfa Lane
Carmarthen
SA31 3AX
Wales
Company NameDyfed Alarms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Dyfed Alarms Ltd Old St. Clears Road
Johnstown
Carmarthen
SA31 3HL
Wales
Company NameSpellsound Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameDavies Chemists (Briton Ferry) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1999 (same day as company formation)
Appointment Duration3 weeks (Resigned 25 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Pharmacy 8 Commercial Street
Ystradgynlais
Swansea
Glamorgan
SA9 1HD
Wales
Company NameHAZ Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 4 Newlands Court Attwood Road
Burntwood Business Park
Burntwood
Staffordshire
WS7 3GF
Company NamePhd Building Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1999 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 23 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
First Floor 1 St John'S Court
Upper Fforest Way
Enterprise Park
Swansea
SA6 8QQ
Wales
Company NameMark Hunter Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Fresh Produce Centre
East Estate Withybush
Business Park Haverfordwest
Pembrokeshire
SA62 4BW
Wales
Company NameKelvinair Maintenance Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 1 Sovereign Business Park
Butterley Street
Leeds
LS10 1AW
Company NamePushclue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1999 (same day as company formation)
Appointment Duration3 weeks (Resigned 16 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
129a New Road
Skewen
Neath
SA10 6HL
Wales
Company NameMichton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Kenfig Industrial Estate
Margam
Port Talbot
West Glamorgan
SA13 2PE
Wales
Company NameFaber On-Demand Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
9 Appold Street
London
EC2A 2AP
Company NameHeron Marketing Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
164 Wigan Road
Standish
Wigan
Lancashire
WN6 0AY
Company NameChiefagain Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1999 (same day as company formation)
Appointment Duration4 weeks (Resigned 18 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8 Dowty Park
Thornton Road
Milford Haven
Pembrokeshire
SA73 2RS
Wales
Company NameUniversal Exports (Swansea) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
28 Maes Y Cornel, Rhos
Pontardawe
Swansea
West Glamorgan
SA8 3DR
Wales
Company NameGeneral Exports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1999 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 09 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castle Chambers
6 Westgate Hill
Pembroke
Pembrokeshire
SA71 4LB
Wales
Company NameAlp Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Little Faringdon Mill
Little Faringdon
Lechlade
Gloucestershire
GL7 3QQ
Wales
Company NameDavies Richards Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
42 Rhosmaen Street
Llandeilo
Carmarthenshire
SA19 6HD
Wales
Company NameP. Griffiths Pharmacy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Third Floor
Langdon Road
Swansea
SA1 8QY
Wales
Company NameRockfield Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Ethos Building Kings Road
Prince Of Wales Dock
Swansea
SA1 8AS
Wales
Company NameThermal Engineering (Wales) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Pipe House Wharf,Morfa Road
Swansea
West Glamorgan
SA1 2EJ
Wales
Company NameCDSM Interactive Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2nd Floor The Warehouse Building
Kings Lane
Swansea
West Glamorgan
SA1 2AQ
Wales
Company NameA J H Financial Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
18 Tawe Business Village
Swansea Enterprise Park
Swansea
SA7 9LA
Wales
Company NameOverdale Properties (South Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Millers Avenue
Brynmenyn Industrial Estate
Bridgend
Mid Glamorgan
CF32 9TD
Wales
Company NameAnton Property Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
26 Plunch Lane
Mumbles
Swansea
SA3 4JE
Wales
Company NameRadial Engineering Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2000 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 22 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
7 Abbots Close
Orpington
Kent
BR5 1HW
Company NameLewis Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
13 Park Crescent
Llanelli
Carmarthenshire
SA15 3AE
Wales
Company NameBite Promotions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Kenfig Industrial Estate
Margam
Port Talbot
West Glamorgan
SA13 2PE
Wales
Company NameNewport Self Storage Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Bevan Buckland Llp Ground Floor Cardigan House
Castle Court Swansea Enterprise Park
Swansea
SA7 9LA
Wales
Company NameBridgend Self Storage Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Bevan Buckland Llp Ground Floor Cardigan House
Castle Court Swansea Enterprise Park
Swansea
SA7 9LA
Wales
Company NameSimon Safety & Lifting Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 73
Honeyborough Industrial Estate
Neyland Milford Haven
Pembrokeshire
SA73 1SE
Wales
Company NameCresta Roofing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Westwood House, 78 Loughborough Road
Quorn
Loughborough
LE12 8DX
Company Name5 And 7 St Anne'S Road Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
North Point
Stafford Drive, Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales
Company NameC. Jones Transport Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Grove Service Station
Ynyscedwyn Road
Ystradgynlais
Swansea
SA9 1BE
Wales
Company NameAmman Valley Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Maesawel
Rhydcymerau
Llandeilo
SA19 7PU
Wales
Company NameIn-House Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Walsall House Pentre Road
St. Clears
Carmarthen
Carmarthenshire
SA33 4LR
Wales
Company NameL G Murphy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Suite 3 Unit 11, Prospect Park
Queensway Industrial Estate, Fforestfach
Swansea
West Glamorgan
SA5 4ED
Wales
Company NameSLH Swansea Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Axis Court
Riverside Business Park
Mallard Way Swansea Vale
Swansea
SA7 0AJ
Wales
Company NameJLA Recycling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Glyncynwal Uchaf Farm
Lower Cwmtwrch
Swansea
West Glamorgan
SA9 2QQ
Wales
Company NameTIR Canol Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Glyncynwal Uchaf Farm
Lower Cwmtwrch
Swansea
West Glamorgan
SA9 2QQ
Wales
Company NameAshley'S Autos Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 Yspitty Road
Llanelli
Dyfed
SA14 9TD
Wales
Company NameR.W.B. Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
24 Lammas Street
Carmarthen
Carmarthenshire
SA31 3AL
Wales
Company NameLandsker Child Care Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Old Corn Store
Northfield Road
Narberth
Pembrokeshire
SA67 7AA
Wales
Company NameMontpezat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
22 Church Street
Eastbourne
East Sussex
BN21 1HS
Company NameTag Security/Recovery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Nant Y Bryn Nant Y Bryn
Reynoldston
Swansea
SA3 1AA
Wales
Company NameS.& A. Stationers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 12 Oxwich Court
Swansea Enterprise Park
Swansea
SA6 8RA
Wales
Company NameSafety Pass Alliance (SPA) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 3, The Court Holywell Business Park
Northfield Road
Southam
Warwickshire
CV47 0FS
Company NameH. Jones Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Whiteacres
Bryn Sannan Brynford
Holywell
Flintshire
CH8 8AX
Wales
Company NameCeltic Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Leicester House
6 Hamilton Terrace
Pembroke
Pembrokeshire
SA71 4DE
Wales
Company NameSwanaway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2000 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 18 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Bevan Buckland Llp Ground Floor Cardigan House
Castle Court Swansea Enterprise Park
Swansea
SA7 9LA
Wales
Company NameJennamy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2000 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 23 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 Branwell Drive
Haworth
Keighley
West Yorkshire
BD22 8HG
Company NameWAM Group Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
113a Bolgoed Road
Pontarddulais
Swansea
City & County Of Swansea
SA4 8JP
Wales
Company NamePrior House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 Prior House
Quakers Lane
Richmond
North Yorkshire
DL10 4AX
Company NamePrescott Jones Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Company NameKafco Creations Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
27 Preston Road
Standish
Wigan
WN6 0JH
Company NameP R P Commercial Training Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Old Convent
13 Melville Street
Pembroke Dock
Dyfed
SA72 6XS
Wales
Company NameCeltic Publishing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
75 Tirmynydd Road
Three Crosses
Swansea
SA4 3PB
Wales
Company Name2ND Hand Plant Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
75 Tirmynydd Road
Three Crosses
Swansea
City & County Of Swansea
SA4 3PB
Wales
Company NameSwancast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2001 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 10 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Bevan Buckland Llp Ground Floor Cardigan House
Castle Court Swansea Enterprise Park
Swansea
SA7 9LA
Wales
Company NameSwanbrink Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2001 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 23 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 High Street
Pontardawe
Swansea
SA8 4HU
Wales
Company NameOld Drill Hall Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2001 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 27 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Old Drill Hall
Ewenny Road
Maesteg
Mid Glamorgan
CF34 9TP
Wales
Company NameApplied Products (Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2001 (same day as company formation)
Appointment Duration4 days (Resigned 03 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 3
Garngoch Industrial Estate
Gorseinon
Swansea
SA4 9WG
Wales
Company NameD. Wynne Evans & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2001 (same day as company formation)
Appointment Duration3 days (Resigned 02 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameAppley Bridge Recycling Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
7 Appley Lane North
Appley Bridge
Wigan
Lancashire
WN6 9AP
Company NamePi Data Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
15 Market Street
Standish
Wigan
Lancashire
WN6 0HW
Company NamePenstar Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Danrallt
Rhoshill
Cardigan
SA43 2TX
Wales
Company NameA B Glass (Doors & Windows) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Clifford House
Felinfach Swansea West
Industrial Park Fforestfach
Swansea
SA5 4HF
Wales
Company NameAnton Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
26 Plunch Lane
Mumbles
Swansea
SA3 4JE
Wales
Company NameA R Bennett Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Swallow Barn Sawood
Oxenhope
Keighley
West Yorkshire
BD22 9SP
Company NameOverdale Construction Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Millers Avenue
Brynmenyn Industrial Estate
Bridgend
CF32 9TD
Wales
Company NameM.A. Hartley Roofing Contractors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Pheonix Way, Garngoch Ind. Est., Swansea
Phoenix Way, Garngoch Industrial Estate
Swansea
SA4 9WF
Wales
Company NameM.E.T. Fabrications (Maesteg) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ewenny Road
Maesteg
Mid Glamorgan
CF34 9TP
Wales
Company Name7TH Heaven Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Astral Court Central Avenue
Baglan Energy Park
Port Talbot
SA12 7AX
Wales
Company NameMontagne Jeunesse International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Astral Court Central Avenue
Baglan Energy Park
Port Talbot
SA12 7AX
Wales
Company NameNolan Recycling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Transfer Station
The Old Quarry Stormy Down
Pyle Bridgend
CF33 4RS
Wales
Company NameJimpex U.K. Packaging Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
9 Whitley Drive
Halifax
West Yorkshire
HX2 9SJ
Company NameP.A.J. Industrial Roofing Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
60 Mynydd Garnllwyd Road
Morriston
Swansea
SA6 7NZ
Wales
Company NameThe Choice Is Yours Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 15 Oxwich Court
Swansea Enterprise Park
Swansea
SA6 8RA
Wales
Company NameANN Stephens & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Allensbank
Providence Hill
Narberth
Pembrokeshire
SA67 8RF
Wales
Company NameDatod Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2001 (same day as company formation)
Appointment Duration1 month (Resigned 26 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameLARA Johnson Lifestyle Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
71 Newton Road
Mumbles
Swansea
SA3 4BL
Wales
Company NameCeriandpete Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
74 High Street
Fishguard
SA65 9AU
Wales
Company NameLinmar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Leckwith Bridge
Leckwith Road
Cardiff
CF11 8AU
Wales
Company NameCooks Carpets And Furnishing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 1 Oaktree Business Park
Queens Lane
Bromfield Industrial Estate
Mold Flintshire
CH7 1XB
Wales
Company NameUltimate Window Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameTelos Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
Company NameBrewhouse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Red Cedars Kenystyle
Penally
Tenby
Pembrokeshire
SA70 7PJ
Wales
Company NameTelepower (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
114 Standen Rd
Southfields
London
SW18 5TS
Company NameCannon Christian Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Old Police Station
Halkyn Street
Holywell
Flintshire
CH8 7TX
Wales
Company NameDg Developments (Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 19 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Gravells Service Centre
Pembrey Road
Kidwelly
Dyfed
SA17 4TF
Wales
Company NameMorrow Cleveland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 06 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 27
Capel Hendre Industrial Estate
Capel Hendre, Ammanford
Carmarthenshire
SA18 3SJ
Wales
Company NameStarbang Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2001 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 12 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 4 St John'S Court
Upper Fforest Way Llansamlet
Swansea
West Glamorgan
SA6 8QQ
Wales
Company NameWindow & Door Service Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 3a Ashmount Business Park
Upper Fforest Way
Swansea
SA6 8QR
Wales
Company NameWynne Jones Property Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 3 Park Street
Betws Workshops
Ammanford
SA18 2ET
Wales
Company NameArtisan Business Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
52 Beechwood Road
Uplands
Swansea
SA2 0JD
Wales
Company NameThe J W T Partnership Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 Europa Way
Fforestfach
Swansea
SA5 4AJ
Wales
Company NameH G Evans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameEventus Training & Events Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameGavin Electrical Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Phoenix Way
Gargoch Industrial Estate
Gorseinon Swansea
West Glamorgan
SA4 9WF
Wales
Company NameA S K Contractors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
22 Park Crescent
Carmel
Holywell
Flintshire
CH8 7DJ
Wales
Company NameC.T. Lewis Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Daniel Perrin & Co Limited 9 Stanley Place
Cadoxton
Neath
SA10 8BE
Wales
Company NameDunvant Sbg Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2001 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 24 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Mill Buildings
Parkmill
Swansea
SA3 2EH
Wales
Company NameStarbill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2001 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 02 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 6 Europa Way Europa Way
Fforestfach
Swansea
SA5 4AJ
Wales
Company NameThe Fent Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Keighley Road
Skipton
North Yorkshire
BD23 2NS
Company NameCycleworld Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 02 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Europa Way
Fforestfach
Swansea
SA5 4AJ
Wales
Company NameSwansea Jacks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
First Floor 1 St John'S Court
Upper Fforest Way
Enterprise Park
Swansea
SA6 8QQ
Wales
Company NameStarvin' Jacks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Mha House Charter Court
Phoenix Way, Swansea Enterprise Park
Swansea
SA7 9FS
Wales
Company NameAll Waste Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Bevan Buckland Llp Ground Floor Cardigan House
Castle Court Swansea Enterprise Park
Swansea
SA7 9LA
Wales
Company NameGlidefield Air Conditioning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Forward House
Mount Street
Bradford
West Yorkshire
BD3 9SR
Company NameChoice Cleaning Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Garden Cottage
Heol Giedd, Ystradgynlais
Swansea
SA9 1JZ
Wales
Company NameSixpenny Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Old Railway Station, The Old Station Nursery
7 Park Road
Faringdon
Oxfordshire
SN7 7BP
Company NameHCHR Trading As Personology Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
9 Chapel Street
Mumbles
Swansea
SA3 4NH
Wales
Company NameUK Refrigeration Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 3 Penrice Court
Swansea Enterprise Park
Swansea
SA6 8QW
Wales
Company NameR A Howard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Holly Hall Works
258 Huddersfield Road
Lowmoor Bradford
West Yorkshire
BD12 0TJ
Company NameWilliams Developments (Kilgetty) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Newton Croft
Station Road
Kilgetty
Pembrokeshire
SA68 0XR
Wales
Company NameThe Original Time 2 Talk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
First Floor 1 St John'S Court
Upper Fforest Way
Enterprise Park
Swansea
SA6 8QQ
Wales
Company NameDryhome Condensation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
32 Church Road
Gorslas
Llanelli
Carmarthenshire
SA14 7NF
Wales
Company NameWealthmasters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Atlantic House
Charnwood Park
Bridgend
Mid Glamorgan
CF31 3PL
Wales
Company NameJones & Foster Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
70 Manselfield Road
Murton
Swansea
SA3 3AP
Wales
Company NameArtefekz Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Leofric House
Binley Road
Coventry
CV3 1JN
Company NameT.D. & C. Kelly Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O The Old Police Station
Halkyn Street
Holywell
Flintshire
CH8 7TX
Wales
Company NameD & B Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
139 Trinity Avenue
Llandudno
Conwy
LL30 2UZ
Wales
Company NameAiredale Pest Control Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
20 Aire Street Crosshills
Keighley
West Yorkshire
BD20 7RT
Company NameStation Garage Kilgetty Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameN.W. Bodyshop Supplies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
7 Greenvale
Shevington
Wigan
Lancashire
WN6 8JE
Company NameR.F. Packer Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
First Floor 1 St John'S Court
Upper Fforest Way
Enterprise Park
Swansea
SA6 8QQ
Wales
Company NameY Farchnad Fach Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Suite 3 & 6
Block B Llys Y Barcud
Cross Hands
SA14 6RX
Wales
Company NamePhonelink Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
47 Porth Y Waun Porth Y Waun
Gowerton
Swansea
SA4 3BJ
Wales
Company NamePontardulais Garden Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Pontardulais Garden Centre
Alltygraban Road
Pontardulais
Swansea
SA4 8DS
Wales
Company NameD & M Motors (West Kirby) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4-6 Elder Grove
West Kirby
Merseyside
CH48 4ED
Wales
Company NameL.A.S. Waste Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Tregaron Road
Lampeter
Ceredigion
SA48 8LT
Wales
Company NameKnight & Brenchley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
First Floor 1 St John'S Court
Upper Fforest Way
Enterprise Park
Swansea
SA6 8QQ
Wales
Company NameSystems People Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameH.T. Structures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
20 Penlan
Bryn
Llanelli
Carmarthenshire
SA14 9UL
Wales
Company NameEverlast Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
48 Llys Gwyn Faen
Gorseinon
Swansea
SA4 4JG
Wales
Company NameCEC (Coyle Electrical Contractors) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Pencaerfenni Court
Crofty
Swansea
SA4 3SL
Wales
Company NameBridge Pharmacy (Newcastle Emlyn) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Merchants Warehouse
Castle Street
Manchester
M3 4LZ
Company NameAdamian Thomas Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
35 Hen Parc Avenue
Upper Killay
Swansea
SA2 7HA
Wales
Company NameCPA Horticulture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 5 Dragon 24
North Dock
Llanelli
Carmarthenshire
SA15 2LF
Wales
Company NameUplands Traditional Shoe Repairs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2a Gwydr Square
Uplands
Swansea
SA2 0HD
Wales
Company NameNigel Thomas Plant Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Felin Wen Rhydypandy Road, Pantlasau
Morriston
Swansea
SA6 6NX
Wales
Company NameThe Small Car Company (Wales) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
J & J Motors Ltd
Cross Hands Business Park
Cross Hands Llanelli
Carmarthenshire
SA14 6RB
Wales
Company NameMonolithic Bricklaying Co. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
19 Maes Deri
Winch Wen
Swansea
SA1 7LW
Wales
Company NameC.G. Pearce Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Dyfed
SA61 2BP
Wales
Company NameSteadman Jones Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 College Street
Ammanford
Carmarthenshire
SA18 3AF
Wales
Company NameSutton Electrical Contractors (N.W.) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 Toogood Lane
Wrightington
Wigan
Lancashire
WN6 9PL
Company NameE P I Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ship Canal House
98 King Street
Manchester
M2 4WU
Company NameSteffan Veterinary Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Chocolate Factory Somerdale
Keynsham
Bristol
BS31 2AU
Company NameGeoffrey P. Stockham & Co. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 Cedar Road
Neath
SA11 3AE
Wales
Company NameSandfish Software Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 Grove Farm Road
Grovesend
Swansea
SA4 8LA
Wales
Company NameMonni'S Fish Bar Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
98 Brynymor Road
Swansea
SA1 4JG
Wales
Company NameNadis Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Eastwood
Boulston
Haverfordwest
Pembrokeshire
SA62 4AQ
Wales
Company NameMitidel Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Lydiates Farm
Terrills Lane
Tenbury Wells
Worcestershire
WR15 8RG
Company NameCME Insulated Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Horsemanstone Horsemanstone
Amroth Road, Llanteg
Narberth
Pembrokeshire
SA67 8QJ
Wales
Company NameLeaswood Landscaping Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Leaswood
Tarporley Road
Duddon
Cheshire
CW6 0HA
Company NameAire Valley Workshop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit D Snaygill Ind Estate
Skipton
N Yorkshire
BD23 2QR
Company NameJennamy Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 Branwell Drive
Haworth
Keighley
West Yorkshire
BD22 8HG
Company NameR W Morgan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
34 Llandeilo Road
Upper Brynamman
Ammanford
SA18 1BG
Wales
Company NameCyden Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Office Block A Bay Studios Business Park
Fabian Way
Swansea
SA1 8QB
Wales
Company NameUnsworth'S Funeral Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 Leigh Road
Hindley Green
Wigan
WN2 4SZ
Company NamePMH Jewellery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
27 Preston Road
Standish
Wigan
Lancashire
WN6 0JH
Company NameLewis Pies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Lewis Pies Limited Unit 3-6
Abergelli Road Swansea West
Industrial Estate Fforestfach
Swansea West Glamorgan
SA5 4DY
Wales
Company NameStylegrange Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2002 (same day as company formation)
Appointment Duration4 weeks (Resigned 07 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Bevan Buckland Llp Ground Floor Cardigan House
Castle Court Swansea Enterprise Park
Swansea
SA7 9LA
Wales
Company NamePort Tennant Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
130 Port Tennant Road
Port Tennant
Swansea
SA1 8JQ
Wales
Company NameCarey Glass Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
First Floor 1 St John'S Court
Upper Fforest Way
Enterprise Park
Swansea
SA6 8QQ
Wales
Company NameGareth Rees & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
96 Windsor Road
Neath
West Glamorgan
SA11 1NR
Wales
Company NameD M R (West Wales) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
16 Towy Terrace
Ffairfach
Llandeilo
Carmarthenshire
SA19 6ST
Wales
Company NameG S M Aluminium Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 3b Sapper Jordan Rossi Park
Baildon
Shipley
BD17 7AX
Company NameRidgewood Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
32 Ridgewood Gardens
Cimla
Neath
SA11 3QF
Wales
Company NameRobert Thomas Painters & Decorators Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
52 Beechwood Road
Uplands
Swansea
SA2 0JD
Wales
Company NameBrynllan Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Brynrhyd Farm Llanedi
Pontardulais
Swansea
SA4 1FD
Wales
Company NamePottles Premier Plants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Orsedd Farm
Gorsedd
Holywell
Flintshire
CH8 8QZ
Wales
Company NameD C M Glass & Glazing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Clay Hill House Clay Hill Lane
Hawarden
Deeside
Flintshire
CH5 2AQ
Wales
Company NameAlchemy Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Llys Le Breos
Mayals
Swansea
SA3 5DL
Wales
Company NameCentral Mezzanines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Cornerways Main Road
Hallow
Worcester
Worcestershire
WR2 6LW
Company NameBierwood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Bierwood
Manorbier
Tenby
Pembrokeshire
SA70 7SW
Wales
Company NameStorr Rock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Norton Avenue
Mumbles
Swansea
SA3 5TP
Wales
Company NameThe Chocolate Factory Tours Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Kenfig Industrial Estate
Margam
Port Talbot
West Glamorgan
SA13 2PE
Wales
Company NameCeltic Shire Property Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Granary, Vaynor Farm
Bethesda
Narberth
Pembrokeshire
SA67 8HW
Wales
Company NameCollins Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Chase House
Meyrick Street
Pembroke Dock
Pembrokeshire
SA72 6JD
Wales
Company NameWillis Legal Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 15 Langdon House
Langdon Road
Swansea
SA1 8QY
Wales
Company NameHarrison Stationers (Swansea) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2002 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 20 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Gwydr Crescent
Uplands
Swansea
SA2 0AA
Wales
Company NameDancers International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
25 Westland Avenue
West Cross
Swansea
SA3 5NP
Wales
Company NameSchoolhouse Daycare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 De La Beche Road
Sketty
Swansea
SA2 9EA
Wales
Company NameRecycle Wales Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Las Recycling
Tregaron Road
Lampeter
Ceredigion
SA48 8LT
Wales
Company NameLetterston Filling Station Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameCougar Printing Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 4, Dalton Works
Beech Street
Keighley
West Yorkshire
BD21 4BA
Company NameApest Control Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Jaywest
The Ridgeway
Saundersfoot
Pembrokeshire
SA69 9LD
Wales
Company NameSQ Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Neath House
Trostrey
Usk
Gwent
NP15 1JH
Wales
Company NameCliand Computers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 Chancery Lane
Cardigan
Ceredigion
SA43 1HD
Wales
Company NameALAN Marsh (Taxation) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
107 Ffordd Y Draen
Coity
Bridgend
CF35 6FQ
Wales
Company NameFormagrind Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 10
Milland Road Industrial Estate
Neath
West Glamorgan
SA11 1NJ
Wales
Company NameRYAN Associates (Keighley) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Whorls Farm Tarn Lane
Laycock
Keighley
West Yorkshire
BD20 6QY
Company NameJ C Simon Haulage Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
West End Garage
Boot End
Bagillt
Flintshire
CH6 6HD
Wales
Company NameB M Patel & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Pharmacy
The Strand
Saundersfoot
Pembrokeshire
SA69 9ES
Wales
Company NameJLA Disposal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Glyncynwal Uchaf Farm
Lower Cwmtwrch
Swansea
SA9 2QQ
Wales
Company NamePleasure Inns Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1-3 City Road
Haverfordwest
Dyfed
SA61 2EH
Wales
Company NameLynn'S Travel Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
7 - 9 The Avenue
Eastbourne
East Sussex
BN21 3YA
Company NameR.I. Kenyon Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
26 Brynaeron
Dunvant
Swansea
SA2 7UX
Wales
Company NameSelect Carpets And Vinyls Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
65 Middle Road
Cwmbwrla
Swansea
SA5 8HQ
Wales
Company NameByretech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 51 Padgets Lane
South Moons Moat
Redditch
Worcestershire
B98 0RD
Company NameIAGO Cymru Cyf
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Troed Y Bryn
Llanarthne
Carmarthen
SA32 8JE
Wales
Company NameAirevalley Independent Financial Advisors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2-4 Briggate, Silsden
Keighley
West Yorkshire
BD20 9JT
Company NamePlumbtech 24 Hrs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
49 Cyril Evans Way
The Alders
Morriston
Swansea
SA6 6PU
Wales
Company NameTreeworks (West Wales) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Springfield Walwyns Castle Road
Tiers Cross
Haverfordwest
Pembrokeshire
SA62 3DG
Wales
Company NameHUW Griffiths Architects Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
North Hill
7 St James Crescent
Swansea
West Glamorgan
SA1 6DP
Wales
Company NameL R Griffiths & Son Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
107 Ffordd Y Draen
Coity
Bridgend
CF35 6FQ
Wales
Company NameArolwg Cyf
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
57 Wernddu Road
Ammanford
Carmarthenshire
SA18 2NE
Wales
Company NameApplied Manufacturing Technologies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castle Chambers
6 Westgate Hill
Pembroke
Dyfed
SA71 4LB
Wales
Company NameReal Engineering (Yorkshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 4a Aireside Business Park
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
Company NameMartin Price & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Office 5 Sansome Lodge
6 Sansome Walk
Worcester
Worcestershire
WR1 1LH
Company NameDUNN Landscapes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Stavel Dene Llanrhidian
Gower
Swansea
West Glamorgan
SA3 1EE
Wales
Company NameDinosaur Park Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Gower View
Gumfreston
Tenby
SA70 8RB
Wales
Company NameEssential Print & Packaging Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2003 (same day as company formation)
Appointment Duration1 day (Resigned 30 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameW & S Red Rose Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castlegate House
Castlegate
York
YO1 9RP
Company NameDan-Yr-Ogof Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Dan Yr Ogof Caves
Abercrave
Glyntawe
Swansea
SA9 1GJ
Wales
Company NameS J Bevan Carpentry & Joinery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
52 Beechwood Road
Uplands
Swansea
SA2 0JD
Wales
Company NameG.R.S. (Care) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Number Three Siskin Drive
Middlemarch Business Park
Coventry
CV3 4FJ
Company NamePembrokeshire Cruising Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Neyland Marina
Brunel Quay
Neyland
Pembrokeshire
SA73 1PY
Wales
Company NameRoberts & Ball Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
35 Cwmrhydyceirw Road
Cwmrhydyceirw
Swansea
SA6 6LH
Wales
Company NameSterling Business Services (Wales) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Suite 3 Cedar House Phoenix Business Park
Llansamlet
Swansea
SA7 9FZ
Wales
Company NameJust Gents Hairdressers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
33 Brecon Road
Ystradgynlais
Swansea
SA9 1HE
Wales
Company NameAllmodcons Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Bevan Buckland Llp Ground Floor, Cardigan House
Castle Court, Swansea Enterprise Park
Swansea
SA7 9LA
Wales
Company NameMainfryer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2003 (same day as company formation)
Appointment Duration2 weeks (Resigned 13 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Beach Hut
Llangrannog
Llandysul
Ceredigion
SA44 6SN
Wales
Company NameMerctech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
138 Heol Y Gors
Cwmbwrla
Swansea
SA5 8LT
Wales
Company NameA Arkwright Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2003 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 26 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
15 Market Street
Standish
Wigan
WN6 0HW
Company NameD.C. Machine Tool Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2003 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 31 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
30 Alderminster Road
Mount Nod
Coventry
CV5 7JQ
Company NameEstate Capital Financial Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
7 Uplands Crescent
Uplands
Swansea
SA2 0PA
Wales
Company NameBluesky Software And Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
58 Woodview
Cimla
Neath
West Glamorgan
SA11 3BX
Wales
Company NameGrahams Fishing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castle Chambers
6 Westgate Hill
Pembroke
Pembrokeshire
SA71 4LB
Wales
Company NamePeople Programmes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameKemys Way Commercials Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Kemys Way
Enterprise Park
Swansea
SA6 8QF
Wales
Company NameJ.J. Lewis Gnoll Monumental Masons Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
111 Gnoll Park Road
Neath
West Glamorgan
SA11 3DN
Wales
Company NameDyfed Menswear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Dyfed Menswear House Church Road Industrial Estate
Gorslas
Llanelli
SA14 7NN
Wales
Company NameH.D. Owen Auto Repairs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 Parish Road
Cwmgwrach
Neath
SA11 5SW
Wales
Company NameWatson Engine Remanufacturing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
14 East Parade
Steeton
Keighley
West Yorkshire
BD20 6RP
Company NameBEA Landscape Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2003 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
132a Compton Road
Wolverhampton
West Midlands
WV3 9QB
Company NameChillwise Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 1 Players Industrial Estate
Clydach
Swansea
SA6 5BQ
Wales
Company NameCastle House Veterinary Practice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Drovers
Adpar
New Castle Emlyn
Ceredigion
SA38 9EJ
Wales
Company NameManselton Mot Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 3 Cambrian Yard
David Street
Manselton
Swansea
SA5 8NX
Wales
Company NameTop Sportswear & Equipment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 23 Ynyscedwyn Enterprise Park
Trawsffordd
Ystradgynlais, Swansea
SA9 1DT
Wales
Company NameBeeline Tow Bar & Trailer Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Hamilton House
Hamilton Terrace
Milford Haven
Pembrokeshire
SA73 3JP
Wales
Company NameCarmarthen Decorating Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Llangunnor Road
Carmarthen
Carmarthenshire
SA31 2NS
Wales
Company NameTalgrwn Stud Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Talgrwn Mawr
Llanwnnen
Lampeter
Ceredigion
SA48 7LJ
Wales
Company NameNatural UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 3 Capel Hendre Industrial Estate
Capel Hendre
Ammanford
Carmarthenshire
SA18 3SJ
Wales
Company NameClydfan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
290a Mumbles Road
West Cross
Swansea
SA3 5AB
Wales
Company NameWright Recruitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 Cherry Hill Drive
Barnt Green
Birmingham
B45 8JY
Company NameMem Aberystwyth Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 12
Glan Yr Afon Industrial Estate
Aberystwyth
Ceredigion
SY23 3JQ
Wales
Company NameMullacre Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Observatory Hall Picton Road
Hakin
Milford Haven
Pembrokeshire
SA73 3QT
Wales
Company NameDMG Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 Clos Ty Mawr
Penllergaer
Swansea
SA4 9DA
Wales
Company NameCware Crug-Yr-Eryr Cyf
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Talgarreg
Llandysul
Ceredigion
SA44 4HB
Wales
Company NameIntercare Community Support Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
11 & 13 Queen Victoria Road
Coventry
West Midlands
CV1 3JS
Company NameB.E.A. Jones Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
61 Mysydd Road
Landore
Swansea
SA1 2NZ
Wales
Company NameFairyhill Gower Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
15 Grange Crescent
West Cross
Swansea
SA3 5ET
Wales
Company NameHenry May Property Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Coed Gwilym Farmhouse Kingrosia Park
Clydach
Swansea
SA6 5PF
Wales
Company NameFRF (South Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Toyota Dealership Neath Road
Morriston
Swansea
SA6 8HF
Wales
Company NameB.D.L. Carpentry Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
104 Llanlienwen Road
Cwmrhydyceirw
Morriston
Swansea
SA6 6LU
Wales
Company NameEnterprise Tyres & Exhausts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 36 -37 Neath Abbey Business
Park Neath Abbey
Neath
SA10 7DR
Wales
Company NameAdrian Llewellyn Groundworks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
107 Ffordd Y Draen
Coity
Bridgend
CF35 6FQ
Wales
Company NameAce Elevators (Southern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
9 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
Company NameApple Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Marlborough House Heol Waun Wen
Llangyfelach
Swansea
West Glamorgan
SA6 6FD
Wales
Company NameWoodridge Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
19 Alexandra Road
Gorseinon
Swansea
West Glamorgan
SA4 4NW
Wales
Company NameQuality Fuels Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Forge Washery Station Road
Brynamman
Ammanford
Carmarthenshire
SA18 1SN
Wales
Company NameRapid Innovations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 Belton Road
Silsden
Keighley
West Yorkshire
BD20 0EE
Company NameArk Appliances Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameAgrimek Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 3, Gilbertson Court
Alloy Industrial Estate
Pontardawe
Swansea
SA8 4EZ
Wales
Company NamePhillips Green Solicitors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
120 Walter Road
Swansea
SA1 5RF
Wales
Company NameTuckers Butchers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
20 Newton Road
Mumbles
Swansea
SA3 4AX
Wales
Company NameJ M Supplies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 2 Hydro Business Park
Ripon Rod
Harrogate
HG1 2BS
Company NameSlate Yard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
SA61 2BP
Wales
Company NameCobley & Cockshott Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
19 Bridge Street
Keighley
West Yorkshire
BD21 1AA
Company NamePure Energy Plus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Williamston House Williamston House
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameLinmar Scaffolding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Leckwith Bridge
Leckwith Road
Cardiff
CF11 8AU
Wales
Company NameChapel House Care Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2003 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 19 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Chapel House Lodge
Chapel House Lane
Puddington
Cheshire
CH64 5SW
Wales
Company NamePeter Morgan Property Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
35 Windsor Road
Neath
SA11 1NB
Wales
Company NameConte Davies & Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
70 Glanmor Road
Uplands
Swansea
West Glamorgan
SA2 0QB
Wales
Company NameT A Gaunt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 High Street
Pontardawe
Swansea
SA8 4HU
Wales
Company NameChattels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Tenby Railway Buildings
Warren Street
Tenby
Pembrokeshire
SA70 7JY
Wales
Company NameBeijing Hengju UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
11 South Hawksworth Street
Ilkley
LS29 9DX
Company NameFairwood School Of Motoring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 Birchwood Close
Pentwyn Estate Baglan
Port Talbot
SA12 8EH
Wales
Company NameTony Roberts & Son Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Swyn Y Coed
Berthengam Trelogan
Holywell
Flintshire
CH8 9BZ
Wales
Company NameHowells Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Lavender Lodge
Dunvant Road
Killay
Swansea
SA2 7NN
Wales
Company NameI. Parry Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Well Farm
Drury Lane
Pentrobin
Flintshire
CH5 3NG
Wales
Company NameFlow-Lec Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
25 Lon Masarn
Sketty
Swansea
SA2 9EL
Wales
Company NameNeath Chiropody Clinic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
73 Windsor Road
Neath
West Glamorgan
SA11 1NG
Wales
Company NameBen Hughes Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 8 & 9 Hendy Industrial Estate
Pontarddulais
Swansea
SA4 0XP
Wales
Company NamePhiltronics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 11 Hirwaun Industrial Estate
Hirwaun
Aberdare
Mid Glamorgan
CF44 9UP
Wales
Company NamePhillips & Son Landscape Contractors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Ffordd Cynore
Fforestfach
Swansea
SA5 4NU
Wales
Company NameMd Home Maintenance Ltd Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Voylart Road
Dunvant
Swansea
SA2 7UA
Wales
Company NameLlanion Signs & Graphics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameLynch Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Glasfryn
Mynydd Bach Y Glo, Waunarlwydd
Swansea
SA5 4NB
Wales
Company NameD.J. Thomas Coaches Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Niberian Works
Milland Road
Neath
SA11 1NJ
Wales
Company NameLouis George Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
74 St Teilo Street
Pontarddulais Swansea
City And County Of Swansea
SA4 8ST
Wales
Company NameCaebricks Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
64 Caebricks Road
Cwmbwrla
Swansea
SA5 8NS
Wales
Company NameEternal Flame Fires & Fireplaces Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 1 Mochdre Business Park
Mochdre
Colwyn Bay
Conwy
LL28 5HF
Wales
Company NameWingman Films Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Glyn Coch
Llanarthne
Carmarthen
SA32 8HJ
Wales
Company NameS.D. Business Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 Bryn Derwen
Grosvenor Heights
Tycoch
Swansea
SA2 9GX
Wales
Company NameGridsail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2003 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 11 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 4 St John'S Court
Upper Fforest Way Llansamlet
Swansea
West Glamorgan
SA6 8QQ
Wales
Company NamePrincipality Sellers Pack Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Bevan Buckland Llp Ground Floor Cardigan House
Castle Court Swansea Enterprise Park
Swansea
SA7 9LA
Wales
Company NameJEFF Morgan Taxis Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
19 Ynysmeudwy Road
Pontardawe
Swansea
SA8 4QD
Wales
Company NameCornbrook Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Pinnacle, Floor 19
67 Albion Street
Leeds
LS1 5AA
Company NameWest Wales Rally Fabrications Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
11 Parc Menter
Llandysul
Ceredigion
SA44 4JL
Wales
Company NameChristian & Co. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Old Police Station
Halkyn Street
Holywell
Flintshire
CH8 7TX
Wales
Company NameZip-Clip Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 Buttington
Welshpool
Powys
SY21 8SS
Wales
Company NameProfessional Electronic Security Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 11 Penrice Court
Swansea Enterprise Park
Swansea
SA6 8QW
Wales
Company NameA & S Development Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Former Cape Industrial Yard The Queensway
Fforestfach
Swansea
SA5 4DJ
Wales
Company NameCarpet Masters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
185 Western Avenue
Sandfields
Port Talbot
SA12 7NE
Wales
Company Name1 Camera Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Tudor Gables
Heol Y Parc
Ynystawe
Abertawe
SA6 5AP
Wales
Company NameAFON Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Camffrwd Way
Swansea Vale Business Park
Swansea
SA6 8QD
Wales
Company NameDerwen Fawr Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 Parklands View
Sketty
Swansea
SA2 8LX
Wales
Company NameProfessional Facilities Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Suite 7 Langdon House
Langdon Road Sa1 Swansea Waterfront
Swansea
SA1 8QY
Wales
Company NameSlatedirect Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Llechwedd Slate Mines
Blaenau Ffestiniog
Gwynedd
LL41 3NB
Wales
Company NameHidlo Filtration Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Danyrallt 47b Trosserch Road
Llangennech
Llanelli
Carmarthenshire
SA14 8AX
Wales
Company NameCeltic Fireworks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Azets Burnham Yard
London End
Beaconsfield
Bucks
HP9 2JH
Company NameJ.J. Morris Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameOWEN John & Co. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Penmaen House 40 Northway
Bishopston
Swansea
SA3 3JN
Wales
Company NameWright Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Laurel Cottage 4 Cherry Hill Drive
Barnt Green
Birmingham
B45 8JY
Company NameJ P Velardo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
21 Beryl Road
Clydach
Swansea
SA6 5QB
Wales
Company NameD H & P Powell Decorating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 Pearl Street
Clydach
Swansea
SA6 5PU
Wales
Company NameR.K. Lucas & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameAdventure Togs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Ffawydden
Cwmavon
Port Talbot
SA12 9BJ
Wales
Company Name5,6,7 & 8 Byng Morris Close Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
171 West Street West Street
Gorseinon
Swansea
SA4 4AQ
Wales
Company NameSWLR Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 Oakwood Drive
Gowerton
Swansea
SA4 3DJ
Wales
Company NameMumbles Methodist Open Door Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Mumbles Methodist Church Mumbles Road
Mumbles
Swansea
SA3 4DH
Wales
Company NameBroadlands Enterprise Park Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2004 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 28 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Allensbank
Providence Hill
Narberth
Pembs
SA67 8RF
Wales
Company NameFRF (Accident Repair Centre) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Toyota Dealership Neath Road
Morriston
Swansea
SA6 8HF
Wales
Company NameG.J. Shirvington Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 Corun Y Bryn
Connahs Quay
Deeside
Flintshire
CH5 4QS
Wales
Company NameClassic Carpets & Beds Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Streamline House
Carmarthen Road
Kilgetty
Pembrokeshire
SA68 0UF
Wales
Company NameElevating Excellence Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2004 (same day as company formation)
Appointment Duration2 months (Resigned 23 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Oak View Llangyfelach Road
Penllergaer
Swansea
SA4 9GP
Wales
Company NameDavies & Lumber Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Penllwynhelig
Waunhafog Road
Saron Ammanford
Carmarthenshire
SA18 3NA
Wales
Company NamePlumbers Electricians Carpenters Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Hen Ysgol
Castle Road
Pencader
Carmarthenshire
SA39 9BS
Wales
Company NameTregroes Waffle Bakery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Tregroes Waffle Bakery
Pencader Road Pontwelly
Llandysul
Ceredigion
SA44 4AE
Wales
Company NameCalcutt Cafes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 Langland Bay Road
Langland
Swansea
SA3 4QQ
Wales
Company NameBio-Nature Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit C Trafalgar Park
Admiral Way
Keighley
West Yorkshire
BD21 3LN
Company NameM & G Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
11 Merus Court Meridian Business Park
Leicester
LE19 1RJ
Company NameMayflower Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
11 Merus Court Meridian Business Park
Leicester
LE19 1RJ
Company NameSgema Cyf
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2nd Floor Mail Box The Old Post Office
8 Great Darkgate Street
Aberystwyth
SY23 1DE
Wales
Company NameHenclo Man Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Westwood Cottage 65 Pennard Road
Pennard
Swansea
West Glamorgan
SA3 2AD
Wales
Company NameTower Utilities Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Lodge
Allensbank
Narberth
Pembrokeshire
SA67 8RF
Wales
Company NameGravells Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Gravells Service Centre
Pembrey Road
Kidwelly
Dyfed
SA17 4TF
Wales
Company NameBlands Waste Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Lower Naylor Hill Farm
Blackmoor Road Oxenhope
Keighley
West Yorkshire
BD22 9SS
Company NameCinch Digital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Lower Box Farm
Reynoldston
Swansea
SA3 1AA
Wales
Company NameSouth Wales Transport (Neath) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2004 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Ferryboat Close
Swansea Enterprise Park
Swansea
City And County Of Swansea
SA6 8QN
Wales
Company NameRuckas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
60 Victoria Quay
Maritime Quarter
Swansea
SA1 3XG
Wales
Company NameFairwood Management Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2004 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 11 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8 Heather Rise
Jersey Marine
Swansea
SA10 6LJ
Wales
Company NameSterling Wealth Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ty Sterling
13 Eastgate
Aberystwith
Ceredigion
SY23 2AR
Wales
Company Name1st Choice Transport Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Transport Depot
Sandy Road
Llanelli
Carmarthenshire
SA15 4DP
Wales
Company NameA & M Taxis And Minibuses Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 High Street
Pontardawe
Swansea
SA8 4HU
Wales
Company NameMaerdy Plant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
66 Brynbrain Road
Cwmllynfell
Swansea
SA9 2WJ
Wales
Company NameRoger Williams (Cymru) Cyf
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Heol Dyfed
Castell Nedd
SA11 3AP
Wales
Company NameH.O.S. Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 38 Neath Abbey Business Park
Neath Abbey
Neath
West Glamorgan
SA10 7DR
Wales
Company NameRDC IT Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company NameEthos Swansea Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Ethos Building Kings Road
Prince Of Wales Dock
Swansea
SA1 8AS
Wales
Company NameGoodnews Swansea Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2005 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 18 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
East Pilton Farm
Rhossili
Swansea
SA3 1PQ
Wales
Company NameDream Locations Property Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Treleet
Upper Lamphey Road
Pembroke
Dyfed
SA71 4AT
Wales
Company NameGTK Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Suite 1 Aireside House
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
Company NameKileys Contract Flooring Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
28 Wilton Road
Bexhill On Sea
East Sussex
TN40 1EZ
Company NameGround Investigation (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
667b Gower Road
Upper Killay
Swansea
SA2 7HE
Wales
Company NameCGL Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
104 Walter Road
Swansea
SA1 5QF
Wales
Company NameLawrence Landfill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Halfway House Pope Hill
Johnston
Haverfordwest
Pembrokeshire
SA62 3NX
Wales
Company NameComplete Ventilation Suppliers (Yorkshire) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 1 Hanwiz House
Milner Way
Ossett
West Yorkshire
WF5 9JF
Company NameAdamian Thomas Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
35 Hen Parc Avenue
Upper Killay
Swansea
SA2 7HA
Wales
Company NameWarrendale Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Heol Dwr
Hopkins Town
Ammanford
Carmarthenshire
SA18 2JJ
Wales
Company NameG & T Associates (Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 5 Tawe Business Village
Swansea Enterprise Park
Swansea
SA7 9LA
Wales
Company NameReliance Marine (Wirral) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Meols Drive
Hoylake
Wirral
Merseyside
CH47 4AD
Wales
Company NameFords Social And Sports Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2005 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 06 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
815 Llangyfelach Road
Treboeth
Swansea
SA5 9AX
Wales
Company NameSweetimpex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
16 The Mount
Gowerton
Swansea
SA4 3HA
Wales
Company NameRob McCarthy Carpenter & Builder Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
143 Northfields Lane
Brixham
TQ5 8RH
Company NamePhil-A-Cup Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 St. Theodores Way
Brynmenyn Industrial Estate, Brynmenyn
Bridgend
CF32 9TZ
Wales
Company NamePhillip G. Davies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Bethel Private Chapel Of Rest Waunarlwydd Road
Cockett
Swansea
SA2 0GB
Wales
Company NameMallinson Architects & Engineers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
50 Seymour Street
London
W1H 7JG
Company NameS L J Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
53 Priors Way
Dunvant
Swansea
SA2 7UH
Wales
Company NameCube Interactive Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
85 Great Portland Street
First Floor
London
W1W 7LT
Company NameThe Denture Centre (Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
85 Great Portland Street
London
W1W 7LT
Company NameSnowslippers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
14 Park Road
Clydach
Swansea
City & County Of Swansea
SA6 5LT
Wales
Company NameHomilex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
84 Pastoral Way
Sketty
Swansea
West Glamorgan
SA2 9LY
Wales
Company Name2 Rg Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ethos Kings Road
Swansea Waterfront
Swansea
SA1 8AS
Wales
Company NameRadecarl Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
29 Pen Y Dre
Energlyn
Caerphilly
CF83 2NZ
Wales
Company NameK & W Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Central Garage
Seaview Terrace
Burry Port
Carmarthenshire
SA16 0EN
Wales
Company NameTax Doctor Refunds.co.uk Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Allensbank
Providence Hill
Narberth
Pembrokeshire
SA67 8RF
Wales
Company NamePort Talbot Brickwork Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
35 Darwin Road
Port Talbot
West Glamorgan
SA12 6BR
Wales
Company NamePHIL Roberts Auto Repairs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
11 The Beeches
Milwr
Holywell
Flintshire
CH8 7SW
Wales
Company NameBurnant Shooting Ground Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2006 (same day as company formation)
Appointment Duration4 weeks (Resigned 07 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Bryncoed Bungalow Treforgan Road
Crynant
Neath
West Glamorgan
SA10 8PW
Wales
Company NameJust In Time Plumbing, Heating & Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Palleg House 7a Palleg Place, Cwmphil Road
Lower Cwmtwrch
Swansea
SA9 1DG
Wales
Company NameYour Cuddly Creations Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
15 Market Street
Standish
Wigan
Lancashire
WN6 0HW
Company NameBarleybrook Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Buckleberry House
Hales Road
Leeds
West Yorkshire
LS12 4PL
Company NameH T Installations Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameSchivertwo Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
18 The Mount
Gowerton
Swansea
SA4 3HA
Wales
Company NameMorr.H&N. Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
84 Eaton Crescent
Swansea
SA1 4QP
Wales
Company NameMardi Gras Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
27 Oxford Street
Swansea
SA1 3AQ
Wales
Company NameGlobal Vat Management Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Wode House
Norbury
Stafford
ST20 0PB
Company NameRedpool Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1991 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 11 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
West Glamorgan
SA1 4PT
Wales
Company NameRedpool Management Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
99 Walter Road
Swansea
West Glamorgan
SA1 5QE
Wales
Company NameDavies Associates Practice Support Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
259 Gower Road
Sketty
Swansea
SA2 7AA
Wales
Company NameTara Groundworks Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
22a Walter Road
Swansea
W.Glamorgan.
Company NameCarmarthenshire Glass Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 1 St Ivel Llanstephan Road
Johnstown
Carmarthen
Carmarthenshire
SA31 3BP
Wales
Company NameRepol Resources Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment Duration2 months (Resigned 03 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
99 Walter Road
Swansea
W Glam
Company NameRepol Projects Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 26 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
16 Mill Lane
Felixstowe
Suffolk
IP11 7RU
Company NamePractice Communications Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8/9 The Avenue
Eastbourne
East Sussex
BN21 3YA
Company NameKinsey Electronics Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Gorse Green
Reynoldston
Swansea
SA3 1AE
Wales
Company NamePBS (Systems Integrators) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1991 (same day as company formation)
Appointment Duration4 weeks (Resigned 03 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ashmole Pritchard Read & Co
Williamston House
7 Goat Street Haverfordwest
Dyfed
SA61 1PX
Wales
Company NameEnterprise Clothing Company (Swansea) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
30 Brynhawddgar
Ty Gwyn Parc
Clydach
Swansea
SA10 7JF
Wales
Company NameSteel Structures Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
68 Thorpe Lane
Almondbury
Huddersfield
HD5 8UF
Company NameElfin Projects Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1991 (same day as company formation)
Appointment Duration5 days (Resigned 20 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
26 Midland Road
Llansamlet
Swansea
SA7 9QY
Wales
Company NameCorporate Driver Training Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Elnup Avenue
Shevington
Wigan
WN6 8AT
Company NameElfinbrook Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1991 (same day as company formation)
Appointment Duration1 month (Resigned 19 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
16 Brodorian Drive
Cwmrhydyceirw
Swansea
West Glamorgan
SA6 6LP
Wales
Company NameHMD Seal/Less Pumps (1995) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1991 (same day as company formation)
Appointment Duration1 week (Resigned 23 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Marshall Road
Hampden Park Industrial Estate
Eastbourne
East Sussex
BN21 9AN
Company NameCrimewatch (Port Talbot) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Lines Henry
The Downs
Altrincham
Cheshire
WA14 2QD
Company NameNeete Printing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1991 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 11 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Coach House
Craig-Y-Nos
Pen-Y-Cae
Powys
SA9 1GJ
Wales
Company NameDavid Belt (Transport) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1991 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 05 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Goose Green
Templeton
Narberth
Dyfed
Company NameCount-Easy Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Moss House Farm
Brandside
Buxton
Derbyshire
SK17 0SF
Company NameFormwall Construction Equipment Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 4 Mardy Industrial Estate
Kingsbridge
Gorsfinon
Swansea
Company NameRylson Consultants Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1991 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8/9, The Avenue
Eastbourne
East Sussex.
Bn21 3ya.
Company NameElfinhaze Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameAnimal Comfort (0994 419482) (U.K.) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1991 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Hall
Llanglydwen
Whitland
Dyfed
SA34 0XA
Wales
Company NameC.P.A.'S Wine Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
15 Grange Crescent
West Cross
Swansea
SA3 5ET
Wales
Company NamePearson Ventures Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Constable Cottage 37 High Street
Gargrave
Skipton
BD23 3RA
Company NameRanche Data Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1991 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 16 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameRanche Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1991 (same day as company formation)
Appointment Duration1 month (Resigned 22 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House
Russell Street
Swansea
SA1 4HR
Wales
Company NameScot-Land-Rover Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8th Floor, Mander House
Wolverhampton
West Midlands
WV1 3NF
Company NameRanche Marketing Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Metropole Chambers
Salubrious Passage
Swansea
W Glam
Company NameSorokin Joinery & Glazing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameRanche Agricultural Marketing Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Market Street
Aberaeron
Ceredigion
SA46 0AS
Wales
Company NameDPC Associates Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
One South South Place
London
EC2M 2WG
Company NameBLEN Technology Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Pennington House
55 Hoghton Street
Southport
Merseyside
PR9 0PG
Company NameP.M. Engineering Analysis And Design Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 Whitegates
Mayals,Swansea
Glam
SA3 5HW
Wales
Company NameRanchebrook Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1st Floor
90 Mansel Street
Swansea
W Glam
Company NameGrants Consultancy Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1991 (same day as company formation)
Appointment Duration1 month (Resigned 04 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8 Richardson Street
Swansea
SA1 3TQ
Wales
Company NameSpace For Work Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1991 (same day as company formation)
Appointment Duration1 month (Resigned 05 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Keighley Business Centre
Knowle Mill
South Street
Keighley West Yorks
BD21 1AG
Company NameBlue Merle Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NamePainter'S Pal Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 Beaufort Drive
Kittle
Swansea
West Glam
Company NameSpacemaker Plant Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O B D O Stoy Hayward
125 Colmore Row
Birmingham
West Midlands
B3 3SD
Company NameBlack Country Heritage Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1991 (same day as company formation)
Appointment Duration1 month (Resigned 16 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
15 Highfield Road
Hall Green
Birmingham
West Midlands
B28 0EL
Company NameBrandling Leisure Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Hutton Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QT
Company NameRanchegroom Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1991 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 23 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
St Gabriel Hall
St Helens Avenue
Swansea
SA1 4NN
Wales
Company NameBooks & Journals International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
11 St Johns Road
Clydach
Swansea
West Glamorgan
SA6 5EY
Wales
Company NameJohn Slee (Carmarthen) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 31 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameHanover Advertising Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Hanover House
The Roe
St Asaph
Clwyd Ll17 Oltd
Company NameSpring Supplies Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
72 Pentyla Baglan Road
Port Talbot
West Glamorgan
SA12 8AD
Wales
Company NameSpring Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House
Russell Street
Swansea
W. Glam.
SA1 4HR
Wales
Company NameSpring Flair Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1991 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 20 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Heighington Lane
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6QG
Company NameEng-Land-Rover Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8th Floor
Mander House
Wolverhampton
West Midlands
WV1 3NF
Company NameArrys Plant Hire Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1991 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 21 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
99,Walter Road
Swansea
West Glamorgan
SA1 5QE
Wales
Company NameDatabode Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1991 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 13 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
44 Victoria Gardens
Neath
West Glamorgan
SA11 3BH
Wales
Company NameDeltabelt Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1991 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 11 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
20 Deans Hill
Chepstow
Gwent
NP6 5AT
Wales
Company NameNew House Developments Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1991 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 24 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
25-27 Hill Street
Haverfordwest
Dyfed
SA61 1PQ
Wales
Company NameSilicon Energy Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1991 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 17 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Lewis House
39 Town Lane
Hale
Liverpool
L24 4AQ
Company NameJet Ski (Wales) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Llewellyns Quay
Port Talbot Docks
Port Talbot
West Glamorgan
SA13 1RG
Wales
Company NameMeridian Survey Consultancy Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1991
Appointment Duration3 days (Resigned 06 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
7, Decoy Drive
Eastbourne
East Sussex
Bn22 0ab.
Company NameDJS Consultants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Sterling House
1 Sheepscar Court Meanwood Road
Leeds
West Yorkshire
LS7 2BB
Company NameOJSE Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1991
Appointment Duration5 days (Resigned 16 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
30 City Road
London
EC1Y 2AB
Company NameLancashire Property Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
55 Hoghton Street
Southport
PR9 0PG
Company NameQuality Used Cars Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Broadmead
Killay
Swansea
SA2 7EE
Wales
Company NameCapital Software Consultancy Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Messrs. Humphrey & Co.
8/9 The Avenue
Eastbourne
East Sussex
BN21 3YA
Company NamePatrick Morgan (Sales) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1992
Appointment Duration5 days (Resigned 08 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Princess Way
Swansea
West Glamorgan
SA1 3LW
Wales
Company NameFuture Panels Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
99a Duke Street
Birkenhead
Merseyside
L41 8BN
Company NameArian Associates Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992
Appointment Duration3 weeks (Resigned 12 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
89 New Road
Ynysmeudwy
Swansea
Company NameDatabear Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992 (same day as company formation)
Appointment Duration1 month (Resigned 24 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Cartlett Fach
Trefin
Haverfordwest
Pembrokeshire
SA62 5AL
Wales
Company NameQualitrain Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
35 Pen-Yr-Heol Drive
Sketty
Swansea
West Glamorgan
SA2 9JT
Wales
Company NameLoughor Construction & Plant Hire Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1992
Appointment Duration1 month, 1 week (Resigned 06 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
99, Walter Road
Swansea
West Glamorgan.
Sa1 5qe.
Company NameHobbsport Racing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1992
Appointment Duration5 days (Resigned 29 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
206 Saltaire Road
Shipley
West Yorkshire
BD18 3JQ
Company NameDeltabarge Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1992 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 27 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
99, Walter Road
Swansea
W.Glam.
Sa1 5qe.
Company NameEscalade UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1992
Appointment Duration1 month (Resigned 06 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
15 Tawe Business Village
Enterprise Park
Swansea
SA7 9LA
Wales
Company NameRecreation And Sports Leisure Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1992
Appointment Duration5 days (Resigned 18 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
16 Carlton Drive
Woodhouse Farm
Priorslee
Telford Shropshire
TF2 9SH
Company NameDatabark Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
156,St Helens Rd
Swansea
W Glam
SA1 4DG
Wales
Company NameHarrison Bros. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1992 (same day as company formation)
Appointment Duration3 months (Resigned 21 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
16 Alfred Street
Neath
West Glamorgan
SA11 1EF
Wales
Company NameDelta Brake Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1992 (same day as company formation)
Appointment Duration1 year (Resigned 18 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Adelaide Tavern
Adelaide Road
London
NW3 3QE
Company NameR J Landscaping Limited
Company StatusDissolved 1994
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameRoscow Delivery Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1992
Appointment Duration4 days (Resigned 25 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
60 Mansel Street
Swansea
Company NameSalmon Estates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Park House Park Plaza
Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3AF
Wales
Company NameWITT And Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 Claremont Buildings
Claremont Bank
Shrewsbury
Shropshire.
SY1 1RJ
Wales
Company NameWITT And Company (Training) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 Claremont Buildings
Claremont Bank
Shrewsbury
Shropshire.
SY1 1RJ
Wales
Company NameAble Framing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Universal House
1-2 Queens Parade Place
Bath
BA1 2NN
Company NameProperty Guardian Security Systems Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
29 Lon Towy
Cockett
Swansea
West Glamorgan
SA2 0XX
Wales
Company NameAtlantic Diving Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1992
Appointment Duration3 days (Resigned 05 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Benwells Farmhouse
Bix
Henley On Thames
Oxford
RG9 4RT
Company NameBramley Farm Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Stones Accountancy
398 Coast Road
Pevensey Bay
East Sussex
BN24 6NY
Company NameSpringfair Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Old School
The Quay
Carmarthen
Carmarthenshire
SA31 3LN
Wales
Company NameSpringwave Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 11 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Alpha House
Treforest Industrial Estate
Pontypridd
Mid Glamorgan
CF37 5YG
Wales
Company NameThe David Lewis Consultancy Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
14 Sapphire House
Sovereign Place
Tunbridge Wells
TN4 8FL
Company NameElfin Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 St James Crescent
Swansea
SA1 6DZ
Wales
Company NameInfotech Graphics Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
31 Wyngarth
Winch Wen
Swansea
W Glam
SA1 7EF
Wales
Company NameAUD Acc Tax (St. Clears) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6a Corvus Terrace
St.Clears
Dyfed
SA33 4LR
Wales
Company NameValley Industrial Packing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 31 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
151 St Helens Road
Swansea
West Glamorgan
SA1 4DF
Wales
Company NameMumbles Mini Travel Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 24 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
First Floor 1 St John'S Court
Upper Fforest Way
Enterprise Park
Swansea
SA6 8QQ
Wales
Company NameCrawfords Computing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 30 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSpring South Limited
Company StatusDissolved 1994
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Office 5
Aberdare Enterprise Centre
Aberaman Park Industrial Estate
Aberdare,Mid Glam,Cf44 6ba
Company NameSpring North Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 30 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 Bryn Goleu
Fforestfach
Swansea
W Glam
Company NameBaglan Motor Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
16 Gold Tops
Newport
Gwent
NP9 4PH
Wales
Company NameLight Resources Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1992 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 13 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2b Tudhoe Industrial Estate
Spennymoor
Co Durham
DL16 6TL
Company NameFresh Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 30 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Bevan Buckland Llp Langdon House
Langdon Road
Swansea
SA1 8QY
Wales
Company NameTudor Electrical Services (Wirral) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Ernst & Young
Silkhouse Court Tithebarn Street
Liverpool
Merseyside
L2 2LE
Company NameCarreg Caterers Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 24 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6a Corvus Terrace
St. Clears
Dyfed
SA33 4LT
Wales
Company NameAbbey Estates Homesearch Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
37 Francis Road
Morriston
Swansea
West Glamorgan
SA6 7DY
Wales
Company NameLight Research Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1992 (same day as company formation)
Appointment Duration1 year (Resigned 23 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Bank Chambers
4 High Street
Cardigan
Dyfed
SA43 1HF
Wales
Company NameLight Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1992 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Warehouse
Tabernacle Street
Landore
SA1 2JQ
Wales
Company NameDavid Nye Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
47 Cornfield Road
Eastbourne
East Sussex
BN21 4QN
Company NameBright Promotions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (same day as company formation)
Appointment Duration1 month (Resigned 10 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
46 Eaton Crescent
Swansea
West Glamorgan
SA1 4QL
Wales
Company NameGriffiths Electrical (Cross Hands) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 02 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
27 Sea View
Ashburnham Road
Burry Port
Dyfed
SA16 0EN
Wales
Company NameSDM Upholstery Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
Company NameKitchen Complete Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1992 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 18 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Littles Lane
Off Ring Road
Wolverhampton
WV1 1JY
Company NameLight Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 15 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Bishops Grove
Derwen Fawr
Swansea
W Glam
SA2 8BE
Wales
Company NameEddison Engineering Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castle Chambers
6 Westgate Hill
Pembroke
Dyfed
SA71 4LB
Wales
Company NameJ.K. News Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 18 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
52 Hazel Grove
Caerphilly
CF83 3BP
Wales
Company NameHouseparts (U.K.) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
21(A) Newton Road
Mumbles
Swansea
Company NameDavid Thomas And Son (Poole) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
East Cefn Coed Garage
Waunarlwydd Road Cockett
Swansea
West Glamorgan
SA2 0GJ
Wales
Company NameIn - Situ Coatings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 28 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Sandybridge
Llanelli
Dyfed
SA15 4ED
Wales
Company NameOmnix UK Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
145/146 St.Helen'S Road
Swansea
W.Glam
SA1 4DE
Wales
Company NameTIMS Technology Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
145-146 St.Helen'S Road
Swansea
West Glamorgan
SA1 4DE
Wales
Company NameJ T Overseas Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 13 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
55 Wellington Road
Muxton
Telford
Shropshire
TF2 8NX
Company NameProject Plus Contract Interiors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Benson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Company NameFlay Radiators Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
145-146 St Helen'S Road
Swansea
West Glamorgan
SA1 4DE
Wales
Company NameETS (Wales) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1992 (same day as company formation)
Appointment Duration4 weeks (Resigned 16 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
80a Neath Road Rhos
Pontardawe
Swansea
SA8 3HB
Wales
Company NameBrookes Management Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 09 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Grand Hotel
4 Ivy Place
High Street
Swansea Westy Glam Sa1
Company NameBrookesfair Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 27 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
99 Walter Road
Swansea
West Glam
SA1 5QE
Wales
Company NameGwscwm Land Transfer Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
No 4 Brynhyfryd
Burry Port
Llanelli Swansea
Carmarthenshire
SA16 0PR
Wales
Company NameBrookesform Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1992 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 05 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
15 Alexandra Crescent
Pemberton
Wigan
Lancs
WN5 9JP
Company NameLight Promotions Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1992 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 04 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
51 Bryn Terrace
Cwmdare
Aberdare
Mid Glamorgan
CF44 8RA
Wales
Company NameGarmic Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Warehouse
Tabernacle Street
Landore
Swansea
SA1 2NQ
Wales
Company NameIvy Service Station Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Arches
Tenby Road
St Clears
Carmarthenshire
SA33 4JP
Wales
Company NameP. & H. Computer Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Grange House
Firle Grange
Seaford
East Sussex
BN25 2HD
Company NameRumpoles (Cleveland) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Pannell House
18 Newgate Centre
Newcastle Upon Tyne
NE1 5RB
Company NameBungalow Centre Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 24 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
7 The Triangle
Willingdon
Eastbourne
East Sussex
BN20 9PJ
Company NameKeith Evans Contract Furnishers Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1992 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 07 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Coptic House 4-5 Mount Stuart Square
Cardiff Bay
Cardiff
CF10 5EE
Wales
Company NameStairway Assistance Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
60 Arbury Avenue
Foleshill
Coventry
CV6 6FB
Company NameJohn Wood (Sporting Investments) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameENKE Europe Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1992 (same day as company formation)
Appointment Duration1 day (Resigned 26 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
55 Hoghton Street
Southport
Merseyside
PR9 0PG
Company NameEvawill Anthracite Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1992 (same day as company formation)
Appointment Duration3 months (Resigned 25 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
42 St James Crescent
Swansea
W Glam
Company NameDeltablow Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1992 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Cwrt-Y-Llacha
Wolvesnewton
Gwent
NP6 6PP
Wales
Company NameDeltabrake Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1992 (same day as company formation)
Appointment Duration2 months (Resigned 04 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
34, Soundwell Road
Staples Hill
Bristol
Bs16 4qw.
Company NameMYL Security Consultants Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
35 Weavermill Park
Ashton In Makerfield
Wigan
Lancashire
WN4 9PS
Company NameRegent Care Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Camelia Cottage
Gypsy Lane, Llanfoist
Abergavenny
Monmouthshire
NP7 9LS
Wales
Company NameEdmunds Webster Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Quarry Road
Treboeth
Swansea
West Glamorgan
SA5 9DJ
Wales
Company NameLandsker Associates Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Old School
Station Road
Narberth
Dyfed
SA67 8DU
Wales
Company NameFoxdale Securities Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1993 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 04 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Auberge French Bistro
1 Seabank Road
Southport
Merseyside
PR9 0EW
Company NameFoxdale Estates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1993 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 04 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
99 Walter Road
Swansea
West Glamorgan
SA1 5QE
Wales
Company NameFoxdale Developments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 25 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameJohn Wood (Racing) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameK.J. Plant Hire Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Kemys Way
Enterprise Park
Llansamlet
Swansea, W.Glam
SA6 8QF
Wales
Company NameBacon And Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
27 High Street
Narberth
Dyfed
SA67 7AR
Wales
Company NameSilver Well Poultry Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Warren Farm
Sarn Lane
Berthengam
Holywell Clwyd
CH8 9DE
Wales
Company NameQuay Engineering Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O 42 St James Crescent
Swansea
West Glamorgan
SA1 6DR
Wales
Company NameISA Multimedia Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameFoxdale Consultants Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
15 Springfields
Tetbury
Gloucestershire
GL8 8EN
Wales
Company NameFoxdale Construction Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1993 (same day as company formation)
Appointment Duration1 year (Resigned 05 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castle Chambers
6 Westgate Hill
Pembroke
Dyfed
SA71 4LB
Wales
Company NameFoxdale Imports Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House
Russell Street
Swansea
W.Glam.Sa1 4hr
Company NameFoxdale Wholesalers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1993 (same day as company formation)
Appointment Duration1 week (Resigned 12 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Suite 2 1st Floor Turnpike Gate House
Birmingham Road
Alcester
B49 5JG
Company NameFoxdale Engineering Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
99 Walter Road
Swansea
West Glamorgan
SA1 5QE
Wales
Company NameMegachem Chemicals & Pigments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Pheasant Lodge The Vownog
Sychdyn
Mold
Clwyd
CH7 6EW
Wales
Company NameHafez & Jones Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 2a Swordfish Business Park Swordfish Close
Higgins Lane
Burscough
Lancashire
L40 8JW
Company NameSpoiltrotten Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1993 (same day as company formation)
Appointment Duration1 year (Resigned 15 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Berley
76 New Cavendish Street
London
W1M 7LB
Company NameMerseyside Community Resources Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Atlantic Way
Brunswick Business Park
Liverpool
L3 4BE
Company NameH R News Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
99 Walter Road
Swansea
West Glamorgan
SA1 5QE
Wales
Company NameSwansea Bulk Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
52 Siloh Road
Landore
Swansea
W.Glam.
SA1 2PE
Wales
Company NameM & E Building & Civil Engineering Contractors Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Yorkshire House
18 Chapel Street
Liverpool
L3 9AG
Company NameEdwards Homes Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1a Cestrian Street
Connahs Quay
Deeside
Clwyd
CH5 4EF
Wales
Company NameDesign & Display Shop Fitting Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Elgar House
Holmer Road
Hereford
HR4 9SF
Wales
Company NameR Cooper Plastering Contractors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
St Kilian House
38 Whiteladies Road
Clifton
Bristol
BS8 2LG
Company NameGreenacres Developments (Swansea) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
281 Dunvant Road
Dunvant
Swansea
SA2 7ST
Wales
Company NamePremier Damproofing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
92 Mansel Road
Bonymaen
Swansea
West Glamorgan
SA1 7JR
Wales
Company NameProject Build Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
Company NameAbertawe Radiators Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Argylle Buildings
Upper Strand
Swansea
Company NameJohn Wood (Turf Accountants) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Poynt 45 Wollaton Street
Nottingham
NG1 5FW
Company NameHigh Torque Fastener Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Bn Jackson Norton
Westgate House
Womanby Street
Cardiff
CF10 1DD
Wales
Company NamePostplan Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House
Russell Street
Swansea
West Glamorgan
SA1 4HR
Wales
Company NameAudio Visual Rentals Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ddol Bont
Pentre Road
St. Clears
Dyfed.
SA33 4AA
Wales
Company NameCryoton (UK) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Oystermouth House Charter Court, Phoenix Way
Swansea Enterprise Park
Swansea
West Glamorgan
SA7 9FS
Wales
Company NameFoxdale Enterprises Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (same day as company formation)
Appointment Duration4 days (Resigned 21 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
99 Walter Road
Swansea
West Glam
SA1 5QE
Wales
Company NameSweynsey Engineering Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 11 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 Hen Parc Avenue
Upper Killay
Swansea
West Glamorgan
SA2 7HA
Wales
Company NameCaring Friends Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Hive Works
Grove Crescent
The Grove
Bridgnorth
WV15 5BT
Company NameENCO Design And Engineering Co. Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 22 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Birch Close
Allesley Green
Coventry
CV5 7PW
Company NameThe Nite Klub Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (same day as company formation)
Appointment Duration6 days (Resigned 03 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
20 High Street
Spennymoor
Co Durham
DL16 6DB
Company NameFoxdale Fitters Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 15 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Company NameDart Technical Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 14 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 Brynmill Crescent
Brynmill
Swansea
West Glamorgan Sa2 Oal
Company NameBooma Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1993 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 22 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
99 Walter Road
Swansea
West Glamorgan
SA1 5QE
Wales
Company NameGoldcleft Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Tynycoedcae House
Rhos
Pontardawe
Swansea
SA8 4NP
Wales
Company NameM. Burke & Sons (Carmarthen) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
21a Newton Road
Mumbles
Swansea
Company NameTiffany Leisure Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Williamston House
7 Goat Street
Haverfordwest
Dyfed
SA61 1PX
Wales
Company NameClubstyle2000 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 09 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 11, Prydwen Road
Swansea West Industrial Estate
Fforestfach, Swansea
West Glamorgan
SA5 4HN
Wales
Company NamePhoenix Haulage Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1993 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 11 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
18 High Street
Portardawe
Swansea
West Glamorgan
SA8 4HU
Wales
Company NameW.F.T. Engineering Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1-3 Crosby Road South
Liverpool
Merseyside
L22 1RG
Company NameFilon Consultants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Park House
Fron Park Road
Holywell
Clwyd
CH8 7UT
Wales
Company NameAllt-Y-Graban Golf Club Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Fairways
12 Glanffrwd Road, Pontarddulais
Swansea
West Glamorgan
SA4 1QE
Wales
Company NameCashmachine Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Gwydr Crescent
Uplands
Swansea
SA2 0AA
Wales
Company NameDart Management Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
9 Royal Oak Road
Sketty
Swansea
SA2 8ES
Wales
Company NameFoxdale Designers Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 06 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
67 Main Street
Rosliston
South Derbyshire
DE12 8JW
Company NameWilliam Wright Associates Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
68 Mansel Street
Swansea
West Glamorgam
Company NameAmman Properties Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
7 Parc Glanffrwd
Garnant
Ammanford
Dyfed
SA18 1LF
Wales
Company NameA. J. Fabrication Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Units 1-4
Berthllwyd Trading Estate
Gowerton Road Gowerton
Swansea
SA4 3RB
Wales
Company NameJ & B Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6a Corvus Terrace
St.Clears
Dyfed
SA33 4LT
Wales
Company NameDavid Spyvee Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Meadow Side Cottage
Haiths Lane
North Thoresby Grimsby
North East Lincolnshire
DN36 5QW
Company NameAiromaze Avionics Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Fairy Bank
Grondre
Clynderwen
Pembrookshire
SA66 7HH
Wales
Company NameCommunications Consultants Worldwide Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Carnglas Chambers
95 Carnglass Road
Swansea
West Glamorgan
SA2 9DH
Wales
Company NameCrystal Computing Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Focus Insolvency Group
Skull House Lane
Appley Bridge
Wigan
WN6 9DW
Company NameAire Valley Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Skull House Lane
Appley Bridge
Wigan
WN6 9DW
Company NameDart Engineers Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameDart Freight Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 02 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
99 Walter Road
Swansea
West Glamorgan
SA1 5QE
Wales
Company NameAmberdrew Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 05 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
St Kilian House
38 Whiteladies Road
Clifton
Bristol
BS8 2LG
Company NameMobimac Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Granary
Manselfield Road
Murton
Swansea
SA3 3AR
Wales
Company NameS.I.E. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
18 Maes Rhedyn
Baglan
Port Talbot
West Glamorgan
SA12 8TY
Wales
Company NameChoice Kitchens (Swansea) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit B1 & 2
Kingsbridge Business Park
Gorseinon Swansea
SA4 2HL
Wales
Company NameSkewen Joinery Services Co. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit F,Lonlas Village Workshops
Lonlas,Skewen
Neath
West Glamorgan
SA10 6RT
Wales
Company NameK E S Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
141 Great Charles St Queensway
Birmingham
B3 3LG
Company NameOffshore Marine Power Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 Portland Street
Southampton
SO14 7EB
Company NameThe Marketing Centre Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Mardy Chambers
6 Wind Street
Swansea
SA1 1DH
Wales
Company NameTranstec (N.W.) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Hodgsons Nelsons House
Park Road
Timperley
Cheshire
WA14 5BZ
Company NameAmberfirst Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1994 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 09 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Beaufort House
Beaufort Road
Plasmarl
Swansea
SA6 8JG
Wales
Company NameAmberact Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 07 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Broadmead
Killay
Swansea
SA2 7EE
Wales
Company NameSummer Estates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1994 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 08 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
Company NameSummer Autos Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 02 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
99 Walter Road
Swansea
West Glam
SA1 5QE
Wales
Company NameTelecom Assist Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Devonshire Buildings
Bath
Avon
BA2 4SP
Company NameEurovending (UK) Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment Duration1 day (Resigned 11 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
9 Ashdene Rise
Moorside
Oldham
Lancashire
OL1 4NU
Company NameSummer Contracts Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 23 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
9 Norton Ave
Norton
Swansea
West Glamorgan
SA3 5TP
Wales
Company NameSummer Transport Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 01 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
99 Walter Road
Swansea
West Glamorgan
SA1 5QE
Wales
Company NameAmbercase Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 18 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
H R Harris & Partners
44 St Helens Road
Swansea
City Of Swansea
SA1 4BB
Wales
Company NameJalalabad Restaurants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Kingshill House
Nextend
Lyonshall
Herefordshire
Company NameHumphreys Product Development Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NamePattinson Holdings Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Kingshill House
Nextend
Lyonshall
Herefordshire
Company NameBailey Roberts Jones Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Elliston Studio
Elliston Terrace
Camarthen
Dyfed
SA31 1HA
Wales
Company NameInsurance Shop (Eastbourne) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
7-9 The Avenue
Eastbourne
East Sussex
BN21 3YA
Company NameTaffs Well Plant Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1994 (same day as company formation)
Appointment Duration4 days (Resigned 04 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 Corporation Road
Newport
Gwent
NP9 0AJ
Wales
Company NameAmberfree Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Metropole Chambers
Salubrious Passage
Swansea
West Glamorgan
Company NameSummer Management Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1994 (same day as company formation)
Appointment Duration4 days (Resigned 04 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Metropole Chambers
Salubrious Passage
Swansea
SA1 3RT
Wales
Company NameAmberkite Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 22 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Bank Chambers
4 High Street
Cardigan
Dyfed
SA43 1HS
Wales
Company NameI.S.B.P. Systems Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
49 Spencer Road
Wigan
Greater Manchester
WN1 2QR
Company NameDomino Industries Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameHuman Technology Consultants Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
27 Portland Square
Bristol
BS2 8SA
Company NameAmbergaze Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 28 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
69 Wilton Avenue
Eastbourne
East Susex
BN22 9HT
Company NameAmberfawn Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 28 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Sarn Helen
Camnant Road
Banwen
Neath
SA10 9TI
Wales
Company NameAmberglide Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 16 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
456 Gower Road
Killay
Swansea
West Glamorgan
SA2 7AL
Wales
Company NameAmbergrid Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 22 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Gold Croft Court
Caerleon
Gwent
NP6 1BX
Wales
Company NameRepliform Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Heskin Hall Farm
Wood Lane
Heskin
Lancashire
PR7 5PA
Company NameTel - Elec Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
102 Derwent Fawr Road
Sketty
Swansea
West Glamorgan
Company NameAmbervox Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 11 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Victoria Yard
Francis Street
Swansea
SA1 4NA
Wales
Company NameW.Walters Engineers Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment Duration2 days (Resigned 25 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Grant Thornton Uk Llp
4 Hardman Square Spinningfields
Manchester
Greater Manchester
M3 3EB
Company NameSunningdale Nursing Home Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Derby House
12 Winckley Square
Preston
PR1 3JJ
Company NamePriestley Freeholds Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
27a High Street
Heathfield
East Sussex
TN21 8JR
Company NameAnglebat Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1994 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 29 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
11 Axis Court
11 Axis Court Mallard Way
Swansea Vale
Swansea
SA7 0AJ
Wales
Company NameFlatfinders Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 Ffordd Tyn-Y-Coed
Clydach
Swansea
SA6 5PP
Wales
Company NameAtlantic Enterprises (Wales) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 4
Clarion Close
Enterprise Park
Swansea
Company NameCharles G. Cole & Sons Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Griffins
Tavistock House South Tavistock Square
London
WC1H 9LG
Company NameVoice Connections Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1994 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 05 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Airedale Buildings
Scott Street
Keighley
West Yorkshire
BD21 2SP
Company NameAnglecraft Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1994 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 11 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Dyfed
SA61 2BP
Wales
Company NameUnited Refrigeration (Wales) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 04 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House
Russell Street
Swansea
West Glamorgan.
SA1 4HR
Wales
Company NameTransport North West Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
29 Bryn Eithin
Pentre Halkyn
Holywell
Clwyd
Company NameH.P.M. Glass Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Herons View
Normans Bay
East Sussex
BN24 6PU
Company NameErinmore Building Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
21 Allensbank Road
Heath
Cardiff
CF4 3PN
Wales
Company NameAnglegrand Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 09 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Rowlands Cottage
Bryn
Port Talbot
West Glamorgan
SA13 2RG
Wales
Company NameAnglegroove Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 06 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 St Christopher Drive
Killay
Swansea
SA2 7AR
Wales
Company NameDyfed Paint Supplies Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1194 Neath Road
Plasmarl
Swansea
West Glamorgan
Company NameCwmni Tai Afanc Cyf.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Cysgod Yr Haul
Bethania
Llanon
Dyfed
SY23 5NJ
Wales
Company NameT.L.A. Property Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Cheltenham Drive
Wildwood
Stafford
Staffordshire
ST17 4TX
Company NameR.C.R. Wholesale Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Coopers And Lybrand
Churchill House
Churchill Way
Cardiff
CF1 4XQ
Wales
Company NameLynwal Engineering Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
18 High Street
Pontardawe
Swansea
West Glamorgan
SA8 4HU
Wales
Company NameEasi-Tan Engineering Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Sway Road
Morriston
Swansea
West Glamorgan
SA6 6HT
Wales
Company NameT.D. & C. Kelly Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Penrhos
Cwttir Lane
St Asaph
Clwyd
LL17 0LF
Wales
Company NameAnglecamp Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1994 (same day as company formation)
Appointment Duration6 days (Resigned 18 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
99 Walter Road
Swansea
West Glamorgan
SA1 5QE
Wales
Company NameAnglemole Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1994 (same day as company formation)
Appointment Duration1 day (Resigned 13 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
68 Carmarthen Road
Swansea
West Glamorgan
Company NameAnglefir Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1994 (same day as company formation)
Appointment Duration1 day (Resigned 13 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
West Glamorgan
SA1 4PT
Wales
Company NameAnglefarm Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1994 (same day as company formation)
Appointment Duration1 day (Resigned 13 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
68 Carmarthen Road
Swansea
West Glamorgan
Company NamePrejon International (U.K.) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1994 (same day as company formation)
Appointment Duration4 days (Resigned 20 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8-9 The Avenue
Eastbourne
East Sussex
BN21 3YA
Company NameExecutive Pet Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
St Gabriel Hall
St Helens Avenue
Swansea
West Glamorgan
SA2 4NN
Wales
Company NameRiverside Glass (1994) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1994 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 03 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4DT
Wales
Company NameQuarry Engineering And Design Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1994 (same day as company formation)
Appointment Duration3 days (Resigned 19 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Windsworth
Great Moor Road
Pattingham
South Staffs
WV6 7AU
Company NameJubilee Economy Travel Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Nook House
Hargrave
Chester
Cheshire
CH3 7RL
Wales
Company NameAbacus Zone Patrol Securities Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1994 (same day as company formation)
Appointment Duration2 months (Resigned 18 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 Clos Vernon Watkins
Gorseinon
Swansea,W.Glam
SA4 4DH
Wales
Company NameExhibition Trailers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Garrick House 76-80 High Street
Old Fletton
Peterborough
Cambridgeshire
PE2 8DR
Company NameS.A.S. Thermal Insulations Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Ernst & Young
Silkhouse Court
Tithebarn Street Liverpool
Merseyside
L2 2LE
Company NameAnglehome Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1994 (same day as company formation)
Appointment Duration1 month (Resigned 23 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
99 Walter Road
Swansea
West Glamorgan
SA1 5QE
Wales
Company NameEllis Flooring Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
151 St Helens Road
Swansea
West Glamorgan
SA1 4DF
Wales
Company NameHale Sylfaen Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Llys Felin Newydd
Phoenix Way Llansamlet
Swansea
SA7 9FG
Wales
Company NameEntertent Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 13 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
99 Walter Road
Swansea
West Glamorgan
SA1 5QE
Wales
Company NameFiesta Kitchens (Wales) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Llanover House
Llanover Road
Pontypridd
Mid Glamorgan
CF37 4DY
Wales
Company NameJohn Wood (Baildon) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameJohn Wood (Greengates) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameA & M Transport Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment Duration2 days (Resigned 22 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameJohn Wood (Farsley) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Poynt 45 Wollaton Street
Nottingham
NG1 5FW
Company NameJohn Wood (Allerton) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameJohn Wood (West Bowling) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Poynt 45 Wollaton Street
Nottingham
NG1 5FW
Company NameJohn Wood (Car Sales) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameElmgaze Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment Duration2 days (Resigned 22 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
33 Cromwell Road
Feltham
Middlesex
TW13 5AS
Company NameJohn Wood (Bradford) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Poynt 45 Wollaton Street
Nottingham
NG1 5FW
Company NameJohn Wood (Little Horton) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameB.W.P. Spark Plug Manufacturing Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
128 Main Street
Pembroke
Dyfed
SA71 4HN
Wales
Company NameJohn Wood (Low Moor) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NamePsynet Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1994 (same day as company formation)
Appointment Duration1 year (Resigned 21 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8/9 The Avenue
Eastbourne
East Sussex
BN21 3YA
Company NameDungeon Entertainments Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 23 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6a Corvus Terrace
St. Clears
Dyfed
SA33 4LT
Wales
Company NameA & M (South Wales) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
11-13 Penhill Road
Cardiff
CF11 9UP
Wales
Company NameCynhyrchiadau Acme Productions Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
18 High Street
Pontardawe
Swansea
West Glamorgan
SA8 4HU
Wales
Company NameM.C.I. Agents Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
18 Canterbury Road
Brynmill
Swansea
West Glamorgan
Company NameIn-Situ Fixing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Dyers Building
London
EC1N 2JT
Company NameISM Upvc Installations Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
53 Riversdale Road
West Cross
Swansea
West Glamorgan
SA3 5PX
Wales
Company NameEnterline Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 13 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
69 Lime Street
Gorseinon
Swansea
West Glamorgan
Company NameElmgrand Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1994 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 05 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameElmgable Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 19 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
99 Walter Road
Swansea
West Glamorgan
SA1 5QE
Wales
Company NameElmgloss Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
24a Brook Street
Ilkley
West Yorkshire
LS29 8DE
Company NameMJT Computing Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1994 (same day as company formation)
Appointment Duration2 days (Resigned 15 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
99 Walter Road
Swansea
West Glamorgan
SA1 5QE
Wales
Company NameCooke & Poolman Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
42 St James Crescent
Swansea
W Glam
SA1 6DR
Wales
Company NameEnterbox Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 10 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castle Chambers
6 Westgate Hill
Pembroke
Dyfed
SA71 4LB
Wales
Company NameAceband Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1994 (same day as company formation)
Appointment Duration1 day (Resigned 21 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
99 Walter Road
Swansea
West Glamorgan
SA1 5QE
Wales
Company NameThe Celtic Meat Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
11-13 Penhill Road
Cardiff
South Glamorgan
CF2 5BU
Wales
Company NameAcegroove Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1994 (same day as company formation)
Appointment Duration1 month (Resigned 29 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
69a King Edward Road
Swansea
West Glamorgan
Company NameEntergrand Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1994 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 22 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
99 Walter Road
Swansea
West Glamorgan
SA1 5QE
Wales
Company NamePegasus Construction Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Parkin S Booth & Co
44 Old Hall Street
Liverpool
Merseyside
L3 9EB
Company NameMotorent Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8th Floor
Mander House
Wolverhampton
WV1 3NF
Company NameStructural Engineering Services (Wales) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
75 Maesygwernen Road
Morriston
Swansea
SA6 6LL
Wales
Company NameFfigar Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
23 - 25
Pier Street
Aberystwyth
Ceredigion
SY23 2LR
Wales
Company NameReal And Virtual Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Tan Y Bryn Fields
Machynlleth
Powys
SY20 8TL
Wales
Company NameUplands Taxi Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1994 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 07 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Abertwe House
Ystrad Road
Fforestfach
Swansea
SA5 4JS
Wales
Company NameGloamen Estates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Heol Y Plas
Llannon
Llanelli
Dyfed
SA14 6AA
Wales
Company NameP.T. Safety And Security Services Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameBHC Building Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
154(A) High Street
Worle
Weston Super Mare
BS22 0HG
Company NameEnterchase Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House
Russell Street
Swansea
West Glamorgan
SA1 4HR
Wales
Company NameAnglehost Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1994 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 08 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
145-146 Saint Helens Road
Swansea
West Glamorgan
SA1 4DE
Wales
Company NameB V A Electrical Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
13,Clarendon Road
Eldwick
Bingley
West Yorkshire
BD16 3DJ
Company NameMedia Forge Training Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Regent House
Bath Avenue
Wolverhampton
West Midlands
WV1 4EG
Company NameNetwork 5 Television Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Regent House
Bath Avenue
Wolverhampton
West Midlands
WV1 4EG
Company NameIn-Situ (Group Holdings) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Sandybridge
Llanelli
Dyfed
Company NameM & J Grundy Reinstatement Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Fron Deg
Spring Bank
Bryn Celyn
Holywell Clwyd
CH8 7QE
Wales
Company NameYork Strait Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration5 days (Resigned 11 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Bevan Buckland Llp Ground Floor Cardigan House
Castle Court Swansea Enterprise Park
Swansea
SA7 9LA
Wales
Company NameBroadbang Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 24 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House
Russell Street
Swansea
West Glamorgan
SA1 4HR
Wales
Company NameFormation Construction Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 25 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 Corporation Road
Newport
Gwent
NP9 0AJ
Wales
Company NameBrock The Badger Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 25 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Metropole Chambers
Salubrious Passage
Swansea
West Glamorgan
Company NameWadsworth & Co. (Life & Pensions) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Higher Stone Gappe
Lothersdale
Keighley
West Yorkshire
BD20 8EE
Company NameGuaranteed Future Value Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1994 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 04 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Llanelli Road
Garngoch
Swansea
West Glamorgan
SA4 4LL
Wales
Company NameUnited Refrigeration (Western) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 31 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
42 St James Crescent
Swansea
City & County Of Swansea
SA1 6DR
Wales
Company NameD.B. Builders Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 Pen Y Parc Road
Rhosemor
Mold Clwyd
CH7 6PS
Wales
Company NameWestside Marine Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
18 High Street
Pontardawe
Swansea
West Glamorgan
SA8 4HU
Wales
Company NameD.A.L. Windows Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
11 Railway Terrace
Cwmllynfell
Ammanford
Dyfed
Company NameCastle Properties (Wales) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
24 Cwmgelli Road
Morriston
Swansea
SA6 7PD
Wales
Company NameHelios (Wales) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Dukefield House The Gables
Three Crosses
Swansea
SA4 3PL
Wales
Company NameAcorn Globe Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration3 days (Resigned 07 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Broadmead
Killay
Swansea
City And County Of Swansea
Company NameAtlantic Business Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration6 days (Resigned 10 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8 Craddock Street
Swansea
West Glamorgan
SA1 3EN
Wales
Company NameAccess Entry Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 24 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
190 Mansel Road
Bonymaen
Swansea
West Glamorgan
Company NameBrockhand Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 18 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
33 Eaton Crescent
Uplands
Swansea
West Glamorgan
SA1 4QL
Wales
Company NameTravelfest Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 29 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
9a Alderwood Road
West Cross
Swansea
SA3 5JD
Wales
Company NameGizbox Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Heathcote House
136 Hagley Road
Edgbaston
Birmingham
B16 9PN
Company NameJam Roll Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1994 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 07 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castle Chambers
6 Westgate Hill
Pembroke
Dyfed
SA71 4LB
Wales
Company NameShotfare Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1994 (same day as company formation)
Appointment Duration1 week (Resigned 21 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
60 Mansel Street
Swansea
West Glamorgan
Company NameHighmeads Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
7-9 The Avenue
Eastbourne
East Sussex
BN21 3YA
Company NameLDF Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameDesmond Lewis (Home Improvements) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
18 High Street
Pontardawe
Swansea W.Glam
SA8 4HU
Wales
Company NameCare Home Services (Wales) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Gatehouse Melrose Hall Cypress Drive
St Mellons
Cardiff
South Wales
CF3 0EG
Wales
Company NameShotlink Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment Duration1 week (Resigned 06 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 Ffordd Abiah
Clydach
Swansea
West Glamorgan
SA6 5LD
Wales
Company NameTravel Light Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
47 Moorland Road
Sandfields
Port Talbot
West Glam
SA12 6JA
Wales
Company NameGibbs Catering Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Abertawe House
115 Ystrad Road
Fforesfach, Swansea, W Glamorgan
SA5 4JS
Wales
Company NameShotlime Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 19 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
21 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameProctor And Law Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
47 Low Hill Crescent
Wolverhampton
West Midlands
WV10 9JA
Company NameArc Computer Systems Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Mardy Chambers
6 Wind Street
Swansea West Glamorgan
SA1 1DH
Wales
Company NameA.T.E. Developments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Boundary Industrial Estate
Stafford Road Fordhouses
Wolverhampton
West Midlands
WV10 7ER
Company NameJ R Builders Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
West Glamorgan
SA1 4PT
Wales
Company NameK J Site Contract Services Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Abertawe House Ystrad Road
Fforestfach
Swansea
SA5 4JS
Wales
Company NameTapin Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Runshaw Avenue
Appley Bridge
Wigan
Lancashire
WN6 9JP
Company NameTapmor Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Abertawe House
Ystrad Road Fforestfach
Swansea
SA5 4JS
Wales
Company NameFirst Choice Kitchens Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
16 Palmerston Workshops
Palmerston Road
Cadoxton
Barry South Glamorgan
CF6 7YZ
Wales
Company NameD M A Trading Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
31 Pier Street
Aberystwyth
Dyfed
SY23 2LN
Wales
Company NamePegasus Initiatives Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Coed-Y-Twyn
Pentwyn Lane
Govilon Abergavenny
Gwent
NP7 9WR
Wales
Company NameCater Research Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
London Cottage
Maendu Street
Brecon
Powys
LD3 9HE
Wales
Company NameG.M.F. Motor Factors Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Centenary House
Peninsula Park
Rydon Lane
Exeter
EX2 7XE
Company NameTapgrove Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 02 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
28,Falcon Drive
Cimla
Neath
West Glamorgan
Company NameTapfare Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Dyfed
SA61 2BP
Wales
Company NameConnect-Wales Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (same day as company formation)
Appointment Duration1 month (Resigned 10 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castle Ely Mill
Red Roses
Whitland
Dyfed
SA34 0PJ
Wales
Company NameTapway Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (same day as company formation)
Appointment Duration1 month (Resigned 06 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
26 Midland Road
Llansamlet
Swansea
Company NameC J Decorating Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 01 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
41 Alexander Road
Gorseinon
Swansea
West Glamorgan
Company NameIn-Situ (Europe) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Brynawel
11 Sunnyhill
Llanelli
Dyfed
SA15 3JN
Wales
Company NameAllied Conveyors & Equipment Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
42 St James Crescent
Uplands
Swansea
West Glamorgan
SA1 6DR
Wales
Company NameM.L.M. Computing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Stone Cottages
Hall Lane
Wigan
Lancashire
WN1 2SE
Company NameGLR Contracts Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
77 Killan Road
Dunvant
Swansea
SA2 7US
Wales
Company NameA A Computer Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Clare House
68 Tudor Street
Cardiff
South Glamorgan
CF11 6AL
Wales
Company NameW.R. Cummings (Africa) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Beaufort House
Beaufort Road
Plasmarl
Swansea
SA6 8JU
Wales
Company NameSwansea Taverns Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Peniel Green Road
Llansamlet
Swansea
West Glamorgan
Company NameU.K. Freight Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Jacksons
65 Scarisbrick New Road
Southport
Merseyside
PR8 6LF
Company NameN.B.S. (Manchester) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 Blackfriars Street
Manchester
M3 2EQ
Company NameLakeland Property Link Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House
31 Russell Street
Swansea
West Glamorgan
SA1 4HR
Wales
Company NameStott Flooring Contractors Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Rushtons Insolvency Limited
3 Merchants Quay Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Company NameGower Catering Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 20 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Broadmead
Killay
Swansea
South Wales
SA2 7EE
Wales
Company NameN.B.S. (Midlands) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 07 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Conavon Court
12 Blackfriars Street
Manchester
M3 2EQ
Company NameTafarn-Y-Deri Restaurant Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Tafarn-Y-Deri
Ebenser Road
Llanedy Pontardulais
Swansea West Glamorgan
SA4 1YT
Wales
Company NameMidland Pumping Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Sterling House
Maple Court, Maple Road
Tankersley
Barnsley
S75 3DP
Company NameShaftesbury Industrial Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
22 Lavender Way
Rogerstone
Newport
Gwent
NP9 3BF
Wales
Company NameThurlowe-Clarke (Insurance Services) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
295 Main Road
Sidcup
Kent
DA14 6QL
Company NameWhitaker & Son Animal Feeds Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Cragg Farm
Moss Car Road
Long Lee
Keighley West Yorkshire
BD21 4SD
Company NameImage Fones Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
129a New Road
Skewen
Neath
West Glamorgan
Company NameFlairbend Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1995 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 27 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Metropole Chambers
Salburious Passage
Swansea
West Glamorgan
SA1 3RT
Wales
Company NameFlairgrove Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1995 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 27 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Metropole Chambers
Salubrious Passage
Swansea
SA1 3RT
Wales
Company NameDreamace Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1995 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
West Glamorgan
SA1 4PT
Wales
Company NameShotcolour Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 25 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Metropole Chambers
Salubrious Passage
Swansea
West Glamorgan
SA1 3RT
Wales
Company NameDreamflair Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1995 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 21 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
14 Park Drive
Carmel
Holywell
Clwyd
Company NameDelta Sign Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 6 Tower Close
Abbey Road
Wrexham Industrial Estate
Wrexham Clwyd
LL3 9UG
Wales
Company NameHeathfield Industrial Park Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
116 Penygarn Road
Tycroes
Ammanford
Dyfed Sa18 3pof
Company NameB & J Smith Office Equipment And Commercial Stationery Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
38 Upper Kings Drive
Eastbourne
East Sussex
BN20 9AW
Company NameEasi-Tan Franchising (UK) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Sway Road
Morriston
Swansea
SA6 6HT
Wales
Company NameJohn Thorpe Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameHillband Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
27 St Leonards Park
Rosemarket
Milford Haven
Dyfed
Company NameCandy Acre Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1995 (same day as company formation)
Appointment Duration1 month (Resigned 06 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameC.A.F. Catering Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
No 18 Upper Green
Tettenhall
Wolverhampton
West Midlands
Company NameDreamrange Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Jones Giles And Clay Limited
The Maltings East Tyndall Street
Cardiff
CF24 5EZ
Wales
Company NameFlairfree Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
140 Main Road
Bryncoch
Neath
West Glamorgan
SA10 7TR
Wales
Company NameArmatrade Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 31 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Bedford Row
London
WC1R 4BZ
Company NameFlairkite Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 31 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Baglan Lodge Cottage
3 Thorny Road
Baglan
Port Talbot West Glamorgan
Company NameDreamfall Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 25 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Abertawe House
115 Ystrad Road Fforestfach
Swansea
SA5 4JS
Wales
Company NameMichael Harris Insurance Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
18 High Street
Pontardawe
Swansea West Glamorgan
SA8 4HU
Wales
Company NameCandybar Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1995 (same day as company formation)
Appointment Duration4 months (Resigned 14 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
14 Rhosmaen Street
Llandeilo
Dyfed
SA19 6LU
Wales
Company NameRenaissance Surrounds Of Distinction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 The Embankment
Neville Street
Leeds
LS1 4DW
Company NameD.A.J. Evans Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Transport Office
Saron
Llandyssul
Dyfed
SA44 5DY
Wales
Company NameArc - P (U.K.) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
32 Ernald Place
Uplands
Swansea
West Glamorgan
SA2 0HN
Wales
Company NameCity & Coastal Estates Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
18 High Street
Pontardawe
Swansea
West Glam
Company NameVIV John Scaffolding Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
35 Wern Terrace
Port Tennant
Swansea
West Glamorgan
Company NameWhittow Consultancy Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 Pantycelyn
Fishguard
Pembrokshire
SA65 9EH
Wales
Company NameNorth Shore Finance Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1995 (same day as company formation)
Appointment Duration2 months (Resigned 20 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1st Floor 6 Caer Street
Swansea
SA1 3PP
Wales
Company NameFlat Beer Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1995 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 10 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
40a Rhosmaen Street
Llandeilo
Carmarthenshire
SA19 6EN
Wales
Company NameJ & J Whitcroft (Lighting) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Regent House
Bath Avenue
Wolverhampton
WV1 4EG
Company NameSt. Philips Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5-6 Frank Foley Way
Greyfriars Business Park
Stafford
Staffs
ST16 2ST
Company NameNatural Windows (Shropshire) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 Park Plaza
Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3AF
Wales
Company NameCleaning 2000 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Muras Baker Jones
3rd Floor Regent House Bath Avenue
Wolverhampton
WV1 4EG
Company NameLlangoed Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 16 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Murray Street
Llanelli
Carmarthenshire
SA15 1AQ
Wales
Company NameAndaval Transport Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
East Cefn Coed Garage
Waunarlwydd Road Cockett
Swansea
West Glamorgan
SA2 0GJ
Wales
Company NameHillappoint Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1995 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
73 Henton Road
Leicester
LE3 6AY
Company NameEURO Projects UK Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1995 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 19 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Dyfed
SA61 2BP
Wales
Company NameHillantic Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
28 Mariners Point
Port Talbot
SA12 6DL
Wales
Company NameIIP Digital Photography Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1995 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 24 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 1 George Holmes Way
Hearthcote Road
Swadlincote
Derbyshire
DE11 9DU
Company NameAbercross Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
290a Mumbles
Swansea
Company NameCentral England Film Productions Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 Queen Street
Wolverhampton
West Midlands
WV1 3BJ
Company NameApex Leisure (Burnley) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
White & Co
Suite 508 Daisyfield Business
Centre,Appleby Street, Blackburn
Lancashire Bb13bl
Company NameRetail Database Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Keighley Business Centre
South Street
Keighley
West Yorkshire
BD21 1SY
Company NameOrange Road Home Improvements Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 1 St Ivel Llanstephan Road
Johnstown
Carmarthen
Carmarthenshire
SA31 3BP
Wales
Company NameRHS Business Consultants Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Betws Business Centre
Park Street
Ammanford
Dyfed
SA18 2ET
Wales
Company NameArchitectural Reclamation (Europe) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
95 Graig Road
Morriston
Swansea
West Glamorgan
SA6 8PQ
Wales
Company NameDart Construction Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
655b Gower Road
Upper Killay
Swansea
W Glam Sw Wales
Company NameAztec Home Improvements Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 St. Helens Road
Swansea
SA1 4AW
Wales
Company NameLandmark Surveys (Wales) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
92 New Road
Skewen
Neath
W Glam
SA10 6HG
Wales
Company NameVirtual Blackpool Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Forge House Garstangroad
Bilsborrow
Preston
Lancashire
PR3 0RD
Company NamePrefix Design Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Lower Seaforth House
Bath Road
Lymington
Hampshire
SO41 3RW
Company NamePathways (Trebanos) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
First Floor, Q4 The Square
Randalls Way
Leatherhead
KT22 7TW
Company NameT.J. Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 New Street
Aberystwyth
Ceredigion
SY23 1AT
Wales
Company NameDavies Catering Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6a Corvus Terrace
St Clears
Dyfed
SA33 4LT
Wales
Company NameBroga Business Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 King Street
Llandeilo
Carmarthenshire
SA19 6AA
Wales
Company NameHillapart Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House
Russell Street
Swansea
West Glamorgan
SA1 4HR
Wales
Company NameCandyband Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
17 Delhi Street
St Thomas
Swansea
Company NameCandyact Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 15 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Edgefield
67 Slade Lane
Haverfordwest
Dyfed
SA61 2HT
Wales
Company NameCandy Baby Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 27 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
87 Commercial Road
Rhydyfro
Pontardawe
Swansea
SA8 4SS
Wales
Company NameMellissima Agencies Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
130 Overland Road
Mumbles
Swansea
West Glamorgan
SA3 4EU
Wales
Company NameFoster (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Lodge
165 Victoria Road
Port Talbot
West Glamorgan
SA12 6QJ
Wales
Company NameCyberstop Internet Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Kemys Way
Swansea Enterprise Park
Swansea
SA6 8QF
Wales
Company NameCarat Builders (UK) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Oaks 20 Kelburn Grove
Cure Hill Oakworth
Keighley
West Yorkshire
BD22 7SJ
Company NameC.J. Construction (N.W.) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 Mossy Lea Road
Wrightington
Wigan
Lancashire
WN6 9RB
Company NameLeeder Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
49 Mansel Street
Swansea
West Glamorgan
SA1 5TB
Wales
Company NameLongstone Estates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
15 Orchard Street
Bristol
BS1 5DX
Company NamePamari Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Station Street
Sutton Coldfield
West Midlands
B73 6AU
Company NameBrian D. Thomas Financial Planning Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Brynhawddgar Heol Y Capel
Foelgastell
Llanelli
SA14 7EW
Wales
Company NameThe White Room (Swansea) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2nd Floor
64/65 The Kingsway
Swansea
SA1 5HW
Wales
Company NameTWST Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Castle Brwery
113 Rhosmaen Street
Llandeilo
Dyfed
SA19 6EN
Wales
Company NameCandyair Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 20 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12-14 Northampton Lane
Swansea
West Glamorgan
SA1 4EH
Wales
Company NameHillbar Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 1a
Kingsway Business Centre
Kingsway, Fforestfach
Swansea, West Glamorgan
SA5 4DL
Wales
Company NameL.A. Alarms Maintenance Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 21 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
310 Oystermouth Road
Swansea
West Glamorgan
SA1 3UJ
Wales
Company NameReal & Virtual Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Tan Y Bryn Fields
Machynlleth
Powys
SY20 8TL
Wales
Company NameRoofing Products (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 21 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Ynys Bridge Court
Gwaelod-Y-Garth
Cardiff
CF15 9SS
Wales
Company NameHillbang Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 05 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Tithe Barn Cottage
Monknash
Cowbridge
South Glamorgan
Company NameBrawdy Quarry Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2nd Floor
9 Victoria Place
Haverfordwest
Pembrokeshire
SA61 2JX
Wales
Company NameVerona Design Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2nd Floor 33 Blagrave Street
Reading
Berkshire
RG1 1PW
Company NameJ.I.T. Packaging Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NamePro Flu Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
270 Cwmamman Road
Glanamman
Ammanford
Camarthenshire
SA18 2AF
Wales
Company NameCainen Industries Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996
Appointment Duration3 days (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Warehouse
Tabernacle Street
Landore
Swansea West Glamorgan
SA1 2JQ
Wales
Company NamePrima Homes Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Warehouse
Tabernacle Street
Landore
Swansea West Glamorgan
SA1 2JQ
Wales
Company NamePremier Supreme Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 25 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Abertawe House Ystrad Road
Fforestfach
Swansea
SA5 4JS
Wales
Company NameOakleaf Lamb Exporters Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration1 month (Resigned 03 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Woodlands
Gowerton
Swansea
West Glamorgan
SA4 3DP
Wales
Company NameCandybase Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
21 Penybryn
Tonna
Neath
West Glamorgan
SA11 3JR
Wales
Company NameHillbake Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration1 month (Resigned 04 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Llethr House
Pendine
Carmarthen
Dyfed
SA33 4PE
Wales
Company NameHillbend Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
97 Clase Road
Morriston
Swansea West Glamorgan
SA6 8DY
Wales
Company NameMining And Tunnelling Supplies Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
32 Waun Penlan
Pontardawe
Swansea
Neath & Port Talbot
SA8 3BB
Wales
Company NameAdrenalin Leisure Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Chaff Barn Down Yard
Compton Pauncefoot
Yeovil
Somerset
BA22 7EL
Company NameJames Kingston Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4th Floor Riverside House
31 Cathedral Road
Cardiff
South Glamorgan
CF11 9HB
Wales
Company NameLongwood Hall Office Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Weatheroyd
Sheriff Lane Eldwick
Bingley
West Yorkshire
BD16 3EN
Company NamePegasus Pvcu Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
Company NameStraightarm Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 23 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Mardy Chambers
6 Wind Street
Swansea
SA1 1DH
Wales
Company NameLlethr House Vacation Club Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Neville & Co Buckland House 12 William Prance Road
International Business Park
Plymouth
Devon
PL6 5WR
Company NameJackson Townsend Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 01 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Priestthorpe Hall
Park Road
Bingley
West Yorkshire
BD16 4EA
Company NameAnthracite (Wales) Direct Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 25 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
78 Heol Gleien
Upper Cwmtwrch
Swansea
West Glamorgan
SA9 2TZ
Wales
Company NameStraightaction Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 17 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Llethr House
Pendine
Carmarthen
Dyfed
SA33 4PE
Wales
Company NameSRG (UK) 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 Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Betws Business Centre
Park Street
Ammanford
Dyfed
SA18 2ET
Wales
Company NameR.R. Watkins (Bookeeping Services) Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2/3 St Marys Street
Swansea
SA1 3YA
Wales
Company NameEurodrives (U.K.) Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
151 St Helens Road
Swansea
West Glamorgan
SA1 4DF
Wales
Company NameIAN Pritchard Signs Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 6 Tower Close
Abbey Road
Wrexham Industrial Estate
Wrexham Clwyd
LL13 9UG
Wales
Company NameStraightback Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1996 (same day as company formation)
Appointment Duration6 days (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
20 Glanhafan
Solva
Haverfordwest
Dyfed
SA62 6TA
Wales
Company NameSweynseye Engineering South Wales Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4th Floor Riverside House
31 Cathedral Road
Cardiff
CF11 9HB
Wales
Company NameA & M (Wholesale) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameTSS Plastics Centre Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Adsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Company NameP.B. Albany Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 12
Riverside Industrial Park
Llangennech Pontardulais
Swansea
Company NameKnight Hawk Security Services (Wales) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
18,Charles Street
Bridgend
Mid Glamorgan
CF31 1TG
Wales
Company NameSlipfind Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 25 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Abertawe House Ystrad Road
Fforestfach
Swansea
SA5 4JS
Wales
Company NameCraig Property Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Stamford House
London Road
Trelawnyd
Flintshire
LL18 6DN
Wales
Company NameIntracomms Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 North Park Road
Harrogate
North Yorkshire
HG1 5PA
Company NameHowards Asbestos Removals Specialists Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Company NameHouse Of Bonsai Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
24 Hillrise
Clydach
Swansea
West Glamorgan
Company NameSlate Trader Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 5
Trostre Industrial Estate
Llanelli
Carmarthenshire
SA14 9UU
Wales
Company NameWorld Of Under Wear Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
50 Iscennen Road
Ammanford
Carmarthenshire
SA18 3BG
Wales
Company NameValco (Rhos) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1996 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 01 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ty Hyfryd
Neath Road Rhos
Pontardawe Swansea
West Glamorgan
SA8 3EX
Wales
Company NameJoe Bates (Bloodstock) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Carvers Corner
Grange Drive Glen Parva
Leicester
Leicestershire
LE2 9PE
Company NameFishers Insurance Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 20 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8 Keepers Close
Parc Penllergaer
Swansea
SA04 9FY
Wales
Company NameSlipball Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1996 (same day as company formation)
Appointment Duration2 months (Resigned 07 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 4 Mardy Industrial Estate
Kingsbridge Gorseinon
Swansea
West Glamorgan
Company NameFMJ Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
First Floor 40 Saint Teilo St
Pontarddulais
Swansea
West Glamorgan
SA4 1SZ
Wales
Company NameFMW Fabrications Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 29 The Business Centre
Cross Hands Business Park
Cross Hands Llanelli
Carmarthenshire
SA14 6RB
Wales
Company NameDavid Silver (Consultant) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Mardy Chambers
6 Wind Street
Swansea
West Glamorgan
SA1 1DH
Wales
Company NameWRW Developments Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Anchor Point
North Dock
Llanelli
SA15 2LF
Wales
Company NameR S Design & Draughting Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 Selworthy Green
Liverpool
L16 9JJ
Company NameBurns & Dudgon Group Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
48 Newhampton Road West
Wolverhampton
West Midlands
WV6 0RY
Company NamePromethean (Software) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
145 St Helens Road
Swansea
West Glamorgan
SA1 4DE
Wales
Company NameInsitu Flooring Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Company NameThe Fsg Bureau Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
No 1 Colmore Sqaure
Birmingham
B4 6AA
Company NameWayne Howells Electrical Contractors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1-2 Little King Street
Bristol
BS1 4HW
Company NameFlatanchor Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 12 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
99 Walter Road
Swansea
West Glamorgan
SA1 5QE
Wales
Company NameModern Buildings Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 13 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Abertawe House
Ystrad Road
Fforestfach
Swansea
SA5 5JS
Wales
Company NameObelisk Engineering Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Endeavour Works
Beach Road
Newhaven
East Sussex
BN9 0BX
Company NameThe Network Organisation Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Third Floor Goldsmiths House
Broad Plain
Bristol
BS2 0JP
Company NameDyfal Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Morgan Hemp & Co
104 Walter Road
Swansea
West Glamorgan
SA1 5QF
Wales
Company NameCeltic Aviation Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokshire
SA61 2BP
Wales
Company NameRichard Owen Products Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 South Parade
St Johns House Summertown
Oxford
OX2 7JL
Company NameRopro Direct Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
No 1 Saint Swithins Street
Worcester
Worcestershire
WR1 2PY
Company NameSlipline Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 13 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Morrell Products Limited
Halesfield 5
Telford
Shropshire
TF7 4QJ
Company NameKaleidoscope (Coach Holidays) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 13 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Parc Le Breos Farm
Penmaen Gower
Swansea
SA3 2AH
Wales
Company NameSlipwind Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1996 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 10 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
287 Manningham Lane
Bradford
West Yorkshire
BD8 7NB
Company NameAktis Computing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
41 Commerce Court
Challenge Way
Bradford
West Yorkshire
BD4 8NW
Company NameNatural Conservatories (UK) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Pearson & Associates Suite E Canal Wharf
Eshton Road, Gargrave
Skipton
North Yorkshire
BD23 3SE
Company NameSlipfree Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1996 (same day as company formation)
Appointment Duration1 month (Resigned 23 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Abertawe House
Ystrad Road
Fforestfach
Swansea
SA5 4JS
Wales
Company NameNorth Yorkshire Glasshouses Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
North Barn
Broughton Hall
Skipton
North Yorkshire
BD23 3AE
Company NameJ P Fertiliser Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8 Blende Road
Llandeilo
Carmarthenshire
SA19 6NE
Wales
Company NameMillennium 2,000 (Wales) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ty Cwm Y Dwr
Cwm Y Dwr Lane Briton Ferry
Neath
SA11 2YT
Wales
Company NameCopper Mountain Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1st Floor 40 Saint Teilo Street
Pontarddulais
Swansea
West Glamorgan
SA4 1SZ
Wales
Company NameJust Jobs Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Jubilee Gardens
Templeton Gardens
Narberth
Dyfed
SA67 8ST
Wales
Company NameCreative Media Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1996 (same day as company formation)
Appointment Duration3 days (Resigned 16 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
144 Whitchurch Road
Cardiff
CF14 3NA
Wales
Company NameTmp105 Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 18 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Lichfield House Coppice Side Industrial Estate
Brownhills
Walsall
WS8 7EX
Company NameSlipmaster Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 09 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Desai House
9-13 Holbrook Lane
Coventry
CV6 4AD
Company NameJackson & Kelly (Catering Equipment) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 11 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Wernolau Fawr
Llanboidy
Whitland
Carmarthenshire
SA34 0EN
Wales
Company NameDesigner Leisure Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 24 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameTAWE Valley Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
15 Tawe Business Village
Phoenix Way
Swansea
West Glamorgan
SA7 9LA
Wales
Company NamePan Wales Alliance Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
77 Conwy Road
Colwyn Bay
Conwy
LL29 7LN
Wales
Company NameSurvey Technologies Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8-9 The Avenue
Eastbourne
East Sussex
BN21 3YA
Company NameWynbrook Foods Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
39 Skillings Lane
Brough
East Yorkshire
HU15 1BA
Company NameCrewmint Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 12 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Pb Jackson Norton Llp
7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Company NameCrewmain Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1996 (same day as company formation)
Appointment Duration1 month (Resigned 18 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
26 Lon Teify
Cockett
Swansea
SA2 0XT
Wales
Company NameHarris Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
103 Mayals Road
Mayals
Swansea
West Glamorgan
SA3 5DH
Wales
Company NameCrewlast Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Hamilton Centre
57-58 Neath Road
Swansea
W Glam
SA1 2HW
Wales
Company NameCrewact Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment Duration1 month (Resigned 21 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Haulfan Caerbryn Road
Penygroes
Llanelli
Carmarthenshire
SA14 7PH
Wales
Company NameElectair Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 Brynhafod
Tycroes
Ammanford
Dyfed
SA18 3QH
Wales
Company NameAwteq Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameRECO (Central) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
97 Clase Road
Morriston
Swansea West Glamorgan
SA6 8DY
Wales
Company NameRECO (West) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
97 Clase Road
Morriston
Swansea West Glamorgan
SA6 8DY
Wales
Company NameRECO (North) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
97 Clase Road
Morriston
Swansea West Glamorgan
SA6 8DY
Wales
Company NameEarly Transport Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Littlefair Road
Hedon Road
Hull
East Yorkshire
HU9 5LP
Company NameCollins Plant Hire Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Edwards Peters & Co
18 High Street, Pontardawe
Swansea
West Glamorgan
SA8 4HU
Wales
Company NameHomeguard (Wales) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
222/223 Neath Road
Landore
Swansea
West Glamorgan,Sa1 2jg
Company NameAimees Classic Kitchens, Bedrooms & Bathrooms Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Abertawe House
Ystrad Road
Fforestfach
Swansea
SA5 4JS
Wales
Company NameK B Security & Electrical Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
9/10 Mansel Street
Swansea
West Glamorgan
SA1 5SF
Wales
Company NameS.L. Light Haulage Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Lexston Place Springfield Hill
Pentre Halkyn
Holywell
Flintshire
CH8 8BA
Wales
Company NameTafarn-Y-Deri (Bed & Breakfast) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Tafarn-Y-Deri
Ebeneser Road,Lianedi
Pontardulais,Swansea
SA4 1YT
Wales
Company NameA.D.C. Design Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Laurels,34 Kenyon Road
Standish
Wigan
Lancashire
WN6 0NX
Company NameSwansea Building Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
B A Rahim & Co Abertawe House
Ystrad Road Fforestfach
Swansea
SA5 4JS
Wales
Company NameFlairshot Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Abertawe House Ystrad Road
Fforestfach
Swansea
SA5 4JS
Wales
Company NameVentfab Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Sharpmaster House
117 Ystrad Road
Swansea West Industrial Park
Swansea West Glam
SA3 4JS
Wales
Company NamePembrokeshire Skills Park Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Uplands
Swansea
SA3 5DP
Wales
Company NameRed Lion (Llandybie) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Coopers And Lybrand
Churchill House Churchill Way
Cardiff
CF1 4XQ
Wales
Company NameGiltsharp Europe Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Westbrook House Sunhill Drive
Baildon
Shipley
West Yorkshire
BD17 5BL
Company NameABIC Publications Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Oaktree House
Low Street, Little Fencote
Northallerton
North Yorkshire
DL7 9LS
Company NameIAN Harries Roofing Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castle Chambers
6 Westgate Hill
Pembroke
Pembrokeshire
SA71 4LB
Wales
Company NameMighty Movers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
40 Taliesin Place
Loughor
Swansea
West Glamorgan
SA4 2GJ
Wales
Company NamePlum Promotions (South Wales) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
35 Finsbury Terrace
Brynmill
Swansea
W Glam
SA2 0AH
Wales
Company NameCrewcross Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 28 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
78 Pencaerfenni Lane
Crofty North Gower
Swansea
SA4 3SW
Wales
Company NameCrewlight Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 30 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
21 Church Farm Close
Bierton
Aylesbury
Buckinghamshire
HP22 5EL
Company NameCrewscape Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1997 (same day as company formation)
Appointment Duration6 days (Resigned 16 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 15
The Globe Centre
Wellfield Road
Cardiff
CF2 3PE
Wales
Company NameGomor Holidays Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1997 (same day as company formation)
Appointment Duration6 days (Resigned 16 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Sway Road
Morriston
Swansea
West Glamorgan
SA6 6HT
Wales
Company NameJones & Davies (Fruit) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 13 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
SA61 2BP
Wales
Company NameDreamfloat Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 04 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House
Russell Street
Swansea
SA1 4HR
Wales
Company NameKOBY Ashi Maru Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Delphin House
Weel
Beverley
North Humberside
HU17 0SQ
Company NameAquatech Marine Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 05 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
51 King Street
Wrexham
Clwyd
LL11 1LA
Wales
Company NameThe Ellis Group Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
151 St Helens Road
Swansea
West Glamorgan
SA1 4DF
Wales
Company NameMax Pac Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
88b Main Street
Frodsham
Cheshire
WA6 7AR
Company NameMicro Masters Computing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameSandwich Direct (Wales) 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 Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 49 Port Talbot Workshops
Addison Road
Port Talbot
West Glamorgan
SA12 6HZ
Wales
Company NameI E C G Trading Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8-6 Rainbow Industrial Estate
Trout Road West Drayton
Middlesex
UB7 7XT
Company NameWorth Valley Haulage 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 Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
46 Fell Lane
Keighley
West Yorkshire
BD22 6EH
Company NameAlaric Systems Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
9th Floor 5 Merchant Square
London
W2 1BQ
Company NameRhome Systems Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 10 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
16 Pant Y Rhedyn
Margam
Port Talbot
SA13 2SZ
Wales
Company NameCrewright Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
24 Pontardulais Road
Gorseinon
Swansea
West Glamorgan
SA4 4FE
Wales
Company NameAlexa Distribution Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Endeavour Works
Beach Road
Newhaven
East Sussex
BN9 0BX
Company NameSwansea Taxis (Contracts) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
19 Ynysmeudwy Road
Pontardawe
Swansea West Glamorgan
SA8 4QD
Wales
Company NamePontardawe Taxis Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
24 Grennig Road
Glanamman
Ammanford
Carmarthenshire
SA18 1HQ
Wales
Company NameC.G. Information Systems Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
69 Athlestan Way
Stretton
Burton On Trent
Staffordshire
DE13 0XT
Company NameSunningdale Trading Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
52 Beechwood Road
Uplands
Swansea
W Glam
SA2 0JD
Wales
Company NameGlidefield Air Conditioning Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Bolling Road
Bradford
West Yorkshire
BD4 7BA
Company NameThe Wedding Planner (Publications) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C11 Holly Farm Business Park
Honiley
Warwickshire
CV8 1NP
Company NameFelindre Servicing Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
144 Walter Road
Swansea
SA1 5RW
Wales
Company NameJust Rent (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Welcome House
999 Wolverhampton Road
Oldbury
West Midlands
B69 4RJ
Company NameSotokema Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ffynnonofi
Dinas Cross
Newport
Pembrokeshire
SA42 0SD
Wales
Company NameThe Audit Bureau Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
46 The Dunterns
Alnwick
Northumberland
NE66 1AN
Company NameThe Yorkshire Business School Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Delphin House
Weel
Beverley
East Yorkshire
HU17 0SQ
Company NameEast Park Physically Handicapped Centre Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 Westbury Mews
Bellevue Cottages, Westbury On
Trym, Bristol
Avon
BS9 3QA
Company NameGemini Travel (Swansea) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Coach Hire Centre
Kemys Way
Swansea Enterprise Park
SA6 8QF
Wales
Company NameCrewflow Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 month (Resigned 08 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House
Russell Street
Swansea
SA1 4HR
Wales
Company NameCarmarthen Breweries Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 02 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 3 Century Park
Enterprise Park, Morriston
Swansea
West Glamorgan
SA6 8RP
Wales
Company NameDeeside Marketing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Seaward House
The Parade Parkgate
South Wirral
Cheshire
L64 6SA
Company NameLabourforce Employment Agency Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Dock Road Industrial Estate
Unit 11
Deeside
Flintshire
CH5 4DS
Wales
Company NameDecorative Board Supply Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Asd House
20 Craven Terrace
Lancaster Gate
London
W2 3QH
Company NameM2MC Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Well Park Knelston Reynoldston
Swansea
West Glamorgan
SA3 1AR
Wales
Company NameJohn Wood (Girlington) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Poynt 45 Wollaton Street
Nottingham
NG1 5FW
Company NameP. & S. Ryan (Driver Hire) 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 Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Keats Avenue Billinge
Wigan
Lancashire
WN5 7EN
Company NameC.J. (S & R) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
40 Taliesin Place
Loughor
Swansea
West Glamorgan
SA4 2GJ
Wales
Company NameBarna Construction Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 4 Mardy Works
Gorseinon Industrial Estate
Gorseinon Swansea
SA4 4HJ
Wales
Company NameJohn Stacey Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Candle Stores
Quay Street
Haverfordwest
Dyfed
SA61 1BB
Wales
Company NameTravelwise (Wales) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 22 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Barcombe
Bryn View Close
Reynoldston
Swansea
SA3 1AG
Wales
Company NameCrewtop Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 17 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castle Chambers
6 Westgate Hill
Pembroke
Pembrokeshire
SA71 4LB
Wales
Company NameNewbraid Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 18 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Yorkshire House 7 South Lane
Holmfirth
Huddersfield
West Yorkshire
HD7 1HN
Company NameCrewside Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration4 days (Resigned 11 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Abertawe House
Ystrad Road
Fforestfach
Swansea
SA5 4JS
Wales
Company NameMidland Independent Financial Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
153 Avon Road
Cannock
Staffordshire
WS11 1LF
Company NameGladstone Leather Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Penbedw Estate
Nannerch
Mold
Flintshire
CH7 5QT
Wales
Company NameD. D. Employment Agency Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Begbies Traynor
1 Old Hall Street
Liverpool
L3 9HF
Company NamePembrokeshire Doctors On Call Ltd.
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 Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 7
Merlins Court
Winch Lane
Haverfordwest
SA61 1SB
Wales
Company NameMosaic Management Consultants Ltd.
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 Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
27 St Johns Road
Knutsford
Cheshire
WA16 0DP
Company NameOldflair Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 07 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
60 Mansel Street
Swansea
SA1 5TF
Wales
Company NameNewflair Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 28 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameOldmain Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1997 (same day as company formation)
Appointment Duration2 months (Resigned 19 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
James & Uzzell
Axis 15 Axis Court
Mallard Way
Swansea
SA7 0AJ
Wales
Company NameAccurate Profiles Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Burley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
Company NameJ.D. Construction (Wales) 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 Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
37 Gwelfor Park
Dyserth
Rhyl
Denbighshire
LL18 6LN
Wales
Company NameBlackhills Plant Hire Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
18 High Street
Pontardawe
Swansea
Sa8 4hu West Glam
Company NameCarreglwyd Camping Site Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Parc Le Breos
Parkmill
Swansea
West Glamorgan
SA3 2HA
Wales
Company NameJ.P.G. Contracting Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Parc Le Breos
Parkmill
Swansea
West Glamorgan
SA3 2HA
Wales
Company NameSwanform Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
33 Bonymaen Road
Bonymaen
Swansea
West Glamorgan
SA1 7AW
Wales
Company NameT-Marketing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
7-15 Pink Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5DW
Company NameTreacy Contractors 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 Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
25 Elba Street
Gowerton
Swansea
Weest Glamorgan
SA4 3EE
Wales
Company NameInternet Business Systems (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameOrion Conservatories Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment Duration1 week (Resigned 09 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
42 St James Crescent
Swansea
West Glamorgan
SA1 6DR
Wales
Company NameOldfare Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 19 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Abertawe House Ystrad Road
Fforestfach
Swansea
SA5 4JS
Wales
Company NameROY Davies Haulage Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameR.J. Jones Haulage Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Benson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Company NameAldsan UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
19 Walker Close
Glusburn
Keighley
West Yorkshire
BD20 8PN
Company NameMountain Grove Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
456 Gower Road
Killay
Swansea
West Glamorgan
SA2 7AL
Wales
Company NameAce Securities 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 Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
206 Pentregethin Road
Cwmbwrla
Swansea
West Glamorgan
SA5 8AU
Wales
Company NameGlass Services Preseli Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 4
Fairfield
Crymych
Pembrokeshire
SA41 3QE
Wales
Company NameLodgeaccount Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Priestthorpe Hall
Park Road
Bingley
West Yorkshire
BD16 4EA
Company NameLodgeabroad Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Frigate House Quay West
Quay Parade
Swansea
SA1 1SR
Wales
Company NameJordan Engineering Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
134 Edmund Street
Birmingham
B3 2ES
Company NameLodgearm Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
9 Edward Street
Neath
West Glamorgan
SA11 1YU
Wales
Company NameN.B.S. (Software) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Conavon Court
12 Blackfriars Street
Manchester
M3 2EQ
Company NameN. T. & T. Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Normandie Guest House
Saint Thomas Green
Haverfordwest
Pembrokeshire
SA61 1PE
Wales
Company NameMDK Marine Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8 Monarch Court
The Brooms
Emersons Green
Bristol
BS16 7FH
Company NameH.R.H. Associates Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2nd Floor
64-65 The Kingsway
Swansea
SA1 5HW
Wales
Company NameEvolution (U.K.) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Lichfield Place
435 Lichfield Road
Birmingham
West Midlands
B6 7SS
Company NameBig Drop Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1st Floor 6 Caer Street
Swansea
SA1 3PP
Wales
Company NameSylfaen Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 The Orchard
Newton
Swansea
SA3 4UQ
Wales
Company NameDunvant Rugby Football Club Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House
Russell Street
Swansea
West Glamorgan
SA1 4HR
Wales
Company NameSue Strong Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
First Floor
49 Boutiport Stret
Barnstaple
Devon
EX31 1SH
Company NameMaple Medical Recruitment Services 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 Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
39 Beverley Gardens
Fforestfach
Swansea
West Glamorgan
SA5 5DR
Wales
Company NameJackson & Kelly Contracts Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
26 Rifle Hill Works
Rifle Hill
Braintree
Essex
CM7 1EN
Company NameFireblade Fixings Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 High Fold
Micklethwaite
Bingley
West Yorkshire
BD16 3JL
Company NamePTV UK Holding Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 Vine Lane
Halesowen
B63 3EB
Company NameJ D S Consultancy 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 Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
91 Fernleigh Court
Cross Lane
Wakefield
West Yorkshire
WF2 8SJ
Company NameSelect Wills (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Brynhir Lodge Blue Anchor
Penclawdd
Swansea
West Glamorgan
SA4 3JB
Wales
Company NameLodgeagain Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1997 (same day as company formation)
Appointment Duration1 month (Resigned 06 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Technologu
67 Honeyborough
Neyland
Pembrokeshire
SA73 1SE
Wales
Company NameAjax Securities Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
86 Matthew Street
Swansea
West Glamorgan
SA1 1PT
Wales
Company NameDSI Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
92a John Street
Porthcawl
Mid Glamorgan
CF36 3DT
Wales
Company NameLodgeabout Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1997 (same day as company formation)
Appointment Duration1 month (Resigned 05 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
46 Rhodfa Brynrhos
Glanamman
Ammanford
Carmarthenshire
SA18 1JF
Wales
Company NameLast Resort Travel Co. Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1318 Carmarthen Road
Fforestfach
Swansea
SA5 4BP
Wales
Company NameOldfields Estates (North Wales) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 Parc Offa
Trelawnyd
Rhyl
Denbighshire
LL18 6EN
Wales
Company NameProduct Force Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 Pencoed
Dunvant
Swansea
SA2 7PQ
Wales
Company NameAmman Computer Consultancy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
110 Ammanford Road
Llandybie
Ammanford
Carmarthenshire
SA18 2JY
Wales
Company NameBennett Shotblasting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Units 2&3 Cynon Close
Llansamlet Enterprise Park
Morriston Swansea
West Glamorgan
SA6 8QL
Wales
Company NameMadan Technical Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
13 Elm Park
Crundale
Haverfordwest
Pembrokeshire
SA62 4DN
Wales
Company NamePyramid Communications Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
34 Gifford Road
Benfleet
Essex
SS7 5XU
Company NameDeva Marketing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 Lawnsdale
Delamere Park
Cuddington
Cheshire
CW8 2UT
Company NameFinbur Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Bridge Street
Penygroes
Llanelli
Carmarthenshire
SA14 7RP
Wales
Company NameQuality Lighting (Swansea) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
9 Mansel Street
Swansea
West Glamorgan
SA1 5SF
Wales
Company NameAlbany Home Improvements Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Plas Cadwgan Road
Ynystawe
Swansea
West Glamorgan
SA6 5AG
Wales
Company NamePeninsula Construction Development Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1997 (same day as company formation)
Appointment Duration1 month (Resigned 16 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Salt Rock
Llanrhidian Gower
Swansea
SA3 1EH
Wales
Company NameNarberth Small Plant & Tool Hire Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1997 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 08 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Rocky Hollow
Providence Hill
Narberth
Pembrokeshire
SA67 8RE
Wales
Company NameTransrent (Southern) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5-6 Frank Foley Way
Greyfriars Business Park
Stafford
ST16 2ST
Company NameNarberth Tool Hire Service & Repairs Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Red Quarry
Providence Hill
Narberth
Dyfed
SA67 8RE
Wales
Company NamePalletwise Timber Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Tawe House
Alloy Industrial Estate
Pontardawe
Swansea West Glamorgan
Company NameP.F.S. (GRP) 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 Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Endeavour Works
Beach Road
Newhaven
East Sussex
BN9 0BX
Company NameWadsworth & Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Lidget Mill
Oakworth
Keighley
West Yorkshire
BD22 7HN
Company NameShineaway Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1997 (same day as company formation)
Appointment Duration2 months (Resigned 13 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Tudor Close
London
NW9 8SU
Company NameM F Services (Offshore) Co Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House
Russell Street
Swansea
West Glamorgan
SA1 4HR
Wales
Company NameVSEC Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Tresaer 70 New Road
Ynysmeudwy, Pontardawe
Swansea
West Glamorgan
SA8 4PP
Wales
Company NamePc Masters Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 4 Betws Park Workshops
Park Street
Ammanford
Carmarthenshire
SA18 2ET
Wales
Company NamePar-Lay Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
32 Ravenhill Road
Fforestfach
Swansea
SA5 5AW
Wales
Company NameShotblast (U.K.) 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 Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5a Commercial Street
Ystradgynlais
Swansea
SA9 1HD
Wales
Company NameJohn Wood (Properties) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
New Castle House
Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Company NameG.L.M. Chemicals Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Focus Insolvency Group Skull House Lane
Appley Bridge
Wigan
WN6 9DW
Company NameShinefree Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameLodgebird Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Havenpool
Abbey Road
London
NW8 0BD
Company NameFactory Beds Direct Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Longhouse Clarks Row
Heol-Y-Capel Nottage
Porthcawl
Mid Glamorgan
CF36 3ST
Wales
Company NameAllbig And Brown Quarry 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 Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
7 Binswell Fold
Baildon
Shipley
West Yorkshire
BD17 5EP
Company NameThe Pre-Shrunk Joist Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Sutherland Saw Mills
Bilston Road
Wolverhampton
West Midlands
WV2 2JQ
Company NameChase Developments (Midlands) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Chase Mex House
Hednesford Road Heath Hayes
Cannock
Staffordshire
WS12 5TN
Company NameThomas Richards (Enterprises) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
First Floor Flat 44 Queens Road
Mumbles
Swansea
West Glamorgan
SA3 4AN
Wales
Company NameALUN Harries Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Bryngolwg
Heol Yr Ysgol
Cefneithin Llanelli
Carmarthenshire
SA14 7EB
Wales
Company NameCafe Grand Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 Langland Bay Road
Langland
Swansea
SA3 4QQ
Wales
Company NameShinehope Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Winifred Road
Skewen
Neath
West Glamorgan
SA10 6HR
Wales
Company NameWestcliffe Painters & Decorators Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Allensbank
Providence Hill
Narberth
Dyfed
SA67 8RF
Wales
Company NameREES Jones Building Supplies Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 18 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
32 Brook Street
Warwick
Warwickshire
CV34 4BL
Company NameDavid Management Resources Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
67 Westport Avenue
Mayals
Swansea
West Glamorgan
SA3 5EF
Wales
Company NameFiretec Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
37 Hillside Park
Taffs Well
Cardiff
West Glamorgan
CF4 7PA
Wales
Company NameD C A S (Consultancy) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 Western Road
Clydach
Swansea
West Glamorgan
Company NameTafarn Newydd Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameDeveloping Edge Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Old Wharf
Armscote Road Ilmington
Shipston On Stour
Warwickshire
CV36 4LL
Company NameCastor Supply Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
35 Lupin Close
Burbage
Leicestershire
LE10 2UJ
Company NameMathias Andrews Recruitment Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Chesters
Deans Lane
Walton On The Hill
Surrey
KT20 7UA
Company NameSwansea Printing Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
17 Woollacott Drive
Newton
Swansea
SA3 4RR
Wales
Company NameBFL Engineering Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
7 Mary Twill Lane
Newton
Swansea
West Glamorgan
SA3 4RB
Wales
Company NameShineclose Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8 Harlech Close
Tycoch
Swansea
SA2 9LW
Wales
Company NameHall Parker Kelly Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Vincent House
17 Stanley Street
Liverpool
L1 6AA
Company NameK, J & D Thomas Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 12 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Abertawe House
Ystrad Road
Fforestfach
Swansea
SA5 4JS
Wales
Company NameLiquid Separation Technology Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1997 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 17 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 Purbeck House Cardiff
Business Park
Llanishen
Cardiff
CF4 5GJ
Wales
Company NameCo-Co Children'S Wear (Swansea) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Winscott
172 Felin Foel Road
Llanelli
Dyfed
SA15 3NJ
Wales
Company NameCambrian Conservatory And Window Centres Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Pembroke House
15 Pembroke Road
Clifton
Bristol
BS8 3BA
Company NameStockwell Construction Management Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Lodge Allensbank
Providence Hill
Narberth
Dyfed
SA67 8RF
Wales
Company NameCutler'S Wood Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1997 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Third Floor Langdon House
Langdon Road
Sa1 Swansea Waterfront
Swansea
SA1 8QY
Wales
Company NameShineware Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1997 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 22 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12/14 Northampton Lane
Swansea
Company NameLodgestaff Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1997 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 22 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12/14 Northampton Lane
Swansea
Company NameGriffiths Pallets Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Kingsway
Cardiff
CF10 3PW
Wales
Company NameDrain Brain U.K. Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
93 Queen Street
Sheffield
S1 1WF
Company NameMilford Fish Processing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameE T Electrical Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Connaught House
4 Morrell Street
Leamington Spa
Warwickshire
CV32 5SZ
Company NameFeast Eater Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
72 Pentyla Baglan Road
Port Talbot
West Glamorgan
SA12 8AD
Wales
Company NameWoodworks Wales Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 09 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Uplands Business Centre Bernard St
Uplands
Swansea
SA2 0HT
Wales
Company NameLodgewall Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment Duration1 week (Resigned 05 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
135 Yr Ysfa
Maesteg
Mid Glamorgan
CF34 9BE
Wales
Company NameLodgebond Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment Duration1 week (Resigned 05 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
135 Yr Ysfa
Maesteg
Mid Glamorgan
CF34 9BE
Wales
Company NamePage Writing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
72 Pentyla Baglan Road
Port Talbot
SA12 8AD
Wales
Company NamePowell Garages Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 11 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Block F Longacre Industrial Estate
Rosehill
Willenhall
West Midlands
WV13 2JP
Company NameFlyabove Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment Duration1 month (Resigned 17 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
20a Dillwyn Street
Swansea
West Glamorgan
Company NameCar Factory Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Old Rectory
Old Ross Road
Whitchurch
Ross On Wye
HR9 6DD
Wales
Company NameHoverunder Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment Duration2 months (Resigned 17 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Abertawe House Ystrad Road
Fforestfach
Swansea
SA5 4JS
Wales
Company NameHovercourse Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 30 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Abertawe House
Ystrad Road Fforestfach
Swansea
SA5 4JS
Wales
Company NameNetwork Power (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
57 Stonecote Ridge
Bussage
Stroud
Gloucestershire
GL6 8JY
Wales
Company NameEasycaddy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 12 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameA. & R.E. Sign Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Royd House
286 Manningham Lane
Bradford
West Yorkshire
BD8 7BP
Company NamePremier Electrical Controls Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
47 Notts Gardens
Cwmdonkin
Swansea
SA2 0RU
Wales
Company NameCaroline Kiln Creates Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Pengawse Cottage
Rhosfach
Clynderwen
Pembrokeshire
SA66 7JS
Wales
Company NameJOO Realisations Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Weldall House
Old Wharf Road
Stourbridge
West Midlands
DY8 4LS
Company NameHaverfordwest Hire Centre Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameD.L.M. Builders Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Lon Cae Banc
Sketty
Swansea
SA2 9EF
Wales
Company NameGorseinon House Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
72 Pentyla Baglan Road
Port Talbot
West Glamorgan
SA12 8AD
Wales
Company NamePembrokeshire Country Cottages Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
18 Fir Tree Close East Moor
Cuffern
Roch
Haverfordwest
SA62 6HR
Wales
Company NameTest-It Systems Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
16 Top Acre Road
Skelmersdale
Lancashire
WN8 9NT
Company NameHomerite Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Pantyrewig
Felingwm Uchaf
Carmarthen
Carmarthenshire
Company NameAluminium Alloys Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
103 Mayals Road
Mayals
Swansea
SA3 5DN
Wales
Company NameComplete Resprays Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Complete Resprays C/O Ate
Boundary Industrial Estate
Fordhouse Wolverhampton
West Midlands
Company NameCatmaster Tackle Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
156 Moseley Road
Bilston
West Midlands
WV14 6JF
Company NameBIZZ Tackle Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
17 Heol Cefni
Morriston
Swansea
SA6 7EU
Wales
Company NameResponse Cleaning (Wales) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
60 Brithwen Road
Waunarlwydd
Swansea
SA5 4QT
Wales
Company NameWest Wales Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 30 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
92a John Street
Porthcawl
Mid Glamorgan
CF36 3DT
Wales
Company NameMass Media Digital Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
42 Mansel Street
Swansea
SA1 5SW
Wales
Company NameFlyalong Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
62 Crown Street
Morriston
Swansea
West Glamorgan
SA6 8BD
Wales
Company NameProfessional Cleaning Equipment Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
West Glamorgan
SA1 4PT
Wales
Company NameHovercrack Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 03 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ashmole & Co
Abertawe House Ystrad Road
Fforestfach Swansea
SA5 4JS
Wales
Company NameARLJ Realisations Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Lonsdale Chambers
Lonsdale Street
Stoke-On-Trent
ST4 4BT
Company NameDirectors Dealings Research Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 Denne Road
Horsham
West Sussex
RH12 1JE
Company NameFlypath Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
42 St James Cresent
Swansea
Company NameDragon Clothing (Mnfg) Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
B A Rahim & Co
Abertawe House
Ystrad Road Fforestfach
Swansea
SA5 4JS
Wales
Company NameIndian Gate Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
18 High Street
Pontardawe Swansea
City & County Of Swansea
SA8 4HU
Wales
Company NameTrostre Transport Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
20 Kennington Close
Killay
Swansea
West Glamorgan
SA2 7EF
Wales
Company NameT And J Contractors Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
West Glamorgan
SA1 4PT
Wales
Company NameNewcase Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration1 month (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
15 Tawe Business Village
Swansea Enterprise Park
Swansea
Company NameElectrolink Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 27 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ystrad Road
Fforestfach
Swansea
West Glamorgan
SA5 4JS
Wales
Company NameFrontier Securities (Southern) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Abertawe House 115 Ystrad Road
Fforestfach
Swansea
SA5 4JS
Wales
Company NameHoverbelow Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 26 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1201 Neath Road
Plasmarl
Swansea
SA6 8JT
Wales
Company NameFlycost Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
69 Lime Street
Gorseinon
Swansea
SA4 4EE
Wales
Company NameFrontier Securities (Northern) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Abertawe House 115 Ystrad Road
Fforestfach
Swansea
SA5 4JS
Wales
Company NameRomas Consultants Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
22 Nant Glas Tircoed Forest
Village, Penllergaer
Swansea
SA4 1SW
Wales
Company NameSteve Warlow Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Sketty Avenue
Sketty
Swansea
SA2 0TE
Wales
Company NameEastwood Associates (Cdm Co-Ordinators) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
13 Mill Lane
Kirk Ella
Hull East Yorkshire
HU10 7QY
Company NameH Designs Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
19 Coleridge Crescent
Killay
Swansea
West Glamorgan
SA2 7DG
Wales
Company NameAire Valley Couriers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 New Clayton Terrace
Cullingworth
Bradford
West Yorkshire
BD13 5DS
Company NameMb Gas Supplies & Transport Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Bn Jackson Norton
Dominions House North
Queen Street
Cardiff
CF10 2AR
Wales
Company NameSylfaen (Wales) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Suite 3 Maple House
Tawe Business Village Phoenix
Way Enterprise Park
Swansea
SA7 9LA
Wales
Company NameWelsh Coast Windows & Conservatory Centres Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameAuto Movement Logistics Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
15 15 Tawe Business Village
Swansea Enterprise Park
Swansea
Company NameADDO (Cymru) Cyfyngedig
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
17 Parc Pendre
Kidwelly
Llanelli
Carmarthenshire
SA17 4TD
Wales
Company NameSimon Hall Power Washers Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 9 Church Road Industrial
Estate, Gorslas
Llanelli Carmarthenshire
Dyfed
SA14 7NN
Wales
Company NameStoneman & Co. Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 11 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
22 Glanymor Park Drive
Loughor
Swansea
SA4 6UQ
Wales
Company NameDirect Contract Services (West Wales) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Portiscliff
Ferryside
Carmarthenshire
SA17 5SP
Wales
Company NameGlobal Lottery Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
32 High Street
Gorseinon
Swansea
SA4 4BX
Wales
Company NameMarine And Logistic Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Martin Fish And Company
Owen Avenue, Priory Park
Hessle
North Humberside
HU13 9PD
Company NameSawleys Reclaim Pine Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameGraseph Foods Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
24 Browning Hill
Coxhoe
Co Durham
Company NamePaco'S Coffee Shop Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House
31 Russell Street
Swansea
SA1 4HR
Wales
Company NameMicham Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
26 Ryehill Park
Kirklinton
Smithfield
Cumbria
CA6 6BH
Company NameHedley Robinson International Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Connies House
Rhymney River Bridge Road
Cardiff
Company NameLimegrove Holdings Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
69-71 Lime Street
Gorseinon
Swansea
SA4 4EE
Wales
Company NameNewsand Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 29 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Coed Gwyrdd
Pleasant Valley Stepaside
Narberth
Dyfed
SA67 8NY
Wales
Company NameNewfan Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 29 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Coed Gwrydd
Pleasant Valley Stepaside
Narberth
Dyfed
SA67 8NY
Wales
Company NameFluid & Acoustic Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
22 Glanymor Park Drive
Glanymor Park Loughor
Swansea
SA4 6UQ
Wales
Company NameTechno-Legal Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
22 Glanymor Park Drive
Glanymor Park Loughor
Swansea
SA4 6UQ
Wales
Company NameCeltic Scrap Metals (Swansea) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Yard
Pont Y Glasdwr Street
Greenhill
Swansea
SA1 2AD
Wales
Company NameMelville (Celtic Skips) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Yard
Pont Y Glasdwr Street
Greenhill
Swansea
SA1 2AD
Wales
Company NameBrunel Design & Graphics Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 8 Dolphin Ct Brunel Quay
Neyland
Milford Haven
Dyfed
SA73 1PY
Wales
Company NameSolo Security Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Buckland House
Waterside Drive
Langley Business Park Slough
Berkshire
SL3 6EZ
Company NameUplands Security Centre Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 17 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Abertawe House Ystrad Road
Fforestfach
Swansea
SA5 4JS
Wales
Company NameComplete Refurbishments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1998 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Complete Resprays
C/O Ate Bounary Industrial Est
Fordhouses Wolverhampton
West Midlands
Company NameA.D.I. Ductwork Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 Ireton Close
Tanyard Farm
Coventry
West Midlands
CV4 9UA
Company NameOffice Structures Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Old Joiners Shop
34 Main Street Swanland
North Ferriby
North Humberside
HU14 3QR
Company NameM.P.M. Utilities Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8 Nelson Street
Pennar
Pembroke Dock
Pembrokshire
SA72 6RU
Wales
Company NameStar Matrix Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 3
Honeyborough Business Park
Neyland
Pembrokeshire
SA73 1SE
Wales
Company NameNewclasp Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 19 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
99 Walter Road
Swansea
Wales
SA1 5QE
Company NameRoundcourse Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
7 Fulmar Close
West Cross
Swansea
SA3 5RD
Wales
Company NameLeisure Select Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6a Killan Road
Dunvant
Swansea
SA2 7TD
Wales
Company NameSaddleway Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 03 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
72 Lairgate
Beverley
East Yorkshire
HU17 8EU
Company NameTerrier Wear Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Niwbwrch
Pentir
Bangor
Gwynedd
LL57 4DY
Wales
Company NameFranklin Grain Company Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Bryn Rhedyn
Windmill, Pentre Halkyn
Holywell
Flintshire
CH8 8EU
Wales
Company NameJanson Engineering Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
21 Carmarthen Street
Llandeilo
Carmarthenshire
SA19 6AN
Wales
Company NameThe Building Renaissance Company Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Frp Advisory Trading Limited
34 Falcon Court Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
Company NameP & S Orchards Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House
Russell Street
Swansea
SA1 4HR
Wales
Company NameGower Electrical Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Cherry Trees 35 Pay Street
Densole
Folkestone
Kent
CT18 7DR
Company NameE. Mangham Plant Hire Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 3 Stockbridge Works
Bradford Road, Stockbridge
Keighley
West Yorkshire
BD21 4EH
Company NameJordan Fm Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Aspect Court 4 Temple Row
Birmingham
West Midlands
B2 5HG
Company NameS.J.L. I.T. Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
18 High Street
Pontardawe
Swansea
SA8 4HU
Wales
Company NameSandcourse Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1998 (same day as company formation)
Appointment Duration2 months (Resigned 25 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Winterbrook
2e Swansea Road, Gorseinon
Swansea
West Glamorgan
SA4 4LQ
Wales
Company NameVictoria (Wales) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
222/223 Neath Road
Landore
Swansea
SA1 2JG
Wales
Company NameRobert'S Trading Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
42 Saint James Crescent
Swansea
West Glamorgan
SA1 6DR
Wales
Company NameG.C. & K. Morgan & Sons Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ty Cwm Y Dwr
Cwm Y Dwr Lane Briton Ferry
Neath
West Glamorgan
SA11 2YT
Wales
Company NameBelgrave Properties (Wales) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
222/223 Neath Road
Landore
Swansea
SA1 2JG
Wales
Company NameSwansea Engineering Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Owen John & Co
Mardy Chambers 6 Wind Street
Swansea
SA1 1DH
Wales
Company NameBishopston Building Maintenance Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
52 Manselfield Road
Murton
Swansea
SA3 3AR
Wales
Company NameBolton Insulations Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
29 Arndale Beck
Didcot
Oxfordshire
OX11 7SU
Company NameSecureguard Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameTafarn-Y-Deri (Bed & Breakfast) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
9 9 Clos Y Deri
Llanedi
Pontardulais
Swansea
SA4 0XW
Wales
Company NameCold Calling Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
37 Isaf
Heol Conwy Pontcanna
Caerdydd
CF11 9NU
Wales
Company NameSedserv (UK) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 Warwick House
Castle Court Westgate Street
Cardiff
CF1 1DA
Wales
Company NameCompumeds Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
11 Birch Avenue
Standish
Wigan
Lancashire
WN6 0EF
Company NameFaaram Enterprises Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
145/146 St Helens Road
Swansea
SA1 4DE
Wales
Company NameFalcon Contractors Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ffynnon Hyfryd
Crymych
Pembrokeshire
SA31 3SQ
Wales
Company NamePegasus Leisure & Corporate Activities Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Tan-Y-Bryn Rhuallt Road
Cwm Dyserth
Rhyl
Clwyd
LL18 5SN
Wales
Company NameA. Dickinson & Co Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Skull House Lane
Appley Bridge
Wigan
Lancashire
WN6 9DW
Company NameAdvantage Marketing And Advertising Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
James House Newport Road
Albrighton
Wolverhampton
WV7 3FA
Company NameJust Candles Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
70 Alexandra Terrace
Brynmill
Swansea
SA2 0DX
Wales
Company NameGavin J Whippy Financial Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
97 Cavendish Place
Eastbourne
East Sussex
BN21 3TZ
Company NameD G Davies Construction Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
7 Bridge Street
Llandeilo
Carmarthenshire
SA19 6BN
Wales
Company NameArtifex Installations Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1998 (same day as company formation)
Appointment Duration1 month (Resigned 14 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
West Glamorgan
SA1 4PT
Wales
Company NameHolly Engineering Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
24 Gaddarn Reach Neyland
Milford Haven
SA73 1PW
Wales
Company NameGUS O'Neill Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
48 Dorothy Avenue
Glen Parva
Leicester
Leicestershire
LE2 9JD
Company NameM. T. S. Recruitment Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
24 Kirkgate
Waltham
Grimsby
South Humberside
DN37 0LS
Company NameQuantum Geological Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 Ravenhill Road
Ravenhill
Swansea
SA5 5AW
Wales
Company NameTrack Construction Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Brynawel Terrace
Llandeilo
Dyfed
SA19 6DA
Wales
Company NameRecruitment Revolution Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameC.J. Reilly & Sons Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
11 Sheldrake Avenue
Lower Grange
Bradford
West Yorkshire
BD8 0RA
Company NameD & P Construction Co. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Commercial Street
Ystalyfera
Swansea
SA9 2HR
Wales
Company NameAdvanced Firetec Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5th Floor Riverside House
31 Cathedral Road
Cardiff
CF11 9HB
Wales
Company NameTeam Standards Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Old Smithy Pont Ar Hydfer
Glasfynydd Trecastle
Brecon
Powys
LD3 8YE
Wales
Company NameRichards Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 St Helens Road
Swansea
SA1 4AW
Wales
Company NameC H Assembly Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
42 St James Crescent
Swansea
SA1 6DR
Wales
Company NameJordan Decorating Contractors Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Pinewood
Roman Road Little Aston
Sutton Coldfield
West Midlands
B74 3AA
Company NameBaycity Developments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1998 (same day as company formation)
Appointment Duration1 month (Resigned 29 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 Wynter Court
Treboeth
Swansea
SA5 7DS
Wales
Company NameSpritegold Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 13 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Abertawe House
Ystrad Road Fforestfach
Swansea
SA5 4JS
Wales
Company NameMills & Hopkins Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Taxi Shop Unit 28
18 Wind Street
Ammanford
Dyfed
SA18 3DN
Wales
Company NameEurotelling Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1999 (same day as company formation)
Appointment Duration4 weeks (Resigned 10 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 1 Moor Road
Baglan Industrial Park
Port Talbot
West Glamorgan
SA12 7BJ
Wales
Company NameElfway Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ashmole & Co
Abertawe House Ystrad Road
Fforestfach Swansea
SA5 4JS
Wales
Company NameLewis Meats Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
West Glamorgan
SA1 4PT
Wales
Company NamePartwo Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Redcroft 45 Cecil Road
Gowerton
Swansea
SA4 3DF
Wales
Company NameAmman Heating Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
112 Maesquarre Road
Ammanford
Dyfed
SA18 2LF
Wales
Company NameSmarta Systems Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Jones Giles Limited
11 Coopers Yard
Curran Road
Cardiff
CF10 5NB
Wales
Company NamePremiere Care (Gorseinon) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Bn Jackson Norton
Dominions House North
Queen Street
Cardiff
CF10 2AR
Wales
Company NameYsbryd Marketing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
17 Bron Haul
Pentyrch
Cardiff
South Glamorgan
CF15 9TA
Wales
Company NameTackle Broker Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameJordan Commercial Interiors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Aspect Court 4 Temple Row
Birmingham
B2 5HG
Company NameGowerton Stores Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 Burgley Court
Fforestfach
Swansea
SA5 5DD
Wales
Company NameA & H Retail Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
23-24b Mill Street
Gowerton
Swansea
SA4 3ED
Wales
Company NameSection Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
H R Harris & Partners
44 St Helens Road
Swansea
City Of Swansea
SA1 4BB
Wales
Company NameHendy Consultancy Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
166/167 St Helens Road
Swansea
SA1 4DQ
Wales
Company NameAccident Freephone Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1999 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 26 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Sway Road
Morriston
Swansea
SA6 6HT
Wales
Company NameSpriteace Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1999 (same day as company formation)
Appointment Duration1 month (Resigned 12 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Glantaff House
Troedyrhiw
Merthyr Tydfil
Mid Glamorgan
CF48 4EH
Wales
Company NameFerryhigh Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1999 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 09 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Abertawe House Ystrad Road
Fforestfach
Swansea
SA5 4JS
Wales
Company NameBetter Homes (Wales) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
222/223 Neath Road
Landore
Swansea
SA1 2JE
Wales
Company NameThe White Rabbit Trading Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
39 Curzon Road
Bournemouth
Dorset
BH1 4PN
Company NameGrey (Penlan) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Meadow Rise
Derwen Fawr
Swansea
SA2 8AF
Wales
Company NameInargent Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameDanex International Exhibitions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Hkm Harlow Khandhia Mistry
The Old Mill
9 Soar Lane
Leicester
LE3 5DE
Company NameAuditone Hearing Care Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Beech House
2b Lynton Avenue
Wigan
Lancashire
WN6 7PR
Company NameElfvale Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1999 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 18 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
First Floor 1 St John'S Court
Upper Fforest Way
Enterprise Park
Swansea
SA6 8QQ
Wales
Company NameMayfair Upvc Home Improvements Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1999 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 25 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
First Floor 1 St John'S Court
Upper Fforest Way
Enterprise Park
Swansea
SA6 8QQ
Wales
Company NameCoventry Neweld Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 10 Arches Industrial Estate
Coventry
CV1 3JQ
Company NameAbbeywood Joinery Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameEurowand Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1999 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 29 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
93 Bishopston Road
Bishopston
Swansea
SA3 3EW
Wales
Company NameElfcraft Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 31 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Swansea Grand Hotel
Ivey Place
Swansea
West Glamorgan
SA1 1NX
Wales
Company NameAMC Soncol Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1999 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 06 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Bn Jackson Norton
Dominions House North
Queen Street
Cardiff
CF10 2AR
Wales
Company NamePushcard Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 07 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
13 Mansel Road
Bonymaen
Swansea
SA1 7AU
Wales
Company NameEuroturn Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O R Shelley Accountants
61 Wind Street
Swansea
West Glam
Company NamePriory Enterprises Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Rosehill Country Home
Portfield Gate
Haverfordwest
Dyfed
SA62 3LX
Wales
Company NameUltra Publishing & Print Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
28 Craven Court
Winwick Quay
Warrington
Cheshire
WA2 8QU
Company NameR.J. Jones Construction Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Plasbach
Llanarthne
Carmarthen
Carmarthenshire
SA32 8JP
Wales
Company NamePelcomb Inn Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Orchard Lodge
Honeyborough Road Neyland
Milford Haven
Pembrokeshire
SA73 1RF
Wales
Company NameNceem Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
Company NameH.S. Software Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1999 (same day as company formation)
Appointment Duration1 week (Resigned 15 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 Elba Crescent
Crymlyn Burrows
Swansea
SA1 8QQ
Wales
Company NamePush And Pull Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1999 (same day as company formation)
Appointment Duration1 day (Resigned 09 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House
31 Russell Street
Swansea
West Glamorgan
SA1 4HR
Wales
Company NameEuroswan Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1999 (same day as company formation)
Appointment Duration4 days (Resigned 12 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Lodge, Allensbank
Providence Hill
Narberth
Dyfed
SA67 8RF
Wales
Company NameDiadem Design Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
15 Axis Court Mallard Way
Riverside Business Park
Swansea Vale
Swandea
SA7 0AJ
Wales
Company NameShoreline Hotel Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1999 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 06 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
56 Southlands Drive
West Cross
Swansea
City & County Of Swansea
SA3 5RJ
Wales
Company NameD & P Property Co. Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6/8 Darren Road
Ystalyfera
Swansea
SA9 2HP
Wales
Company NameLogistics Pvc-U Glass And Glazing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1999 (same day as company formation)
Appointment Duration2 days (Resigned 16 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ashmole Rahim & Co Abertawe
House Ystrad Road, Fforestfach
Swansea
West Glamorgan
SA5 4JB
Wales
Company NameA 2 B Light Haulage Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1999 (same day as company formation)
Appointment Duration6 days (Resigned 20 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 5 Aber Park
Aber Road
Flint
Clwyd
CH6 5EX
Wales
Company NameEurowade Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1999 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 23 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 North Road
Loughor
Swansea
West Glamorgan
SA4 6QE
Wales
Company NamePushcase Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1999 (same day as company formation)
Appointment Duration1 month (Resigned 19 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
110 Lammas Street
Carmarthen
Dyfed
SA31 3AP
Wales
Company NamePushcheck Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
O B C House
Sabatier Close, Thornaby
Stockton On Tees
Cleveland
TS17 6EW
Company NamePushcandle Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
O B C House
Sabatier Close, Thornaby
Stockton On Tees
Cleveland
TS17 6EW
Company NameCegin Cymru Cyf
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Jones Giles Ltd
11 Coopers Yard Curran Road
Cardiff
South Glamorgan
CF10 5NB
Wales
Company NameNew Bold Design Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6a West Blackdene
Ireshopeburn
Bishop Aukland
County Durham
DL13 1EQ
Company NameJust Enterprises Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 Whitestone Avenu
Whitestone Avenue Bishopston
Swansea
West Glam
SA3 3DA
Wales
Company NameLomax Recycling Environmental Services Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 1
Spelter Road, Morriston
Swansea
West Glamorgan
SA6 8JX
Wales
Company NameVitality Z&E Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1st Floor Lincoln Lodge
2 Tettenhall Road
Wolverhampton
West Midlands
WV1 4SA
Company NameAllied Leisure (Wales) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Messrs Ashmole Rahim & Co
Certified Accountants Abertawe
House Ystrad Road Fforestfach
Swansea West Glamorgan
SA5 4JB
Wales
Company NameW.F. Hall & Son Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Benson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Company NameSystems & Operations Specialists Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
112 Clase Road
Morriston
Swansea
West Glamorgan
SA6 8DY
Wales
Company NameDIL Services Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Dyfed
SA61 2BP
Wales
Company NameWilliams Trading Co
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2a Brownswood Road
Beaconsfield
Buckinghamshire
HP9 2NU
Company NameFirlands Training Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Llewellyns Quay
Port Talbot
West Glamorgan
SA13 1RF
Wales
Company NameMark'S Airport Travel Service Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
43 Heol Yr Ysgol
Cefneithin
Llanelli
Dyfed
SA14 7EA
Wales
Company NameThe Activity Works Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Dyfed
SA61 2BP
Wales
Company NamePushchime Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Pine View
Babell Road, Pantasaph
Holywell
Clwyd
CH8 8PW
Wales
Company NameKingshead Motors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
449 Middle Road
Gendros
Swansea
West Glamorgan
SA5 8EH
Wales
Company Name2Npower Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
78 Panton Road
Chester
Cheshire
CH2 3HN
Wales
Company NameCustomised Textiles Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameDean Civil Engineering Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Lavender Cottage
Amroth Road
Llanteg
Pembrokeshire
SA67 8QJ
Wales
Company NameThe Temple Partnership Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 05 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
70 Belgrave Court
Swansea
West Glamorgan
SA1 4PZ
Wales
Company NameSouth Wales Plastic Bag Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Phoenix Way
Garngoch Industrial Estate
Gorseinon Swansea
West Glamorgan
SA4 1HN
Wales
Company NameRichard Pothecary Investments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
27 Gwerneinon Road
Sketty
Swansea
West Glamorgan
SA2 8EN
Wales
Company NameGlobal Theming Industries U.K. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
27 Gwerneinon Road
Sketty
Swansea
West Glamorgan
SA2 8EN
Wales
Company NameDatastream Consultants Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
72 Pentyla Baglan Road
Port Talbot
West Glamorgan
SA12 8AD
Wales
Company NamePrecious Bundles Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameThe Original Tiffin Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameCeandess Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
26-28 Goodall Street
Walsall
West Midlands
WS1 1QL
Company NameJ.A. Architectural Systems Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
33 Heathfield
Swansea
West Glamorgan
SA1 6HD
Wales
Company NamePushcage Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1999 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 02 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House 31 Russell House
Swansea
West Glamorgan
SA1 4HR
Wales
Company NamePadarn Cars Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
West Glamorgan
SA1 4PT
Wales
Company NameBerwick Transport Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Caemawr Farm
Furnace Road
Llanelli
Dyfed
SA15 4NU
Wales
Company NameCartrefi Ceri Cyf
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
30 Arthor Street
Abertyswg
Rhymney
Gwent
NP22 5AW
Wales
Company NamePowersafe Communications Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Bridgestones Limited
125/127 Union Street
Oldham
Lancashire
OL1 1TE
Company NameAmalfi Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
23 Delfryn
Capel Hendre
Ammanford
SA18 3TT
Wales
Company NameNRS Training Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Avondale 91 Showell Lane
Lower Penn
Wolverhampton
WV4 4TU
Company NameWalnut Willys Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street Keighley
West Yorkshire
BD21 3DS
Company NameAire Alert Security Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Millfield Lodge
Millfield Road Cottingley
Business Park Bingley
West Yorkshire
BD16 1PY
Company NameDiamond Hospitality Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Diamond House Site 22 Ferryboat Close
Swansea Industrial Estate
Swansea
SA6 8QN
Wales
Company NameS & L Gifts Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
112 Clase Road
Morriston
Swansea
West Glamorgan
SA6 8DY
Wales
Company NamePaul Moriarty Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
42 Saint James Crescent
Swansea
West Glamorgan
SA1 6DR
Wales
Company NameInvestorbet Race Data Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Arbour Road
Leicester
Leicestershire
LE4 6QB
Company NameEuropean Express Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1999 (same day as company formation)
Appointment Duration1 month (Resigned 27 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 Oak Drive
Oswestry
Salop
SY11 2RU
Wales
Company NameDraig Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1999 (same day as company formation)
Appointment Duration1 month (Resigned 27 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Units 1 & 2 Heol Rhosyn
Dafen Park
Llanelli
Carmarthenshire
SA14 8QG
Wales
Company NameD R J Site Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Oxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
Company NameA. Moore Packaging Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Tan Y Bryn
Penline Road, Cilcain
Mold
Flintshire
CH7 5NZ
Wales
Company NameOldfield Antiques Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 Parc Offa
Trelawnyd
Rhyl
Clwyd
LL18 6EN
Wales
Company NameFour Oaks Building Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
13 Portland Road
Edgbaston
Birmingham
B16 9HN
Company NameAshley Jones And Partners Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 Brooklyn Terrace
Newton
Swansea
SA3 4SP
Wales
Company NamePartridge England Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Smith & Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
Company NameAtkinsons Kitchens And Bedrooms Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Bwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
Company NamePrintcrete Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1999 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 14 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Stamford House
London Road
Trelawynd
Flintshire
LL18 6DN
Wales
Company NameChiefbet Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1999 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 16 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Llethr
Pendine
Carmarthen
Dyfed
SA33 4PE
Wales
Company NameShowequipment Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8-9 The Avenue
Eastbourne
East Sussex
BN21 3YA
Company NameCross Hands Transport Training Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Benedict McKenzie
The Grange Aston On Carrant
Tewkesbury
Gloucestershire
GL20 8HL
Wales
Company NameKings Park Estates Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Kings Park Farm
Amroth Road Ludchurch
Narberth
Pembrokeshire
SA67 8PG
Wales
Company NameHarris Slate & Stone (UK) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Ynys Bridge Court
Gwaelod-Y-Garth
Cardiff
CF15 9SS
Wales
Company NameGER (Travel) Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Suite 1 5th Floor
Sun Alliance House St Helens Rd
Swansea
West Glamorgan
SA1 4DQ
Wales
Company NameM & S Surveys Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
23 Mewslade Avenue
Blaenymaes
Swansea
West Glamorgan
SA5 5QJ
Wales
Company NameJ & J Joinery Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1999 (same day as company formation)
Appointment Duration4 weeks (Resigned 06 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 Dee Road
Connahs Quay
Deeside
Clwyd
CH5 4NX
Wales
Company NameHarris Group International Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1999 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 13 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Harris Slate & Stone, Alltycnap
Road, Johnstown
Carmarthen
Carmarthenshire
SA31 3QX
Wales
Company NameLlethr House Country Club Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Llethr
Pendine
Carmarthen
Dyfed
SA33 4PE
Wales
Company NameLea'S Garage Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1999 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 19 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
High Street
Bagillt
Clwyd
CH6 6AP
Wales
Company NameBasicbid Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1999 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 21 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Brook Haven
Pill Road, Abbots Leigh
Bristol
Avon
BS8 3QY
Company NameC & B Developments Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1999 (same day as company formation)
Appointment Duration1 month (Resigned 25 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 Dee Road
Connahs Quay
Deeside
Clwyd
CH5 4NX
Wales
Company NameShanks' Pony Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 New Market Street
Usk
Gwent
NP15 1AT
Wales
Company NameMonayne Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Mount
25 Landeilo Road
Llanelli
Carmathenshire
Company NameRenovations Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Roberts & Ball
Min-Yr-Afon The Cross
Pontardawe
Swansea
SA8 4HU
Wales
Company NameFWR Financial Management Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
19 Axis Court
Mallard Way
Swansea Vale
SA7 0AJ
Wales
Company NameAyres Consulting Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
317 Wigan Lane
Wigan
Lancashire
WN1 2QY
Company NameFirst Corporate Finance Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10th Floor
Princess House, Princess Way
Swansea
West Glamorgan
SA1 3LW
Wales
Company NameBJ'S Retail Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Catherines Gate
Merlins Bridge
Haverfordwest
Dyfed
SA61 1NB
Wales
Company NameComstruct Developments Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Deerland Cottage
Deerland Road Llamgwm
Haverfordwest
Pembrokeshire
SA62 4NG
Wales
Company NameZenith Business Consultancy Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
15 Market Street
Standish
Wigan
Lancashire
WN6 0HW
Company NameChieftime Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1999 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 12 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
9 Cae Ffynnon
Banc-Y-Felin
Carmarthen
Carmarthenshire
SA33 5DQ
Wales
Company NameLaudable Leisure Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Harlow Stadium
Roydon Road
Harlow
Essex
CM19 5DY
Company NameComposite Windows & Doors Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Wesley House Chapel Lane
Huddersfield Road
Birstall
Batley
WF17 9EJ
Company NameBasic Creek Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1999 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 15 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Mardy Chambers
6 Wind Street
Swansea
SA1 1DH
Wales
Company NameSecuritas Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Chapel Court
42 Holly Walk
Leamington Spa
CV32 4YS
Company NameChiefpatch Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
445 Gower Road
Killay
Swansea
West Glamorgan
SA2 7AN
Wales
Company NameChiefbid Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1999 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 22 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Abertawe House
Ystrad Road, Fforestfach
Swansea
West Glamorgan
SA5 4JS
Wales
Company NameProtection (U.K.) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3rd Floor
Wellington Plaza
31 Wellington Street
Leeds
LS1 4DL
Company NameBusiness Services West Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Betws Business Centre
Park Street
Ammanford
Dyfed
SA18 2ET
Wales
Company NameK.V.S. Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
138 Penfilia Road
Brynhyfryd
Swansea
West Glamorgan
SA5 9HX
Wales
Company NameKey Business Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Farthings 1 Springpool
Winstanley
Wigan
Lancashire
WN3 6DE
Company NameCapricorn Communications Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Red Lion Yard
Red Lion Quarry, Frome Road
Bath
Avon
BA2 2PP
Company NamePositive Health Systems Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Bevan Buckland Llp Langdon House
Langdon Road
Swansea
SA1 8QY
Wales
Company NameSwanline Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1999 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 09 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
66 Frederick Place
Llansamlet
Swansea
West Glamorgan
SA7 9SX
Wales
Company NameRockfield Technology U.K. Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Ethos Building Kings Road
Prince Of Wales Dock
Swansea
SA1 8AS
Wales
Company NameUniversal Contract Management Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameTourism Software Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
80 The Lane
Wyboston
Bedford
MK44 3AP
Company NameT & R Phillips Transport Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
44 St Helens Road
Swansea
SA1 4BB
Wales
Company NameEastside Maintenance Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
31 Margaret Street
St. Thomas
Swansea
West Glamorgan
SA1 8HT
Wales
Company NameJimtex Euro Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
120 Waverley Road Rayners Lane
Harrow
Middlesex
HA2 9RE
Company NameRugby Direct Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Clybon Station Road
Nantgaredig
Carmarthen
SA32 7LQ
Wales
Company NameCarlton Hire Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2nd Floor 20 Chapel Street
Liverpool
L3 9AG
Company NameGarlands Motorcycles Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameRowston Holiday Park Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Lodge Allensbank
Providence Hill
Narberth
Pembrokeshire
SA67 8RF
Wales
Company NameGas & Domestic Care Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
42 Glanymor Park Drive, Loughor
Swansea
West Glamorgan
SA4 6UQ
Wales
Company NameMal Baynes Haulage Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Office 20, Greenfield Business
Park, Bagillt Road, Greenfield
Holywell
Clwyd
CH8 7HJ
Wales
Company NameThe Plastic Recycling Centre (Wales) Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1999 (same day as company formation)
Appointment Duration1 month (Resigned 18 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House
Russell Street
Swansea
West Glamorgan
SA1 4HR
Wales
Company NameChiefplane Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1999 (same day as company formation)
Appointment Duration2 months (Resigned 18 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
15 Tawe Business Village
Swansea Enterprise Park
SA7 9LA
Wales
Company NameBasic Start Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Gorsgoch Ganol
Lower Brynamman
Ammanford
Dyfed
SA18 1TL
Wales
Company NameNight Owl 2000 Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Lodge
Allensbank Holiday Village
Providence Hill Narberth
Dyfed
SA67 8RF
Wales
Company NameC 21 Products Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit E1-E2 Rudford Industrial
Estate Ford
Arundel
West Sussex
BN18 0BD
Company NameAthlons Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 2 Thornton Industrial
Estate
Milford Haven
Dyfed
SA73 2RX
Wales
Company NameCopper Omega Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
9 The Dell
Oakham
Leicestershire
LE15 6JG
Company NameSharp Edge Training Co. Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
18 Sketty Avenue
Sketty
Swansea
West Glamorgan
SA2 0TE
Wales
Company NameMadoc 1170 Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Brynglas
43 Neath Road
Maesteg
Mid Glamorgan
CF34 9EE
Wales
Company NameFluvial Environmental Services Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Merton Hall Pond
Merton
Thetford
Norfolk
IP25 6QH
Company NameJimtex (U.K.) Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Lea Court
Horton Bank Top
Bradford
West Yorkshire
BD7 4NG
Company NameDistinctive Manufacturing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
462 Gower Road
Killay
Swansea
West Glamorgan
SA2 7DZ
Wales
Company NameU K Network Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Windmill House
15 Windmill Lane
Wolverhampton
West Midlands
WV3 8HJ
Company NameScherazade Designs Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8/9 The Avenue
Eastbourne
East Sussex
BN21 3YA
Company NameShinemove Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 18 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
18 Conway Road
Penlan
Swansea
West Glamorgan
SA5 7BD
Wales
Company NameLionhart Global Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castle House
High Street
Ammanford
Dyfed
SA18 2NB
Wales
Company Name192Free.com Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameLaurie Consulting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ragdon Cottage
Ragdon
Church Stretton
Shropshire
SY6 7EY
Wales
Company NameArctic Safe (U.K.) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Stanmore
144 Gathurst Lane, Shevington
Wigan
Lancashire
WN6 8HS
Company NameCircular Vision Systems UK Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
47 Bethel Road
Lower Cwmtwrch
Swansea
West Glamorgan
SA9 2PT
Wales
Company NameSoundclaim Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
39 Westbury Street
Swansea
SA1 4JW
Wales
Company NameShinefall Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2000 (same day as company formation)
Appointment Duration1 month (Resigned 22 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Llanfair Gardens
Norton
Swansea
SA3 5TR
Wales
Company NameAnstey Trading Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Charlotte House
19b Market Place
Bingham
Nottinghamshire
NG13 8AP
Company NameSpannet Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Temple Point 1
Temple Row
Birmingham
B2 5YB
Company NameCastellamare Imports Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castellamare
Bracelet Bay Mumbles Road
Mumbles
Swansea
SA3 4JT
Wales
Company NameThe Alternative Food Company Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
14 Bond Street
Swansea
SA1 3TU
Wales
Company NameSartre Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Derwen House
69 Glanbrydan Avenue Uplands
Swansea
West Glamorgan
SA2 0HY
Wales
Company NameThe Wonky Table Company Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Anwynfa 16 Florence Road
Tirydail
Ammanford
Carmarthenshire
SA18 2DN
Wales
Company NameR.D. Technology Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 18 Ynyscedwyn Enterprise
Park
Ystradgynlais
Swansea
SA9 1DT
Wales
Company NamePostplan 2000 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House
31 Russell Street
Swansea
West Glamorgan
SA1 4HR
Wales
Company NameEverglow Bricquettes Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
78 Heol Gleien
Upper Cwmtwrch
Swansea
West Glamorgan
SA9 2TZ
Wales
Company NameCybertech Interactive Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House
31 Russell Street Swansea
West Glamorgan
SA1 4HR
Wales
Company NameEMS (Swansea) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2000 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 30 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
33 Headland Road
Bishopston
Swansea
SA3 3HD
Wales
Company NameDavid Sparks Cladding Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Lennox House
Spa Road
Gloucester
GL1 1XD
Wales
Company NameLewis & Ross (Contractors) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameShinehigh Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Abertawe House
Ystrad Road, Fforestfach
Swansea
West Glamorgan
SA5 4JB
Wales
Company NameShineplus Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
42 St James Crescent
Swansea
SA1 6DR
Wales
Company NamePembrokeshire Rentals Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Catherines Gate
Merlins Bridge
Haverfordwest
Dyfed
SA61 1NB
Wales
Company NameAlltwen Building & Roofing Contractors Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 12
Alloy Court Business Centre
Alloy Industrial Estate
Pontardawe Swansea
SA8 4EN
Wales
Company NameR.W. Entertainments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
166-167 Saint Helens Road
Swansea
West Glamorgan
SA1 4DQ
Wales
Company NameRyburn Recording Studios Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2-6 Mill Fold
Ripponden
Halifax
West Yorkshire
HX6 4DJ
Company NameGPW Two Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1st Floor Sun Alliance House
166-167 Saint Helens Road
Swansea
SA1 4DQ
Wales
Company NameBuilding Your Business Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Newstead
Sladeway
Fishguard
Dyfed
SA65 9NY
Wales
Company NameCrystal Glaze (Cymru) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
42 Saint James Crescent
Swansea
West Glamorgan
SA1 6DR
Wales
Company NameInnovation 2 Market Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Technium 2
Kings Road
Swansea
SA1 8PJ
Wales
Company NameShineover Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
44 St Helens Road
Swansea
SA1 4BB
Wales
Company NameLennie Scourfield Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Oakdene Lodge
Hampshire Drive
Pembroke Dock
Pembrokeshire
SA72 6EQ
Wales
Company NamePetlands Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Systems House Phoenix Way
Garngoch Industrial Estate
Gorseinon
Swansea Sa4 9wf
Company NameU K Trade Centre Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 West Street
Fishguard
Pembrokeshire
SA65 9AE
Wales
Company NameAEP Webmedia Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House
Russell Street
Swansea
West Glamorgan
SA1 4HR
Wales
Company NameTwinbreeze Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Beaufort Lodge
Cavendish Road
Bath
Avon
BA1 2UD
Company NameBuyfactorydirect.com Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Dyfed
SA61 2BP
Wales
Company NameWild Specialist Installations Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Geoffrey Martin & Co
St James'S House
28 Park Place
Leeds
LS1 2SP
Company NameThistleboon Communications Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Beaufort Lodge
Cavendish Road
Bath
Avon
BA1 2UD
Company NameChase Fleethire Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Mr D P Haddigan
27 The Village
Walton
Stafford
ST17 0LQ
Company NameChase Fuels Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Chase Mex House
Hednesford Road, Heath Hayes
Cannock
Staffordshire
WS12 5TN
Company NameChase Fleetcare Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Chase Mex House
Hednesford Road, Heath Hayes
Cannock
Staffordshire
WS12 5TN
Company NameL M Boiler Spares Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1336a Neath Road
Swansea
West Glamorgan
SA1 2HN
Wales
Company NameLlwyn Gwyddel Enterprises Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Yelverton House
St. John Street
Whitland
Carmarthenshire
SA34 0AW
Wales
Company NameThe Pembrokeshire Centre Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Great Wedlock Farm
Gumfreston
Tenby
Dyfed
SA70 8RB
Wales
Company NameGlamorgan Roofing Services Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Rockfield Longford Road
Neath Abbey
Neath
West Glamorgan
SA10 7HQ
Wales
Company NameAkrill Consulting Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Lodge
Allensbank Holiday Village
Providence Hill
Narberth Dyfed
SA67 8RF
Wales
Company NameLes Gourmets Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Mews Unit B
5 Watts Lane
Eastbourne
East Sussex
BN21 1NP
Company NameLeverage Cp Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Bcm Solera
Old Gloucester Street
London
WC1N 3XX
Company NameHibernian Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Suite 1a Shire Business Park
Wainwright Road
Worcester
Worcestershire
WR4 9FA
Company NameSmile Media Productions Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
23 Heol Y Meinciau
Pontyates
Llanelli
Dyfed
SA15 5RT
Wales
Company NameDCR Holdings Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Catherines Gate
Merlins Bridge
Haverfordwest
Dyfed
SA61 1NB
Wales
Company NameSelect At Home Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Counting House
Beamish Lane Albrighton
Wolverhampton
WV7 3AG
Company NameShinecloud Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2000 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 01 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
15 Tawe Business Village
Swansea Enterprise Park
Swansea
West Glamorgan
SA7 9LA
Wales
Company NameShineglaze Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
151 Ambassador House
Trawler Road, Maritime Quarter
Swansea
West Glamorgan
SA1 1XZ
Wales
Company NameShinecool Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
151 Ambassador House
Trawler Road, Maritime Quarter
Swansea
West Glamorgan
SA1 1XZ
Wales
Company NameG.S.J. Global Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Finden Gardens
Hampsthwaite
Harrogate
North Yorkshire
HG3 2EL
Company NameMillside Heating Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Moorend House
Snelsins Road
Cleckheaton
BD19 3UE
Company NameToprung Documentation Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameShineback Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2000 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 23 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
13 Sketty Avenue
Sketty
Swansea
West Glamorgan
SA2 0TE
Wales
Company NameShinebold Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2000 (same day as company formation)
Appointment Duration1 month (Resigned 03 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6a Anderson Lane
Southgate
Swansea
SA3 2BX
Wales
Company NameThe Burkeybear Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Hatherton House
Hatherton Street
Walsall
West Midlands
WS1 1YB
Company NameThe Bbc Cuddly Toys Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Mander House
Wolverhampton
West Midlands
WV1 3NF
Company NameKarnaval Coaters Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Grovecrown House
White City Road
Swansea West Ind Park
Swansea
SA5 4DQ
Wales
Company NameD.J. Consultancy Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ashmore And Coplanetec
Abertawe House Ystrad Road
Fforestfach
Swansea
SA5 4JS
Wales
Company NameFabiohome Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
17 Saint Helens Road
Swansea
West Glamorgan
SA1 4AP
Wales
Company NameFabio Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2000 (same day as company formation)
Appointment Duration4 weeks (Resigned 24 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
24 Pontardulais Road
Gorseinon
Swansea
West Glamorgan
SA4 4FE
Wales
Company NameFabiogrand Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
57 Gwscwm Road
Burry Port
Dyfed
SA16 0BS
Wales
Company NameSwanale Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2000 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 24 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
24 Pontardulais Road
Gorseinon
Swansea
West Glamorgan
SA4 4FE
Wales
Company NameSwine Records Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Flat 2
67 Coast Road
Pevensey Bay
East Sussex
BN24 6ND
Company NameIVOR Thomas & Son Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
44 St. Helens Road
Swansea
SA1 4BB
Wales
Company NameDowthwaite Gilbert (Construction) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North St Keighley
West Yorkshire
BD21 3DS
Company NameL.B. Productions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Abertawe House
Ystrad Road, Fforestfach
Swansea
West Glamorgan
SA5 4JS
Wales
Company NameATR Construction Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Chamberlain & Co Resolution House 12
Mill Hill
Leeds
LS1 5DQ
Company NameOmega Computers Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
68 Llannon Road
Pontyberem
Llanelli
Dyfed
SA15 5NB
Wales
Company NamePACS Investment Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
24 Pontardulais Road
Gorseinon
Swansea
West Glamorgan
SA4 4FE
Wales
Company NameCTM Imaging Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
30 Heol Maes Y Dre
Ystradgynlais
Swansea
West Glamorgan
SA9 1HA
Wales
Company NameCymru Communications Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2000 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 19 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
456 Gower Road
Killay
Swansea
West Glamorgan
SA2 7AL
Wales
Company NameSwanangle Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 17 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 Langland Bay Road
Langland
Swansea
West Glamorgan
SA3 4QQ
Wales
Company NameCalm Water Narrowboats Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 76 Greenfield Business Park
Bagillt Road, Greenfield
Holywell
Flintshire
CH8 7HJ
Wales
Company NameFirst Choice Home Improvements Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 30 Aberafon Road
Baglan Industrial Park
Port Talbot
West Glamorgan
SA12 7DJ
Wales
Company NameAAD (UK) Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2000 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 27 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Northgate Business Centre
Kingsway
Swansea West Industrial Estate
Swansea
Company NamePaddico (310) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Wilson Field Limited
The Mano House 260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Company NameProtech Manpower Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ty Dewin
16 Station Road
Port Talbot
West Glamorgan
SA13 1JB
Wales
Company NameDRF Developments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit D Carlton Industrial Estate
Cemetery Road, Yeadon
Leeds
West Yorkshire
LS19 7BD
Company NameGower Life Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
78 Pennard Drive
Southgate
Swansea
West Glamorgan
SA3 2DP
Wales
Company NameASE Professional Cleaning Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 2 Weavers Yard
Approach Road Cwmbwrla
Swansea
West Glamorgan
SA5 8NN
Wales
Company NameJ.D. Owen Transport Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
D T E House
Hollins Lane
Bury
Lancashire
BL9 8AT
Company NameOne 2 One Design Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Churchill House
21 The Manor
Llantarnam
Cwmbran
NP44 3AQ
Wales
Company NameBrokeritfree.com Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Brynhir Lodge
Blue Anchor, Penclawdd
Swansea
West Glamorgan
SA4 3JB
Wales
Company NameVictoriana (Ruthin) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 2
Pinewood Parc Lon Parcwr
Ruthin
Clwyd
LL15 1NJ
Wales
Company NameHolywell Mart Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
24 Trinity Square
Llandudno
LL30 2RH
Wales
Company NameUniquely Net Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 Crown Street
Morriston
Swansea
SA6 8BD
Wales
Company NameR & A Consulting Engineers Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Waun Gron
Llantwit Major
CF61 2SF
Wales
Company NameR Beddow Carpentry & Joinery Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
17 Meadow View
Dunvant
Swansea
West Glamorgan
SA2 7UZ
Wales
Company NameP.C. Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameG & G Design And Build Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Milford Road 1st Floor
Haverfordwest
Dyfed
SA61 1PJ
Wales
Company NameJohnston Mechanical Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
16 Bryn Hedydd
Morriston
Swansea
West Glamorgan
SA6 8BS
Wales
Company NameZenith Business International Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
144 Gathurst Lane
Shevington
Wigan
Lancashire
WN6 8HS
Company NameBespoke Kitchen Systems Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NamePreferred Financial Recruitment Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
137 Golden Cross Lane
Catshill
Bromsgrove
Worcestershire
B61 0LA
Company NameEncompass (Wholesale Books) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
21 Carmarthen Street
Llandeilo
Carmarthenshire
SA19 6AN
Wales
Company NameWordsru Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameGem Electrical Services Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Office F20 Ty Antur
Navigation Park
Abercynon
CF45 4SN
Wales
Company NameCosihome (South Wales) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 Dwynant
Furnace
Burry Port Llanelli
Carmarthenshire
SA16 0YQ
Wales
Company NameHaven Country Classics Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2000 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 30 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Willows Halton Fen
Halton Holegate
Spilsby
Lincolnshire
PE23 5BE
Company NameSwanart Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2000 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 19 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
13 Fairlawn Mansions
New Cross Road
London
SE14 5PH
Company NameChris A Radford Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Rivendell
Voylart Close
Dunvant
Swansea
SA2 7TZ
Wales
Company NameDyslexia-Inspirations Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
144 Walter Road
Swansea
SA1 5RQ
Wales
Company NameHossbox Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
28 Sketty Park Drive
Sketty
Swansea
SA2 8LN
Wales
Company NameHulmor Electrical Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castle Chambers
6 Westgate Hill
Pembroke
Pembrokeshire
SA71 4LB
Wales
Company NameJ R P Insulation Services Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 17 Rosebridge Court
Rosebridge Way Ince
Wigan
Lancashire
WN1 3DP
Company NameSwandance Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2000 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 02 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameSupafruits Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2000 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 13 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Withybush Lodge
Withybush Road
Haverfordwest
Dyfed
SA62 4BW
Wales
Company NameSwallow Cabs Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 05 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 North Road
Loughor
Swansea
City & County
SA4 6QE
Wales
Company NameSwanback Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2000 (same day as company formation)
Appointment Duration6 months (Resigned 27 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Willis Jones Accountants
64 Walter Road
Swansea
SA1 4PT
Wales
Company NameSwanbail Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2000 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 13 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
26 Midland Road
Llansamlet
Swansea
SA7 9QY
Wales
Company NameSports Enterprise Consultancy Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Parc Y Scarlets
Llanelli
Carmarthenshire
SA14 9UZ
Wales
Company NameCeltic Corr Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Spittal Cross Farm
Spittal
Haverfordwest
Pembrokeshire
SA62 5DB
Wales
Company NameCelia'S Oriental Kitchen Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Glanrhyd Maerdy Road
Ffairfach
Llandeilo
Carmarthenshire
SA19 6PU
Wales
Company NameCompany C Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 16 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameTuscan Technologies Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
Company NameWest Bromwich Granulators Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
125 Colmore Row
Birmingham
B3 3SD
Company NameMackinnon Morris Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 Crown Street
Morriston
Swansea
SA6 8BD
Wales
Company NameFarm Industrial Transport Services Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
14 Cecil Court
Cranborne
Dorset
BH21 5PL
Company NameSolutions Finance Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
340a Aldridge Road
Streetly
Sutton Coldfield
West Midlands
B74 2DT
Company NameGower Surfing Development Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Surf Gsd
PO Box 83
Swansea
Glamorgan
SA3 4XX
Wales
Company NameChemical Solutions (N.W.) Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Allt Y Coed
Carmel Road, Carmel
Holywell
Flintshire
CH8 8NU
Wales
Company NameMcLoughlin Consulting Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Llety Mieri
Golden Grove
Carmarthen
Carmarthenshire
SA32 8NL
Wales
Company NameThe Oceanarium Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
42 New Street
St. Davids
Haverfordwest
Dyfed
SA62 6SS
Wales
Company NameSouthview Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
James & Uzzell
42 Saint James Crescent
Uplands
Swansea
SA1 6DR
Wales
Company NameAJK Financial Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
118 Walter Road
Swansea
SA1 5RE
Wales
Company NameHEOL Hen Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
16 King Street
Carmarthen
Carmarthenshire
SA31 1BH
Wales
Company NameHRB Recycling Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 White Grove
West Cross
Swansea
SA3 5NX
Wales
Company NameBandit Cymru Cyf
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Bryn Glas 27 Fagwr Road
Craig Cefn Parc
Swansea
City & County Of Swansea
SA6 5TB
Wales
Company NameActiontender Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameSwansea West Electrical Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
69 Penygraig Road
Townhill
Swansea
SA1 6JY
Wales
Company NameThe Old Car Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
7 Park Drive
Uplands
Swansea
SA2 0PP
Wales
Company NameDrummau Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Drymmau Fach Farm
Drymau Road
Skewen Neath
West Glamorgan
SA10 6NR
Wales
Company NameSouthern & Redfern Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Oxford Chambers
Oxford Road
Guiseley
Leeds
LS20 9AT
Company NameCross Street Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
James & Uzzell Limited
42 Saint James Crescent
Swansea
City & County Of Swansea
SA1 6DR
Wales
Company NameDavidson Site Services UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Baker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
Company NameSlatelite (Wales) Co. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Llechwedd Slate Mines
Blaenau Ffestiniog
Gwynedd
LL41 3NB
Wales
Company NameSwancall Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2001 (same day as company formation)
Appointment Duration1 month (Resigned 06 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Mountain Ash
Efailwen
Clynderwen
Carmarthenshire
SA66 7UZ
Wales
Company NameRichard Thomas Building Contractors Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2001 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 17 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Brynhawddgar
Heol Y Capel Foelgastell
Llanelli
SA14 7EW
Wales
Company NameK J Rees (Cross Hands) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameD & D Computer Associates Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 Bradshaw Close
Standish
Wigan
Lancashire
WN6 0RG
Company NameUnicorn Construction (Leicester) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Carvers Corner
Grange Drive, Glen Parva
Leicester
Leicestershire
LE2 9PE
Company NameAppollo Securities Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
65 Prescelli Road
Penlan
Swansea
City & County Of Swansea
SA5 8AE
Wales
Company NameSolo Gas Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameDiversified Solutions Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2001 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 02 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameFin-Tax Solutions Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
14 Tawe Business Village
Swansea Enterprise Park
Swansea
SA7 9LA
Wales
Company NameThornton And Pearson Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2001 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 02 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Bkr Haines Watts First Floor
Park House, Park Square West
Leeds
West Yorkshire
LS1 2PS
Company NameForce 2 International Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 8 Thame 40
Jane Morbey Road
Thame
Oxfordshire
OX9 3RR
Company NameEcowax Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2001 (same day as company formation)
Appointment Duration1 month (Resigned 19 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameThe Mobile Phone Team Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2001 (same day as company formation)
Appointment Duration3 weeks (Resigned 09 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
20 Mansel Street
Swansea
West Glamorgan
SA1 5SG
Wales
Company NameTiger Tours Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
26 Heol Dal Y Copa
Trallwn
Swansea
City & County Of Swansea
SA7 9UZ
Wales
Company NameSilkwood Decorators Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 13
Crosby Yard Industrial Estate
Wildmill Bridgend
Mid Glamorgan
CF31 1JZ
Wales
Company NameRound Inns (2001) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameM.G.P.Enterprises Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Clynewood House
Mill Lane, Blackpill
Swansea
City & County Of Swansea
SA3 5BD
Wales
Company NameHarridyl Holdings Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 08 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Axis 15 Axis Court Mallard Way
Riverside Business Park
Swansea Vale
Swansea
SA7 0AJ
Wales
Company NameKnightsford Equestrian Centre Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2001 (same day as company formation)
Appointment Duration1 month (Resigned 02 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameBarry Cooper Associates Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
114 Bishopston Road
Bishopston
Swansea
City & County Of Swansea
SA3 3EW
Wales
Company NameNew Wave (Wales) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Prendergast
Haverfordwest
Pembrokeshire
SA61 2PF
Wales
Company NameCountry Antiques (Wales) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2001 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 14 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castle Mill
Kidwelly
Carmarthernshire
SA17 4UU
Wales
Company NameDewin Cyfyngedig
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2001 (same day as company formation)
Appointment Duration3 weeks (Resigned 21 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8f Y Parc Gwyddoniaeth
Aberystwyth
Ceredigion
SY23 3AH
Wales
Company NamePyramid Glass & Glazing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
24 Heol Beili Glas
Swiss Valley
Llanelli
Carmarthen
SA14 8DS
Wales
Company NameSwanbalm Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2001 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 22 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Bwlch Garw
Nantycaws
Carmarthen
Carmarthenshire
SA32 8EU
Wales
Company NameSwanboard Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2001 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 27 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
41 Commercial Street
Maesteg
Mid Glamorgan
CF34 9DH
Wales
Company NameMillennium Services Wales Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2001 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 05 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
145-146 Saint Helens Road
Swansea
SA1 4DE
Wales
Company NameDoors R Us (U.K.) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2001 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Atkinsons Kitchens &
Bedrooms Ltd Valley Works
Thorncliffe Road
Bradford W Yorks
BD8 7DD
Company NameGrange And Woodhouse Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
340 Deansgate
Manchester
M3 4LY
Company NameCarmarthenshire Homes Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Factory 138 Carmarthen Road
Cross Hands
Llanelli
Carmarthenshire
SA14 6TH
Wales
Company NameGravells Financial Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2001 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 09 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3-5 Banc Pendre
Kidwelly
Carmarthenshire
SA17 4TA
Wales
Company NamePaymatters Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2001 (same day as company formation)
Appointment Duration2 days (Resigned 22 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
88b Main Street
Frodsham
Cheshire
WA6 7AR
Company NameCSS H R Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
51 Owls Lodge Lane
Mayals
Swansea
SA3 5DP
Wales
Company NameRisk Informed Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2001 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 11 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8-9 The Avenue
Eastbourne
East Sussex
BN21 3YA
Company NameBoldlake Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2001 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 23 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Old Rectory
Main Road Covenham St.
Bartholomew Louth
Lincolnshire
LN11 0PF
Company NameD.N. Davies Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameSwallow Cabs (Gorseinon) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
18 High Street
Gorseinon
Swansea
SA4 4BX
Wales
Company NameBoldlance Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2001 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 17 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
44 St Helens Road
Swansea
SA1 4BB
Wales
Company NameBoldfall Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2001 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 22 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
22 Glanymor Park Drive
Loughor
Swansea
SA4 6UQ
Wales
Company NameRetail Operations Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 Rookery Close
Puriton
Bridgwater
Somerset
TA7 8AT
Company NameBeck Developments (Wales) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Bevan & Buckland Langdon House
Langdon Road
Sa1 Swansea Waterfront
Swansea
SA1 8QY
Wales
Company NameLa Bussola (Swansea) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House
31 Russell Street
Swansea
SA1 4HR
Wales
Company NameGrey Tide Systems Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 09 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Abertawe House
Ystrad Road
Fforestfach
Swansea
SA5 4JS
Wales
Company NameT. Jones Construction Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
15 Alexandra Crescent
Pemberton
Wigan
Lancashire
WN5 9JP
Company NameGARY Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Desai House
9 - 13 Holbrook Lane
Coventry
CV6 4AD
Company NameMNP Office Solutions Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameD & P Property Services Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Commercial Street
Ystalyfera
Swansea
SA9 2HR
Wales
Company NameCentrewarmth Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
36 Wigan Lower Road
Standish Lower Ground
Wigan
Lancashire
WN6 8LJ
Company NameDomelton Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Innovation 2 Market Limited
University Of Wales Swansea
Innovation Centre Singleton Park
Swansea
SA2 8PP
Wales
Company NameTotal Access (2001) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
196 Cefn Road
Bonymaen
Swansea
West Glamorgan
SA1 7JE
Wales
Company NameXetal Consultants Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1st Floor North Anchor Court
Keen Road
Cardiff
CF24 5JW
Wales
Company NameXetal Holdings Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 28 Crynanr Business Park
Crynant
N Eath
SA10 8PA
Wales
Company NameXetal Biotechniks Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Birkdale
Gurnos Road
Ystradgynlais
Swansea
SA9 2SP
Wales
Company NamePure Leisure (2000) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
20 School Road
Glais
Swansea
SA7 9EY
Wales
Company NameImp Motors Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 28 Crynant Business Park
Crynant
Neath
SA10 8PA
Wales
Company NameLaser Detec Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
R G M Vehicle Body Repairs
Viking W, Winch Wen Industrial
Winch Wen, Swansea
West Glamorgan
SA1 7DA
Wales
Company NameSMD Construction Management Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Mander House
Mander Centre
Wolverhampton
WV1 3NF
Company NameMooving Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Cenrhos Farm
Y Graig
Burry Port
Carmarthenshire
SA16 0BZ
Wales
Company NamePristine Developments And Building Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
H R Harris & Partners
44 St Helens Road
Swansea
City Of Swansea
SA1 4BB
Wales
Company NameScott Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
26 Trenarren View
St. Austell
Cornwall
PL25 3ER
Company NameAlbert E Davies (Printers) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameUK Refrigeration Installations Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Dolphin House
542 Llangyfelach Road
Treboeth
Swansea
SA5 9EP
Wales
Company NameSmart Repairs Swansea Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Pen-Y-Bryn
134 Rhydypandy Road
Rhydypandy
Swansea
SA6 6PB
Wales
Company NameGLYN Heulyn Cyf.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Arfor
Beach Parade
Aberaeron
SA46 0BE
Wales
Company NameImagitech (Holdings) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Cliveden
Corntown Road, Ewenny
Bridgend
Mid Glamorgan
CF35 5BH
Wales
Company NameChase Fleet Express Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2001 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 30 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Chase Mex House
Heath Hays
Cannock
Staffordshire
WS12 5TN
Company NameM & M Scaffolders Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
15 Bradenham Place
Penarth
South Glamorgan
CF64 2AG
Wales
Company NameN & D Environmental Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Transfer Station Road
The Old Quarry Stormy Down
Pyle Bridgend
CF33 4RS
Wales
Company Name80/20 Solutions Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameReclatex Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 8 Garngoch Workshops
Garngoch Industrial
Phoenix Way Gorseinon
Swansea
SA4 1WF
Wales
Company NameBad Dog Trading Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Brynhafod Fawr
Pentrefelin
Llandeilo
Carmarthenshhire
SA19 7AB
Wales
Company NameQuality Property Rentals Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Troed Y Garth
Pentyrch
Cardiff
CF15 9AB
Wales
Company NameC.J. Limo Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
62 Ynys Y Mond Road
Alltwen
Pontardawe
Swansea
SA8 3BA
Wales
Company NameAllsportsdreams Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
33 Wolverhampton Road
Cannock
Staffordshire
WS11 1AP
Company NameBuffalo Bars Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameMobile Computing Systems Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2001 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 17 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4th Floor Central Square
Forth Street
Newcastle Upon Tyne
NE1 3PJ
Company NameStarballot Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
15 Tawe Business Village
Swansea Enterprise Park
Swansea
West Glamorgan
SA7 9LA
Wales
Company NameAqwan Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Innovation 2 Market Limited
University Of Wales Swansea
Innovation Centre Singleton Park
Swansea
SA2 8PP
Wales
Company NameM & E Building & Civil Engineering Contractors (South) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 11 Dock Road Industrial
Estate Connahs Quay
Deeside
Flintshire
CH5 4DS
Wales
Company NameMobile Phone Max Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 6 Heol Cropin
Dafen Industrial Est
Llanelli
Carmarthenshire
SA14 8QW
Wales
Company NameStarbend Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2001 (same day as company formation)
Appointment Duration1 month (Resigned 20 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castle Chambers
6 Westgate Hill
Pembroke
Pembrokeshire
SA71 4LB
Wales
Company NameStarblast Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castle Chambers
6 Westgate Hill
Pembroke
Pembrokeshire
SA71 4LB
Wales
Company NameSmallclough Estates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
New House
Chelmarsh
Shropshire
WV16 6AU
Company NameCounty Contractors (Wales) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameStanners Consultancy Services Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
21 Hillside Drive
Cowbridge
Vale Of Glamorgan
CF71 7EA
Wales
Company NameStarberg Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameWoodall Construction Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 St Helens Road
Swansea
SA1 4AW
Wales
Company NameHealth Insurance Services Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Bdo Stoy Hayward Llp
1 City Square
Leeds
LS1 2DP
Company NameProfessional Marketing Services Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
25 Victoria Gardens
Neath
SA11 3AY
Wales
Company NameREDI Sports Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Neath Abbey Road
Neath Abbey
Neath
SA10 7DF
Wales
Company NameThe Cash Store Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House
Russell Street
Swansea
SA1 4HR
Wales
Company NameDMH Marketing Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Bryn Siriol
Newton Cross Hayscastle
Haverfordwest
Pembrokeshire
SA62 5HS
Wales
Company NameFin (Cymru) Cyfyngedig
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ferry Cottage
Ferry Point
Llansteffan
SA33 5EX
Wales
Company NameNew Vision For Quality Training Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 10 Pembrokeshire
Skills Park
Neyland
Pembershire
SA73 1SE
Wales
Company NameVocational Vision For Training Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 3
Honeyborough Business Park
Neyland
Pembrokeshire
SA73 1SE
Wales
Company NameP. K. A. Leisure Developments Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2001 (same day as company formation)
Appointment Duration6 days (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
16 Langland Bay Road
Langland
Swansea
SA3 4QQ
Wales
Company NameStarbag Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
11 Beaumont Crescent
St Thomas
Swansea
SA1 8DW
Wales
Company NameLearntek Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Field Close
Flint
Flintshire
CH6 5RQ
Wales
Company NameElite Household And Professional Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Bevan & Buckland Langdon House
Langdon Road
Sa1 Swansea Waterfront
Swansea
SA1 8QY
Wales
Company NameStarblind Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2001 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 23 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
16 Woods Row
Carmarthen
Carmarthenshire
SA31 1BX
Wales
Company NameManor South Wales Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Bevan & Buckland Langdon House
Langdon Road
Sa1 Swansea Waterfront
SA1 8QY
Wales
Company NameJuice Joint Cafe Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Pencwm Uchaf Farm
Llannon
Llanelli
Carmarthenshire
SA14 6AS
Wales
Company NameJuicy Joint Cafe Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Pencwm Uchaf Farm
Llannon
Llanelli
Carmarthenshire
SA14 6AS
Wales
Company NameJ. Haggar & Sons Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameCurry-Inn Take Away Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
128 St Teilo Street
Pontarddulais
Swansea
SA4 8RE
Wales
Company NameGower Office Installations UK Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Plas Mefys Berry
Reynoldston
Gower Swansea
West Glamorgan
SA3 1BB
Wales
Company NameProfab 2000 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NamePress Express (Ironing Services) Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 12 Betws Park Workshops
Park Street
Ammanford
Carmarthenshire
SA18 2ET
Wales
Company NameConway Road P.O. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
30 Conway Road
Penlan
Swansea
SA5 7BD
Wales
Company NameChester Saddlery Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 Temple Square
Temple Street
Liverpool
L2 5RH
Company NameEZEL Cleaning Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameHodgson Projects & Construction Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Kingston Road
Sketty
Swansea
West Glamorgan
SA2 0SS
Wales
Company NameGoodman Timber Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Mountain Ash
Efailwen
Clunderwen
Carmarthenshire
SA66 7UZ
Wales
Company NameB.M. Phillips (Heating & Plumbing) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Wind Street
Swansea
SA1 1DH
Wales
Company NameCulla Park Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Culla House Culla Road
Trimsaran
Llanelli
Camarthenshire
SA17 4DE
Wales
Company NameEleri Thomas & Company Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1st Floor North Anchor Court
Keen Road
Cardiff
CF24 5JW
Wales
Company NameBusiness World (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2001 (same day as company formation)
Appointment Duration1 day (Resigned 05 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Cashs Business Centre 1st Floor
228 Widdrington Road
Coventry
West Midlands
CV1 4PB
Company NameUniqare Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameWag Builders Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
26 Midland Road
Llansamlet
Swansea
SA7 9QY
Wales
Company NameShezan (Ammanford) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmanthenshire
SA18 2NB
Wales
Company NameCarmichaels Developments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Cwrt Bach Penycroes Road
Gorslas
Llanelli
SA14 7ZA
Wales
Company NameDatastore Technologies Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 Pound Court
The Marld
Ashtead
Surrey
KT21 1RN
Company NameMicro Heat Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Technium 2
Kings Road
Swansea
SA1 8PH
Wales
Company NameLeisure Products Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 3 Dyson Street
Heaton
Bradford
Yorkshire
BD9 4DE
Company NameS R Services (Wales) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Glansevin
Crymlyn Road, Llansamlet
Swansea
SA7 9XT
Wales
Company NameI I Wine Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3rd Floor, Regent House
Bath Avenue
Wolverhampton
WV1 4EG
Company NameGower Wholefood Products Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
14 Tawe Business Village
Swansea Enterprise Park
Swansea
SA7 9LA
Wales
Company NameQuadesse Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Bevan & Buckland Langdon House
Langdon Road
Sa1 Swansea Waterfront
Swansea
SA1 8QY
Wales
Company NameKirklees Consulting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2001 (same day as company formation)
Appointment Duration4 weeks (Resigned 19 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
67 Green Lane
Wyke
Bradford
West Yorkshire
BD12 8LE
Company NameHWV2 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
33 Heathfield
Swansea
SA1 6HD
Wales
Company NameB.G.S. Utility Services Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Davies Parsons Allchurch
8-10 Queen Victoria Road
Llanelli
Carmarthenshire
SA15 2TL
Wales
Company NameK2 (Swansea) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ashmole & Co Abertawe House
Ystrad Road
Fforest Fach
Swansea
SA5 4JS
Wales
Company NameFreighter Trailer Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameProcter Pcb Designs Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
17 Redwood Close
Long Lee Keighley
West Yorkshire
BD21 4YG
Company NameTalk & Text Communications (Swansea) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2nd Floor
70 Mansel Street
Swansea
SA1 5TN
Wales
Company NameICSS Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
PO Box No 1
30 Conway Road
Penlan
Swansea
SA5 7BD
Wales
Company NameThe Play Resource Centre Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 14 Gilsea Park Mona Close
Swansea Enterprise Park
Swansea
West Glamorgan
SA6 8RJ
Wales
Company NameStarbliss Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2001 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 02 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
14 Tawe Business Village
Swansea Enterprose Park
Swansea
SA7 9LA
Wales
Company NameCliff Hotel (Gwbert) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameThe M4 Group Rdm Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 2 And 3
Newtown Industrial Estate
Crosskeys
Newport
NP11 7PZ
Wales
Company NameHoldsworth (Books) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
9 Westy Bank Croft
Steeton
Keighley
West Yorkshire
BD20 6QN
Company NameInterior Design (Wales) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
13 Garden Lane
Llandovery
Carmarthenshire
SA20 0BN
Wales
Company NameOPI Access Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2001 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
121 Walter Road
Swansea
SA1 5RF
Wales
Company NameMobility Access Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Old Vestry
Denholme Road Oxenhope
Keighley
West Yorkshire
BD22 9MP
Company NameGoodnews Uplands Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Llwyn Y Bwlch Farm
Llanrhidian
Swansea
SA3 1AH
Wales
Company NameQuayfoods Holdings Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Lobster Ponds
Rock Street
Newquay
Dyfed
SA45 9PL
Wales
Company NameLintern Marine Services Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
23 Charles Street
Skewen
Neath
SA10 6HS
Wales
Company NameCellnovo Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2002 (same day as company formation)
Appointment Duration1 month (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Rsm Restructuring Advisory Llp The Pinnacle
170 Midsummer Boulevard
Milton Keynes
Buckinghamshire
MK9 1BP
Company NameManheim Lead Management Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2002 (same day as company formation)
Appointment Duration3 weeks (Resigned 29 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Central House
Leeds Road
Rothwell
Leeds
L26 0JE
Company NameTaylor'S Mot Service Centre Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2002 (same day as company formation)
Appointment Duration1 month (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
121 Walter Road
Swansea
SA1 5RF
Wales
Company NameGoodnews (Penllergaer) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6, St John'S Court Upper Fforest Way
Enterprise Park
Swansea
SA6 8QQ
Wales
Company NameGlobal Fuel Solutions (EC) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameAce Mobility Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
22 Amanda Road
Glen Parva
Leicester
Leicestershire
LE2 9HW
Company NameTaylor Leisure Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameMufer Enterprises Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
7 Redhill Park
Haverfordwest
Pembrokeshire
SA61 2HA
Wales
Company NameExcelsior Medical Recruitment Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameTalk & Text Communications (Wales) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2002 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 11 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
29 Mansel Street
Swansea
Company NameStarbrief Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House
31 Russell Street
Swansea
SA1 4HR
Wales
Company NameGoodlife Rehab Products Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Carmella House
3 & 4 Grove Terrace
Walsall
West Midlands
WS1 2NE
Company NameRMR & H Developments Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Yorkstones
63c Warren Lane
Bingley
West Yorkshire
BD16 3BS
Company NameSeachord Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
65 The Hollies
Brynsadler
Pontyclun
Mid Glamorgan
CF72 9BB
Wales
Company NameOn Paper.com Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2002 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 06 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Units 27c & D
Vale Business Park Llandow
Cowbridge
Vale Of Glamorgan
CF11 7PF
Wales
Company NameLDL Search Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 Catherine Close
Monmouth
Gwent
NP25 5GD
Wales
Company NameSmallwood (Wales) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameS N Property Maintenance Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castle House
High Street
Ammanford
Carmarthenshire
SA18 2NB
Wales
Company NameLogic Locums Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Tegfan Rhyddwen Place
Craig-Cefn-Parc
Swansea
Glamorgan
SA6 5RL
Wales
Company NameCeltic Furniture Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
13 Tavistock Road
Sketty
Swansea
SA2 0SL
Wales
Company NameGala (Europe) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
15 Ashfield Park Drive
Standish
Wigan
Lancashire
WN6 0EG
Company NameDrawings By Design Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameThe Blue Bean Coffee Co Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8 Ffordd Dillwyn Llewellyn
Parc Penllergaer
Swansea
SA4 9FX
Wales
Company NameStylemist Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration2 months (Resigned 16 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Goitre Isha Farm Hendy
Pontarddulais
Swansea
SA4 0YQ
Wales
Company NameStarbound Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameStarblade Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Langdon House Langdon Road
Sa1 Swansea Waterfront
Swansea
SA1 8QY
Wales
Company NameStylemist Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Goitre Isha Farm Hendy
Pontarddulais
Swansea
SA4 0YQ
Wales
Company NameCountrywide Investigations Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Mersey House
17 Walter Road
Swansea
SA1 5NG
Wales
Company NameJive Clothing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Bn Jackson Norton
Dominions House North
Queen Street
Cardiff
CF10 2AR
Wales
Company NameCross Keys (Swansea) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameAntarctic Dot Com Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Ashmole & Co
Chartered Certified Accountants
Abertawe House Ystrad Road
Fforestfach Swansea
SA5 4JS
Wales
Company NameTeifidoc Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Health Centre
Borth
Aberystwyth
Ceredigion
SY24 5JE
Wales
Company NameCare Direct Specialist Services Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Chapel House
Chapel House Lane
Puddington
Cheshire
CH64 5SW
Wales
Company NameDewitt'S Race And Rally Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 25 Tyn Y Bonau Road
Industrial Estate
Pontarddulais
Swansea
SA4 1SG
Wales
Company NameFerry Bridge Recovery Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Old Bridge Works
Swansea Road
Pontlliw
Swansea
SA4 1EF
Wales
Company NameIndustrial Pipework Supplies Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Xl Business Solutions
1st Floor
2-4 Market Street
Cleckheaton
BD19 5AJ
Company NamePembroke Recycling Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameOtherwise Productions Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2002 (same day as company formation)
Appointment Duration1 month (Resigned 22 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2a William Street
Pontcanna
Caerdydd
CF11 9JX
Wales
Company NameStylehope Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Broadmead
Killay
Swansea
SA2 7EE
Wales
Company NameF. Craig Builders Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Stamford House
London Road, Trelawnyd
Flintshire
LL18 6DN
Wales
Company NameC & R Catering Supplies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Messrs Ashmole & Co
Abertawe House Ystrad Road
Fforestfach
Swansea
SA5 4JS
Wales
Company NameBusiness Services (Wales) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1st Floor, Unit 6c Caerphilly Road
Ystrad Mynach
Mid Glamorgan
CF82 7EB
Wales
Company NameStyleace Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2002 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Goitre Isha Farm Hendy
Pontarddulais
Swansea
SA4 0YQ
Wales
Company NameVCR2 Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
142 Dyffryn Road
Saron
Ammanford
Carmarthenshire
SA18 3TN
Wales
Company NameEurobuild Hm Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
42 Saint James Crescent
Swansea
SA1 6DR
Wales
Company NameEurocymru Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
42 Saint James Crescent
Swansea
SA1 6DR
Wales
Company NameGascoign'Son & Sons Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Bryntirion
Llanddewi Velfrey
Narberth
Pembrokeshire
SA67 8UR
Wales
Company NameLARA Johnson Lifestyle (Swansea) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
71 Newton Road
Mumbles
Swansea
SA3 4BL
Wales
Company NameMary Evans & Co Solicitors Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Waverley House
22 Lammas Street
Carmarthen
SA31 3AL
Wales
Company NameFire & Flood UK Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
79 Frampton Road
Gorseinon
Swansea
SA4 4XZ
Wales
Company NameStylemor Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Quarry Hill
Tamworth
Staffordshire
B77 5BW
Company NameIt Softworks Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameStylevane Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Quarry Hill
Tamworth
Wmidlands
B77 5BW
Company NameAce Mechanical And Electrical Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Wayside
Newport Road, Old St. Mellons
Cardiff
CF3 5TX
Wales
Company NamePremier Leasing Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Frigate House Quay West
Quay Parade
Swansea
SA1 1SR
Wales
Company NameFreephone Select Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Three Compasses
189 Llangyfelach Road
Brynhyfryd, Swansea
City & County Of Swansea
SA5 9LE
Wales
Company NameSouthern Coach Sales Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Owens Complex Unit 1
Dafen Industrial Estate Dafen
Llanelli
Carmarthenshire
Company NameBarker Enterprises Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Millbrook
Llanboidy
Whitland
Carmarthenshire
SA34 0EH
Wales
Company NameConcrete Cutting Specialists (UK) Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
95 Heaton Street
Standish
Wigan
Lancashire
WN6 0DA
Company NameDesign Associates (Yorkshire) Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameArchitectural Reclamation Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit16-17
Crofty Industrial Estate Gower
Swansea
SA4 3RS
Wales
Company NameSpacesaver Designs Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 Curtis Street
Neath
SA11 1UW
Wales
Company NameAluminium Fine Products Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
103 Mayals Road
Mayals
Swansea
SA3 5DH
Wales
Company NameStylefare Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2002 (same day as company formation)
Appointment Duration2 months (Resigned 08 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ty Carreg Oldwalls
Llanrhidian
Swansea
SA3 1HA
Wales
Company NameTMS Removals & Storage Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Badgers Rake Farm
Chester High Road
Ledsham
South Wirral
CH66 8PH
Wales
Company NameAHI Environmental Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ahi Building
Tabernacle Street
Swansea
SA1 2JQ
Wales
Company NameCellatech Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
121 Walter Road
Swansea
SA1 5RF
Wales
Company NameSouth Gower Spring Water Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Y Felin Ddwr
Parkmill
Gower
Swansea
SA3 2EH
Wales
Company NameRandell, Lloyd, Jenkins & Martin Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
23 Murray Street
Llanelli
Carmarthenshire
SA15 1AQ
Wales
Company NameHighpool Resources Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
16 Caswell Avenue
Caswell
Swansea
SA3 4RU
Wales
Company NameDavies Design Associates Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House
31 Russell Street
Swansea
SA1 4HR
Wales
Company NameGriffiths Haulage Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Tynywaun Trades
Heol-Y-Parc
Hendy Pontardulais
Swansea Sa4 Oyl
Company NameTafarn-Y-Deri Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
9 Clos Y Deri, Llanedi
Pontarddulais
Swansea
SA4 0XW
Wales
Company NameStyleglow Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2002 (same day as company formation)
Appointment Duration1 month (Resigned 05 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
95 Clase Road
Morriston
Swansea
SA6 8DY
Wales
Company NameOnline Mobile Direct Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Alexandra House
Alexandra Road
Swansea
SA1 5ED
Wales
Company NameRemove-It Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
94 Kenilworth Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3NW
Company NameVSEC 2002 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
70 New Road
Ynysmeudwy, Pontardawe
Swansea
SA8 4PP
Wales
Company NameSomethings Cooking Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameCathelyd Cyf.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ardwyn
Craig Cefn Parc
Swansea
SA6 5TE
Wales
Company NameP & J Smith Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameT.P. Madden Lift Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
370 West Lane
Keighley
West Yorkshire
BD21 2TH
Company NameGareth Davies Accountancy Services Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
60 Brithwen Road
Waunarlwydd
Swansea
SA5 4QT
Wales
Company NameAutosave (Standish) Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
15 Market Street
Standish
Wigan
WN6 0HW
Company NameL & A Construction Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameTY Mawr Preserves Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ty Mawr
Gwaun Cae Gurwen
Ammanford
Carmarthenshire
SA18 1DU
Wales
Company NameSalon Connection Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8 Tower Court
Saint Davids Road
Swansea Enterprise Park
Swansea
SA6 8QL
Wales
Company NameGriffiths Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Woosung 32 Hayston Avenue
Hakin
Milford Haven
Pembrokeshire
SA73 3EB
Wales
Company NameKayenta (Pembs) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
14 Hamilton Terrace
Milford Haven
Pembrokeshire
SA73 3AL
Wales
Company NameM T Holmes (Leeds) Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 5 Chelsea Close
Leeds
West Yorkshire
LS12 4HP
Company NameM B M Educational Services Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
7 Henry Street
Keighley
West Yorkshire
BD21 3DR
Company NameThe Mobile Carpet Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Upperton Gardens
Eastbourne
East Sussex
BN21 2AH
Company NameSwansea Building Services Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2002 (same day as company formation)
Appointment Duration2 days (Resigned 01 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
48 Swansea Road
Garden Village Gorseinon
Swansea
SA4 4HE
Wales
Company NameRIAR Gas Company Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 17 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
88 Park Street
Bridgend
Mid Glamorgan
CF31 4BB
Wales
Company NameAdamedia Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
14 Clarendon Road
Eldwick
Bingley
West Yorkshire
BD16 3DL
Company NameRowledge Developments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
19 Mumbles Bay Court Mayals Road
Blackpill
Swansea
SA3 5BS
Wales
Company NameStylegroove Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Langdon House Langdon Road
Sa1 Swansea Waterfront
Swansea
SA1 8QY
Wales
Company NameStyleglobe Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2002 (same day as company formation)
Appointment Duration3 weeks (Resigned 31 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castle Chambers
6 Westgate Hill
Pembroke
Pembrokeshire
SA71 4LB
Wales
Company NameDyffryn Bern Developments Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Plas Y Berllan
Ffostrasol
Llandysul
Dyfed
SA44 4TE
Wales
Company NameW T Davies Construction Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameC R & D L Thomas Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Rockwood House
The Square, Ffairfach
Llandeilo
SA19 6UH
Wales
Company NameLiberty Farms Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Granary Vaynor Farm
Bethesda
Narberth Pembrokeshire
SA67 8HW
Wales
Company NameInterclad (Wales) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 Maes Yr Efail
Dunvant
Swansea
SA2 7PY
Wales
Company NameJustwood Furniture Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2002 (same day as company formation)
Appointment Duration2 days (Resigned 24 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 Haven Workshops
Pier Road
Pembroke Dock
Pembrokeshire
SA72 6TR
Wales
Company NameColin B. Savory Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 Ramptons Meadow
Tadley
Hampshire
RG26 3UR
Company NameM D R Commercials Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Wern Road
Goodwick
Fishguard
Pembrokeshire
SA64 0AA
Wales
Company NameT.J. Building Services Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
31 Margaret Street
St. Thomas
Swansea
SA1 8HT
Wales
Company NameStratford Distribution Services Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Mansley Business Centre
Timothys Bridge Road
Stratford Upon Avon
Warwickshire
CV37 9NQ
Company NameScooter U.K. Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
St Davids Yard
Saint Davids Road, Swansea
Enterprise Park Morriston
Swansea
SA6 8QL
Wales
Company NameGrey Lift Consultancy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Suite 25 Beechfield House Lyme
Green Business Park Winterton
Way
Macclesfield
SK11 0LP
Company NameFadhel & Sons Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ty Dwin 16 Station Road
Port Talbot
West Glamorgan
SA13 1JB
Wales
Company NameFreephone Direct Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Cariocca Business Park
Unit 21 Sawley Road
Mill Platting
Manchester
M40 8BB
Company NameHUW Davies Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Swansea Road
Waunarlwydd
Swansea
SA5 4TQ
Wales
Company NameStyle Enterprises Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House
31 Russell Street
Swansea
SA1 4HR
Wales
Company NameStyleflair Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2002 (same day as company formation)
Appointment Duration1 month (Resigned 06 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House
31 Russell Street
Swansea
SA1 4HR
Wales
Company NameDelta Microelectronics Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2002 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 25 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
823 Salisbury House 29 Finsbury Circus
London
EC2M 5QQ
Company NameBlue Jeans Trading Co Inc (Pembrokeshire) Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
27 Swanswell Close
Broad Haven
Haverfordwest
SA62 3LW
Wales
Company NameStylefix Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2002 (same day as company formation)
Appointment Duration1 month (Resigned 12 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 Richmond Terrace
Uplands
Swansea
SA2 0QY
Wales
Company NameDeckdevils Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
21 Y Waun Fach
Morriston
Swansea
SA6 6EY
Wales
Company NameA.B.R. Building & Joinery Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
58 Common Lane
Culcheth
Warrington
Cheshire
WA3 4HA
Company NameRhino Security Fabrications Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Forward House
Mount Street
Bradford
BD3 9SR
Company NameHype Hair Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
41 Saint Thomass Road
Chorley
Lancashire
PR7 1JE
Company NameFreshly Made Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Christian & Co Estate House
High Street Holywell
Flintshire
CH8 7LH
Wales
Company NameTemple Bar Amroth Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Allensbank
Providence Hill
Narberth
Pembrokeshire
SA67 8RF
Wales
Company NameGodsall Refrigeration & Air Conditioning Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameP E D Engineering Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
96 Salem Road
Plasmarl
Swansea
SA6 8NN
Wales
Company NameR. East Engineering Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
24 Wychtree Street
Morriston
Swansea
SA6 8EX
Wales
Company NameJohn Evans Motors Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
44 St Helens Road
Swansea
SA1 4BB
Wales
Company NameSupaphonic Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameGryphon Leisure No. 2 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Stradey Park Hotel
Furnace
Llanelli
Carmarthenshire
SA15 4HA
Wales
Company NameWRW Construct Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Anchor Point
North Dock
Llanelli
SA15 2LF
Wales
Company NameGreen Light Mobile Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2002 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 20 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
39 Longview Road
Clase
Swansea
SA6 7HH
Wales
Company NameMillennium Cars (North West) Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
210 Almond Brook Road
Standish
Wigan
Lancashire
WN6 0SS
Company NameHarrison Stationers (Neath) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2002 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
16 Alfred Street
Neath
SA11 1EF
Wales
Company NameV & C Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
High Corner Over Court
Over Lane, Over Almondsbury
Bristol
South Gloucestershire
BS32 4DG
Company NameSandy 1 Stop Filling Station Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Peter Lazarus Co Solicitors
Llandeilo Road Cross Hands
Llanelli
Carmarthenshire
SA14 6NA
Wales
Company NameSandy Marine & Sports Boats Centre Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Peter Lazarus Co Solicitors
Llandeilo Road, Cross Hands
Llanelli
Dyfed Sa146na
Company NameThe Vine Inn Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameLa Cave Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Allensbank
Providence Hill
Narberth
Pembrokeshire
SA67 8RF
Wales
Company NameStylepalm Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2002 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 30 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 Richmond Terrace
Uplands
Swansea
SA2 0QY
Wales
Company NameAbsolute Adventure Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Bevan Buckland Llp Ground Floor Cardigan House
Castle Court Swansea Enterprise Park
Swansea
SA7 9LA
Wales
Company NameSchoolhouse Training Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Royal Buildings
10 Princess Way
Swansea
West Glamorgan
SA1 3LW
Wales
Company NameInn-Touch Taverns Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
20 Sanderling Way
Locks Common
Pothcawl
Mid Glamorgan
CF36 1DT
Wales
Company NameSunnydays Nursery & Childcare Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
7 Meadows Bridge
Parc Menter Cross Hands
Llanelli
Carmarthenshire
SA14 6RA
Wales
Company NameSafe Bar And Restaurant Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
33 East Castle Street
Bridgnorth
Shropshire
WV16 4AN
Company NameG & P Auto Electrical Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
17 Heol Ysgyfarnog
Birchgrove
Swansea
SA7 9NH
Wales
Company NameHannic Investments Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 Gainsborough Close
Sketty
Swansea
SA2 9FE
Wales
Company NameFarmclad Wales Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Mountain Cottage
Kings Road
Llandybie
SA18 3NY
Wales
Company NameP J Griffiths Developments Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
52 Beechwood Road
Uplands
Swansea
SA2 0JD
Wales
Company NameQuality Tiles Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
McAlister & Co
42 Mansel Street
Swansea
SA1 5SW
Wales
Company NameSAS Motocross Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Heathcote House
136 Hagley Road
Edgbaston
Birmingham
B16 9PN
Company NamePrism Plastics U.K. Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 1
Pencader Road
Llandysul
Carmarthenshire
SA44 4AE
Wales
Company NameStylewade Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2002 (same day as company formation)
Appointment Duration1 month (Resigned 01 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
73 Newton Road
Mumbles
Swansea
SA3 4BL
Wales
Company NameMDT Homes Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
142 Dyffryn Road
Saron Ammanford
Dyfed
SA18 3TN
Wales
Company NameGoodfind Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
42 Saint James Crescent
Swansea
SA1 6DR
Wales
Company NameWilsden Security Specialists Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Rushtons Accountants
Merchant'S Quay Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Company NameDPC Global Sourcing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Smithy House Barn
Denholme Road, Oxenhope
Keighley
West Yorkshire
BD22 9NP
Company NameEnergyspy (UK) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1st Floor Alpha Building Northern Boulevard Matrix Park
Swansea Enterprise Park
Swansea
SA6 8RE
Wales
Company NameDinky Donuts (Swansea) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 4 The Piazza
Parc Tawe
Swansea
SA1 2AL
Wales
Company NameCity Electro Diesel (Cardiff) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2002 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 17 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameC T Learning Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 Churchill Park, Jeffreyston
Kilgetty
Pembrokeshire
SA68 0SD
Wales
Company NameLumeneau Design Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
West Glamorgan
SA1 4PT
Wales
Company NameEuropean Truck & Trailer Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
29 Park Square West
Leeds
West Yorkshire
LS1 2PQ
Company NameContract Services (South Wales) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1st Floor North Anchor Court
Keen Road
Cardiff
CF24 5JW
Wales
Company NameCaribbean Connection Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Concorde House
Canal Street
Chester
Cheshire
CH1 4EJ
Wales
Company NameTredwell Carpets Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
280 Margam Road
The Tollgate
Port Talbot
SA13 2DB
Wales
Company NameG. Broome (Heating & Plumbing) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
9 Swallow Tree Close
Rhyddings
Neath
SA10 7EZ
Wales
Company NamePersonal Touch Financial Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
15 Chadwick Close
Mount Nod
Coventry
CV5 7HQ
Company NamePKT Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
44 Saint Helens Road
Swansea
SA1 4BB
Wales
Company NameSavanna Estates International Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Number One
Waterton Park
Bridgend
CF31 3BF
Wales
Company NameDragon Pallets (South Wales & West) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 29 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Avco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
Company NameWoodridge Activity Company Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Woodridge Inn
Wooden
Saundersfoot
Pembrokeshire
SA69 9DY
Wales
Company NameKilgetty Motor Factors Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Allensbank
Providence Hill
Narberth
SA67 8RF
Wales
Company NameBusiness Registration Network Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2002 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 04 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1a Stepney Road
Burry Port
Llanelli
SA16 0BH
Wales
Company NameOakview Horizons Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameBurwell Marine Consultants Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8 Roman Court
Blackpill
Swansea
SA3 5BL
Wales
Company NameGenerator Force Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 1 14 St Clements Road
Parkstone
Poole
Dorset
BH15 3PD
Company NameBlue Wave System Solutions Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
53 Cimla Crescent
Neath
SA11 3NN
Wales
Company NameStewart Hunt Promotions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2002 (same day as company formation)
Appointment Duration5 days (Resigned 04 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
27 Wolds End Close
Chipping Campden
Gloucestershire
GL55 6JW
Wales
Company NameLarge Light Haulage Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Bdo Llp
3 Hardman Street
Manchester
Lancs
M3 3AT
Company NameProfessional & Technical Development Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
17-27 New Road
Llanelli
Carmarthenshire
SA15 3DP
Wales
Company NameAppliance Repairs (S.O.S.) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Alder Road
Cimla
Neath
SA11 3NY
Wales
Company NameSutton Bros Builders Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Resolve Advisory Limited
22 York Buildings Corner John Adam Street
London
WC2N 6JU
Company NameLauder Consultancy Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Bevan & Buckland
Russell House 31 Russell Street
Swansea
SA1 4HR
Wales
Company NameRutherford Property Investments Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Parrog
Goodwick
Fishguard
Pembrokeshire
SA64 0DE
Wales
Company NameConstruction Solutions (Wales) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 13 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 West Road
Monkswood
Usk
Monmouthshire
NP15 1QR
Wales
Company NameGARY Hughes Proshop Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameGolf Web International Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Professionals Shop
Fairwood Park Golf Club
Blackhills Lane Upper Killay
Swansea
SA2 7JN
Wales
Company NameA 1 Electrical (Abergele) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Estate House
26 High Street
Holywell
Clwyd
CH8 7LH
Wales
Company NameStarbridge Pharmaceutical Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Technium
Kings Road
Swansea
City & County Of Swansea
SA1 8PH
Wales
Company NameThe Suntan Centre (Wales) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
227-234 Neath Road
Landore
Swansea
SA1 2JG
Wales
Company NameR.A. Evans (Port Talbot) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2002 (same day as company formation)
Appointment Duration5 days (Resigned 17 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameCherry Print And Direct Mail Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 1 Orgreave Close
Dore House Industrial Estate
Sheffield
South Yorkshire
S13 9NP
Company NameMb Marine Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 Bryn Llewellyn
Fishguard
Pembrokeshire
SA65 9AX
Wales
Company NameAFC Gas Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
30 Sturmi Way
Village Farm Ind Estate Pyle
Bridgend
Mid Glamorgan
CF33 6BZ
Wales
Company NameReelfind Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2002 (same day as company formation)
Appointment Duration1 month (Resigned 21 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameA & M Logistics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
11 Coopers Yard Curran Road
Cardiff
CF10 5NB
Wales
Company NameThe Midas Touch (Swansea) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
222 Oxford Street
Swansea
SA1 3BQ
Wales
Company NameCatalyst Sports Media Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2002 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 27 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Chapel Court
42 Holly Walk
Leamington Spa
CV32 4YS
Company NameReelaway Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
68 St Teilo Street
Pontarddulais
Swansea
SA4 1SY
Wales
Company NameG.M. Hughes Joinery Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Willows
7 Trevor Avenue
Rhuddlan
Denbighshire
LL18 2TF
Wales
Company NameGriffiths Discount Electrical Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
26 Neuadd Road
Gwaun Cae Gurwen
Ammanford
Carmarthenshire
SA18 1UH
Wales
Company NameSwansea Slimming Centre Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
391 The Kingsway
Swansea
SA1 5LQ
Wales
Company NameHair And Beauty Studio Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2003 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 27 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
28 Heol Innes
Ael Y Bryn
Llanelli
Carmarthenshire
SA15 4LA
Wales
Company NameCoast Windows Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Wesley House Chapel Lane Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Company NameKen Hopkins Training & Development Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
48 Parc Tyisha
Burry Port
Carmarthenshire
SA16 0RS
Wales
Company NamePreseli Mortgage Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameGinger Tree Design Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House
31 Russell Street
Swansea
SA1 4HR
Wales
Company NamePsychic Productions Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
24 Pontardulais Road
Gorseinon
Swansea
W Glam
SA14 4FE
Wales
Company NameWww.Quick-Divorce.Netcom Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Carnglas Chambers 95 Carnglas Road
Sketty
Swansea
West Glamorgan
SA2 9DH
Wales
Company NameCholo Consultancy Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Studio 237 14 Clifton Down Road
Clifton Village
Bristol
BS8 4BF
Company NameNEIL Caldwell Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Cwmau Uchaf
St. Peters
Carmarthen
Carmarthenshire
SA33 5DS
Wales
Company NameCommunications Direct U.K. Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 Rectory Close
Loughor
Swansea
West Glamorgan
SA4 6JU
Wales
Company NameW G Beynon & Sons Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
7 Dulais Fach Road
Tonna
Neath
SA11 3JW
Wales
Company NameMartletwy House Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Martletwy House Farm
Martletwy
Narberth
Pembrokeshire
SA67 8AR
Wales
Company NameELLA Munro (Swansea) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House
31 Russell Street
Swansea
SA1 4HR
Wales
Company NameELLA Munro Beauty Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House
31 Russell Street
Swansea
SA1 4HR
Wales
Company NameHorses Etc. Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Christian & Co
Estate House 26 High Street
Holywell
Flintshire
CH8 7LH
Wales
Company NameSwansea Valley Car Centre Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
78 Heol Gleien
Upper Cwmtwrch
Swansea
SA9 2TZ
Wales
Company NameC.R. Dawn Engineering Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Broadlands Farm
Magnamile
Ludford
Lincolnshire
LN8 6AH
Company NameMainstyle Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2003 (same day as company formation)
Appointment Duration2 days (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Crud Yr Awel
Rhossili
Gower
Swansea
SA3 1PL
Wales
Company NameMorgan Rees Menswear Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
33 Heathfield
Swansea
SA1 6HD
Wales
Company NameGoodbriar Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2003 (same day as company formation)
Appointment Duration4 weeks (Resigned 28 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4FT
Wales
Company NameMainreach Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2003 (same day as company formation)
Appointment Duration1 month (Resigned 03 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
42 Saint James Crescent
Swansea
SA1 6DR
Wales
Company NameGoodreel Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2003 (same day as company formation)
Appointment Duration3 weeks (Resigned 21 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
222 Oxford Street
Swansea
SA1 3BQ
Wales
Company NameMainflite Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2003 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 19 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 4c Mardy Trading Estate
Gorseinon
Swansea
SA4 4HJ
Wales
Company NameEprojex Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
34 Llwyn Arian
Margam Park Village
Port Talbot
SA13 2UP
Wales
Company NameLYNN Edwards Bathroom Installations Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Mardy Chambers
6 Wind Street
Swansea
SA1 1DH
Wales
Company NameOn-Going Innovation Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
44 St. Helens Road
Swansea
SA1 4BB
Wales
Company NameAmalfi S.C. Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 8 & 9 Cwmgors Industrial
Estate Cwmgors
Ammanford
Carmarthenshire
SA18 1DS
Wales
Company NameProfessional Caring Services (Wales) Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
64 Heol Y Coedcae
Cwmllynfell
Swansea
SA9 2FY
Wales
Company NameCare Direct Homecare Services Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2003 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 07 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Chapel Lodge
Chapel House Lane
Puddington
Cheshire
CH64 5SW
Wales
Company NameGodsall Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Cadle Mill Cottages
Fforestfach
Swansea
West Glamorgan
SA5 4PA
Wales
Company NameA Williams And Saunders Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castell Ddu Farm Castell Ddu Road
Pontarddulais
Swansea
SA4 8DH
Wales
Company NameAJL Window Systems Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1-24 Pentrechwyth Road
Pentrechwyth
Swansea
SA1 7AN
Wales
Company NameCash Centres (Wales) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Ffawydden
Cwmavon
Port Talbot
SA12 9BJ
Wales
Company NameStradey Business Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 Russell Street
Llanelli
Carmarthenshire
SA15 1BH
Wales
Company NameBER Trading Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Bridgend Inn
3 Station Road
Ammanford
Carmarthenshire
SA18 1SF
Wales
Company NameTown And Country Bathrooms (Meusydd) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ffairfach
Llandeilo
Swansea
Carmarthenshire
SA19 6PT
Wales
Company NameThe Trading Post (GCG) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Room 1, 7 Meadows Bridge
Parc Menter
Cross Hands
Llanelli
SA14 6RA
Wales
Company NameNigel Williams Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameTFE (Midlands) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Dell Boscomoor Lane
Penkridge
Stafford
ST19 5NU
Company NameProperty In Spain Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
44 Saint Helens Road
Swansea
SA1 4BB
Wales
Company NameProperty In Britain International Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
44 Saint Helens Road
Swansea
SA1 4BB
Wales
Company NameJ D Bryant Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Red House
Llawhaden
Narberth
Pembrokeshire
SA67 8DH
Wales
Company NameTimes Financial (Cwmllynfell) Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
14 Railway Terrace
Cwmllynfell
Swansea
West Glamorgan
SA9 2GP
Wales
Company NameOuthouses Of Neath Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
31 Neath Road
Crynant
Neath
SA10 8SE
Wales
Company NameGlobal Construction Services Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 Ormsby Terrace
Danygraig
Swansea
SA1 8JY
Wales
Company NameDavies & Williams Building Contractors Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2a Greenfield Crescent
Llansamlet
Swansea
SA7 9SR
Wales
Company NameSheepest Car & Motorcycle Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Penybanc Filling Station
96 Pen Y Banc Road
Ammanford
Carmarthenshire
SA18 3QS
Wales
Company NameEducational Psychology Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
16 The Bryn
Sketty
Swansea
West Glamorgan
SA2 8DD
Wales
Company NameMorgan'S Brasserie Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameGadsby Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 St. Helens Road
Swansea
SA1 4AW
Wales
Company NameSilveraccord Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2003 (same day as company formation)
Appointment Duration5 days (Resigned 04 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
49 Verdayne Avenue
Shirley
Croydon
Surrey
CR0 8TW
Company NameSAER Books Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
31 Bridge Street
Kidwelly
Carmarthenshire
SA17 4UU
Wales
Company NameCatalyst Holdings Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell House
31 Russell Street
Swansea
SA1 4HR
Wales
Company NameSilver Reel Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2003 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
7 Rembandt Close
Sketty
Swansea
West Glamorgan
SA2 9GF
Wales
Company NameLight Technology Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2003 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 31 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Technium 2
Kings Road
Swansea
SA1 8PJ
Wales
Company NameSwan Roofing & Home Improvements Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
201 Cefn Road
Bonymaen
Swansea
SA1 7JE
Wales
Company NameJubilee Leisure Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Plas Gwyn 160 Glebe Road
Loughor
Swansea
SA4 6SJ
Wales
Company NamePaperlane Properties Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
93 Bohemia Road
St Leonards On Sea
East Sussex
TN37 6RJ
Company NameMel'S Star Cabs Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Brynteg
Clydach
Swansea
City & County Of Swansea
SA6 5DS
Wales
Company NameMelin Auto (Motor Factors) Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
77 Briton Ferry Road
Melin
Neath
West Glamorgan
SA11 1AR
Wales
Company NameLydia's Licensed Fish & Chips Family Restaurant Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
82-84 Wind Road
Glanrhyd
Ystradgynlais
Swansea
SA9 1AH
Wales
Company NameSwann (Logistics) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Martin Square
Ratby
Leicester
Leicestershire
LE6 0HR
Company NameFarmers Arms Mathry Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Farmers Arms
Mathry
Haverfordwest
Pembrokeshire
SA62 5HB
Wales
Company NamePersonal Safety (UK) Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
7 Kings Road
Mumbles
Swansea
SA3 4AJ
Wales
Company NameAlquest Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 06 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Carlton Drive
Bradford
West Yorkshire
BD9 4DL
Company NameFineplay Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Church Cottage
Lower Freystrop
Haverfordwest
Pembrkeshire
SA62 4ET
Wales
Company NameFlash Syndication Press Agency Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
53 Alexandra Road
Cardiff
South Glamorgan
CF5 1NT
Wales
Company NameWorld PC Systems Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
93 Neath Road
Briton Ferry
Neath
SA11 2DQ
Wales
Company NameL K Property Development Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2003 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
29 Mansel Street
Swansea
SA1 5SQ
Wales
Company NameR.G.M. Property Development Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Rgm Viking Way
Winch View
Swansea
SA1 7DA
Wales
Company NameSugar & Spice (Gifts) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
33 Quay Street
Ammanford
Carmarthenshire
SA18 3BS
Wales
Company NameDulais General Stores Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 Dulais Road
Pontarddulais
Swansea
SA4 8RR
Wales
Company NameP & T (Llwynhendy) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Dafen Road
Llanelli
Carmarthenshire
SA14 8LY
Wales
Company NameAllied Services Eastbourne Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Archer House Britland Estate
Northbourne Road
Eastbourne
East Sussex
BN22 8PW
Company NameOverseas Property Investments Plc
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameJabberwocky (Swansea) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Harris Lipman 2 Sovereign Quay
Havannah Street
Cardiff
CF10 5SF
Wales
Company NameFurniture World Outlets Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Oury Clark Herschel House
58 Herschel Street
Slough
Berkshire
SL1 1HD
Company NameAqwan Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8 Clos Islwyn
Killay
Swansea
SA2 7ET
Wales
Company NameAC Electrical & Home Improvements Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
27 Green Close
Mayals
Swansea
West Glamorgan
SA3 5DN
Wales
Company NameFinereach Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2003 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Penwalk
Llechryd
Cardigan
Ceredigion
SA43 2PS
Wales
Company NameSeaside Social Club Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
18 Lakefield Road
Llanelli
Carmarthenshire
SA15 2UE
Wales
Company NameArtisan Lift Control Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 10 Pinfold Industrial
Estate Pinfold Lane
Buckley
Flintshire
CH7 2JE
Wales
Company NameA.H.O. Electrical Contractors Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
18 Manscombe Road
Allerton
Bradford
West Yorkshire
BD15 7AE
Company NameSpekwise Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2003 (same day as company formation)
Appointment Duration3 months (Resigned 09 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 Milton Meadows
Milton
Tenby
Pembrokeshire
SA70 8PL
Wales
Company NameDirect Reed Imports Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8 Bryn Bach Road
Brynamman
Ammanford
Carmarthenshire
SA18 1BH
Wales
Company NameSpellcase Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2003 (same day as company formation)
Appointment Duration3 months (Resigned 07 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Walmoor Bank Mews, Dee Banks
Chester
Cheshire
CH3 5UU
Wales
Company NameBondbark Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2003 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 17 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
300 Peniel Green Road
Llansamlet
Swansea
SA7 9BW
Wales
Company Name4K (U.K.) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Lletty Coed
St Clears
Carmarthenshire
SA33 4JR
Wales
Company NamePeter Lazarus & Co. Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2003 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 23 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
95 Carnglas Road
Sketty
Swansea
West Glamorgan
SA2 9DH
Wales
Company NameCWRT Enfys Care Homes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Highgrove
Golden Grove
Carmarthen
Dyfed
SA32 8NW
Wales
Company NameCraftsman Build Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Pines
Treforgan, Crynant
Neath
SA10 8PW
Wales
Company NameBrian D. Thomas Mortgage Solutions Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 27 2 Heol Stanllyd
Cross Hands Business Park
Llanelli
Carmarthenshire
SA14 6RB
Wales
Company NameCounty Coffee Company Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
18 Libertus Road
Cheltenham
Gloucestershire
GL51 7EH
Wales
Company NameGathen House Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
41a Llethri Road
Felinfoel
Llanelli
SA14 8EY
Wales
Company NameCommunic8 (UK) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Axis 15 Axis Court Mallard Way
Riverside Business Park
Swansea Vale
Swansea
SA7 0AJ
Wales
Company NameStar Services (Wales) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Spring Close
Lutterworth
Leicestershire
LE17 4DD
Company NameDCD Building Contractors Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Little Shepherds, Nantycaws
Carmarthen
Carmarthenshire
SA32 8ER
Wales
Company NameData Complete Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 Stewart Hall Gower Road
Sketty
Swansea
West Glamorgan
SA2 0LZ
Wales
Company NameQuentin Jones Medical Appliances Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
71 Walter Road
Uplands
Swansea
SA1 4QA
Wales
Company NameBowmac Fisheries Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Castle Chambers
6 Westgate Hill
Pembroke
Pembrokeshire
SA71 4LB
Wales
Company NameTIM Rhys Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
39 Brynteg Avenue
Bridgend
CF31 3EN
Wales
Company NameCWL Recruitment Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Hollies 38 Heol Y Celyn
Tregof Village, Swansea Vale
Swansea
SA7 0NT
Wales
Company NameUrquhart Design & Building Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Carreg Gwenlais
Pentregwenlais
Llandybie
Carmarthenshire
SA18 3JP
Wales
Company NameFootprints (IOW) Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Bevan & Buckland Chartered
Accountants,Russell House
31 Russell Street
Swansea
SA1 4HR
Wales
Company NameCentrum Logistics Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Lichfield House Coppice Side Industrial Estate
Brownhills
Walsall
WS8 7EX
Company NameCeltic Carpentry Services Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
121 Walter Road
Swansea
SA1 5RF
Wales
Company NamePriory Builders (Eastbourne) Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Satago Cottage
360 Brighton Road
Croydon
Surrey
CR2 6AL
Company NameHaydn Castle Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Pinetree Cottage
Kilvrough Parkmill
Swansea
SA3 2EE
Wales
Company NameM T O'Neill Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameDragon Site Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameCadmium Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Forest Lodge 138 Bronallt Road
Hendy
Pontardulais
Swansea
SA4 0UD
Wales
Company NameMotopross Racing Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Larkspur Garage
Templeton
Narberth
Pembrokeshire
SA67 8SD
Wales
Company NameIREN Consulting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameWww.Quick - Wills.Netcom Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Carnglas Chambers 95 Carnglas Road
Sketty
Swansea
West Glamorgan
SA2 9DH
Wales
Company NameScoddam Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Llys Le Breos
Mayals
Swansea
SA3 5DL
Wales
Company NameJ. L. & H. F. Mathias Properties Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 3
Garngoch Industrial Estate
Gorseinon, Swansea
SA4 9WG
Wales
Company NameS.A.B. Brickwork Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Llechryd 23b St Davids Road
Ystalyfera
Swansea
SA9 2JQ
Wales
Company NameC.P. Synaptics Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
86 Banks Lane
Riddlesden
Keighley
West Yorkshire
BD20 5JP
Company NameEasynet Distribution Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 21 Saint Davids Road
Enterprise Park
Swansea
SA6 8QL
Wales
Company NameE-Alp Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Windyridge
70 Manselfield Road
Manselfield
Swansea
SA3 3AP
Wales
Company NameSwansea Stone & Sand Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NamePassion Hampers Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
89 Glebe Road
Loughor
Swansea
SA4 6QD
Wales
Company NameSolucio Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Christian & Co
Estate House
26 High Street Holywell
Flintshire
CH8 7LH
Wales
Company NameCrisis & Risk Management Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Beaumont Hamel Llys Y Nant
Pentre Halkyn
Holywell
Flintshire
CH8 8LN
Wales
Company NameCarsadyl Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
121 Walter Road
Swansea
SA1 5RF
Wales
Company NameGostay Villas Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Penllwynhelig
Waunhafog Road
Ammanford
Carmarthenshire
SA18 3NA
Wales
Company NameRelief Care Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameKf Properties Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
52 Beechwood Road
Uplands
Swansea
SA2 0JD
Wales
Company NameFreelands Accountancy Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
74 Millfields Close
Pentlepoir
Kilgetty
Pembs
SA68 0SA
Wales
Company NameTown W. Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Valley Way
Swansea Enterprise Park
Morriston
Swansea
SA6 8QP
Wales
Company NameC.S.P. Carpentry Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
7 Camrose Drive
Waunarlwydd
Swansea
SA5 4QE
Wales
Company NameEvolution Pvc Systems Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 2
Hendy Industrial Estate
Hendy
Swansea
SA4 0XP
Wales
Company NameThe Web Junction Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 2 Acorn Business Park
Snaygill
Skipton
North Yorkshire
BD23 2UE
Company NameSouth Western Airlines Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Pembrey Airport
Pembrey
Carmarthenshire
SA16 0HZ
Wales
Company NameEl Palmeral Management Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
27 Gwerneinon Road
Sketty
Swansea
SA2 8EN
Wales
Company NameThe Phone Sender Insurance Services Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
86 Sterry Road
Gowerton
Swansea
SA4 3BW
Wales
Company NameR.D. Beynon & Son Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
25 Rhestr Fawr
Ystradgynlais
Swansea
West Glamorgan
SA9 1LD
Wales
Company NameCheckmark Accounting & Management Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 Owls Lodge Lane
Mayals
Swansea
SA3 5DP
Wales
Company NameWiswell Construction Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 Broad O Th Lane
Shevington
Wigan
Lancashire
WN6 8EA
Company NameCrynant Landscapes Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
11 Tawe Park
Ystradgynlais
Swansea
City & County Of Swansea
SA9 1GU
Wales
Company NameNickels Groundcare Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
48 West End Avenue
Porthcawl
Mid Glamorgan
CF36 3NG
Wales
Company NameDubai Lifestyle Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 15 Towy Business Village
Swansea Enterprise Park
Swansea
SA7 9LA
Wales
Company NameBusiness Enterprise Solutions Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
39 Waun Gron
Rhydyfro
Pontardawe
Swansea
SA8 4LW
Wales
Company NameR & A Travel Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
151 Windsor Road
Neath
SA11 1NU
Wales
Company NameL.D. Developments Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
11 Gate Road
Penygroes
Llanelli
Carmarthenshire
SA14 7RL
Wales
Company NameTFPC Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Shepherds Building
Rockley Road
London
W14 0AH
Company NameBrian Finselbach And Son Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 Brodorion Drive
Cwmrhydyceirw
Swansea
SA6 6LP
Wales
Company NameH.E. Hughes & Son Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
528 Middle Road
Gendros
Swansea
SA5 8EG
Wales
Company NameSomerton Technic Co Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2003 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
25 Priory Close
Walton On Thames
Surrey
KT12 1JR
Company NameSpellaway Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2003 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 04 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
41 Brighton Road
Gorseinon
Swansea
SA4 4BW
Wales
Company NameCamer Engineering Co Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2003 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
91 Codicote Road
Welwyn
Hertfordshire
AL6 9TY
Company NameDavid Whitaker Motorcycles Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Wythburn
55 Curly Hill
Ilkley
West Yorkshire
LS29 0BA
Company NameByretech Hazardous Area Products Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Bdo Stoy Hayward Llp
5th Floor Mander House
Wolverhampton
West Midlands
WV1 3NF
Company NameCeltic Welding Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Coach House
25 Rhosddu Road
Wrexham
LL11 1EB
Wales
Company NameBrynfield Developments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 St. Helens Road
Swansea
SA1 4AW
Wales
Company NameBondangle Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2003 (same day as company formation)
Appointment Duration1 month (Resigned 22 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
134 Trewyddfa Road
Plasmarl
Swansea
SA6 8NY
Wales
Company NameSpektrail Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2003 (same day as company formation)
Appointment Duration2 months (Resigned 26 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Baglan Villas
Penybryn Pyle
Bridgend
Mid Glamorgan
CF33 6RB
Wales
Company NameSpellart Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Broadmead
Killay
Swansea
City & County Of Swansea
SA2 7EE
Wales
Company NameDerwen Press Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
65 Robinson Street
Llanelli
Dyfed
SA15 1TT
Wales
Company NameSillman Bros Bricklaying Contractors Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
42 Mansel Street
Swansea
SA1 5SW
Wales
Company NameN R P Regan Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Llethri Road
Felinfoel
Llanelli
Carmarthenshire
SA14 8HT
Wales
Company NameNestlestones Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ty Nant Y Celyn
Cwmllwchwr
Glynhir Road Llandybie
Carms
SA18 2TB
Wales
Company NameAndrew Morgans Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Lon Yr Ysgol
Dafen
Llanelli
Carmarthenshire
SA14 8LL
Wales
Company NameGreenhill Farm Guest House Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Greenhill Farm
Bryn Celyn
Holywell
Flintshire
CH8 7QF
Wales
Company NameKai Kristens Furnishings Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Pkf (Uk) Llp
5 Temple Square Temple Street
Liverpool
L2 5RH
Company NameKen Drew Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
62 Pengorse Road
Llangyfelach
Swansea
SA5 7JF
Wales
Company NameC. Goldup Accounting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameA & S Lewis Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Axis 15 Axis Court Mallard Way
Riverside Business Park
Swansea Vale
Swansea
SA7 0AJ
Wales
Company NameAlexanders Hair Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 Clos Morgannwg
Townhill
Swansea
SA1 6PF
Wales
Company NameRainbow Arcades Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 Prospect Place
Swansea
SA1 1QP
Wales
Company NameXl-Pipe Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
44 Fern Road
Ellesmere Port
Cheshire
CH65 6PB
Wales
Company NameCartrefi Gem Homes Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Cadwyn Aur
Saron
Llandysul
Carmarthenshire
SA44 5EB
Wales
Company NameA.S. Construction (Bridgend) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
57 Sunnyside
Ogmore Vale
Bridgend
Mid Glamorgan
CF32 7AW
Wales
Company NameSitting Pretty Furnishings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameA.D. Developments (Wales) Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Brynawelon
Aberarad
Newcastle Emlyn
Carmarthenshire
SA38 9DJ
Wales
Company NameMoneybrain.com (CW) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighly
West Yorkshire
BD21 3DS
Company NameSpekfase Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
48 Dorothy Avenue
Glen Parva
Leicester
LE2 9JD
Company NameBondbool Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2003 (same day as company formation)
Appointment Duration1 month (Resigned 07 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Ffordd Y Gamlas
Gowerton
Swansea
SA4 3DT
Wales
Company NameUK Awards Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Yr Efail
1 New Street
Kidwelly
Carmarthenshire
SA17 5DQ
Wales
Company NameD.T. Francis Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
157 Cwmgarw Road
Upper Brynamman
Ammanford
Carmarthenshire
SA18 1DB
Wales
Company NameBell Care Consultancy Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Lodge
Allensbank
Narberth
Pembrokeshire
SA67 8RF
Wales
Company NameNXD Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
81 Henfaes Road
Tonna
Neath & Port Talbot
SA11 3EX
Wales
Company NameJED Hedging & Walling Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Teulu
2 Llys Tawel
Ystradgynlais
Swansea
SA9 1BL
Wales
Company NameCraven Image Studios Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
101 Greenfield Park
Freckleton
Preston
Lancashire
PR4 1UD
Company NameSeagry Properties Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8 Ynyswen
Penycae
Abercrave
Swansea
SA9 1YS
Wales
Company NameUK Masters Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
11 Clos Onnen
Margam Park Village Margam
Port Talbot
SA13 2TZ
Wales
Company NameP.A. Davies (Engineering) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
60 Samlet Road
Llansamlet
Swansea
SA7 9AF
Wales
Company Name4 Walls Property Services Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
11 The Chestnuts
Miskin
Pontyclun
Mid Glamorgan
CF72 8PE
Wales
Company NamePrint Serve UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Xl Business Solutions
1st Floor
2-4 Market Street
Cleckheaton
BD19 5AJ
Company NameAchievable Fitness Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
27 Alderscholes Lane
Thornton
Bradford
West Yorkshire
BD13 3SY
Company NameColin Cooney & Son Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
25 Coed Fedwen
Parc Bryn Haulog, Birchgrove
Swansea
SA7 0HA
Wales
Company NameGPC Poling Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
65 Pontardawe Road
Clydach
Swansea
SA6 5NS
Wales
Company NameGower Personnel Services Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
76 Brithwen Road
Waunarlwydd
Swansea
SA5 4QT
Wales
Company NameMirage Cleaning Specialists Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2003 (same day as company formation)
Appointment Duration5 days (Resigned 30 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 Bryn Onnen
Pontardawe
Swansea
SA8 4LH
Wales
Company NamePizzeria Vesuvio Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
200-201 Neath Road
Plasmarl
Swansea
SA1 2JT
Wales
Company NameSpellbark Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
138 Llanllienwen Road
Morriston
Swansea
SA6 6LT
Wales
Company NameJ.D. Jones & Son Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
43 Grenig Road
Glanamman
Ammanford
Camarthenshire
SA18 1HQ
Wales
Company NameDavies Ellis Partnership Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Pb Jackson Norton 7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
Company NameJ S Chenard Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
23 Quarr Road
Clydach
Swansea
SA6 5BY
Wales
Company NameWeigh2Go (Wales) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
34 Llwyn Arian
Coed Hirwaun Margam Park Village
Port Talbot
West Glamorgan
SA13 2UP
Wales
Company NameMarine Harvest Fisheries Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 Heol Daniel
Felinfoel
Llanelli
Carmarthenshire
SA14 8AL
Wales
Company NameSharp Site Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
49 Mountain Road
Brynaman
Ammanford
Carmarthenshire
SA18 1AE
Wales
Company NameC D Construction (Yorkshire) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Mazars House Gelderd Road
Gildersome
Leeds
LS27 7JN
Company NameDAVE Heath Building Services Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Crescent Bank
Greenfield Road
Holywell
Flintshire
CH8 7PX
Wales
Company NameHUW Morgan Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Bryn Avenue
Brynaman
Ammanford
Carmarthenshire
SA18 1BD
Wales
Company NameJust 4 Rent Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Emerald House 20-22 Anchor Road
Walsall
WS9 8PH
Company NameDominator Sea Charters (Wales) Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
59 Kingrosia Park
Clydach
Swansea
SA6 5PL
Wales
Company NameAdrian W Rowlands Architects Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2003 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 12 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
121 Walter Road
Swansea
SA1 5RF
Wales
Company NameCoopers Visual Media Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Park Studios
Parkwood Street
Keighley
West Yorkshire
BD21 4PJ
Company NameAndrew James Knox Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameDavid Silver (Consultant) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Mardy Chambers
6wind Street
Swansea
SA1 1DH
Wales
Company NameCBS 2000 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit6-9 Bridge Street Industrial Estate
Wednesbury
West Midlands
WS10 0AY
Company NameRourou Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
54 Western Street
Sandfields
Swansea
SA1 3JU
Wales
Company NamePartings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8 The Arcade
Stepney Street
Llanelli
Carmarthenshire
SA15 3TW
Wales
Company NameP G Hawkins Plumbing Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Wind Street
Swansea
SA1 1DH
Wales
Company NameI2M Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Technium 2
Kings Road
Swansea
SA1 8PJ
Wales
Company NamePeter Sturley Building Contractor Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameLensmate Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameReact Environmental Solutions Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
43 Radnor Drive
Morriston
Swansea
SA6 6TJ
Wales
Company NameEKKO Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
29 Byron Way
Killay
Swansea
SA2 7EP
Wales
Company NameDerek Griffiths & Associates Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
21 Carmarthen Street
Llandeilo
Carmarthenshire
SA19 6AN
Wales
Company NameJ. Murphy Design Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
34 Peniel Green Road
Llansamlet
Swansea
SA7 9BZ
Wales
Company NameMy Red Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
30 Cranleigh
Standish
Wigan
Lancashire
WN6 0EU
Company NameOnline Mobile Direct Communications Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
29 Mansel Street
Swansea
SA1 5SQ
Wales
Company NameDenzil Thomas Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
20 Glyn Road
Lower Brynamman
Ammanford
Carmarthenshire
SA18 1ST
Wales
Company NameSpekbase Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2003 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 10 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
26 Midland Road
Llansamlet
Swansea
SA7 9QY
Wales
Company NameUnwind Bars Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
78 Eiddwen Road
Penlan
Swansea
SA5 7EW
Wales
Company NameJust 4 Mot's Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
9 Clos Nant Bran
Birchgrove
Swansea
SA7 9JY
Wales
Company NameCardiff Biotechnology Systems Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2003 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 10 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Mayfield
Usk
Monmouthshire
NP15 1SY
Wales
Company NameBroadnet Communications Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
28 Cae Melyn
Llangyfelach
Swansea
SA6 6FP
Wales
Company NameSolution Seekers (Wales) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
22 Sycamore Avenue
Cimla
Neath
Port Talbot
SA11 3NT
Wales
Company NameStore-It (Wales) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ashford House Abergelly Road
Swansea West Industrial Estate
Swansea
West Glamorgan
SA5 4AY
Wales
Company NameG P S Property Services Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
24 Ceg Y Ffordd
Prestatyn
Denbighshire
LL19 7YE
Wales
Company NameLynx Haircutters Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Y Berllan Cae Hopkin
Abercrave
Swansea
SA9 1TS
Wales
Company NameThe World Of Marble (Langar) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Venture House
Cross Street Arnold
Nottingham
NG5 7PJ
Company NameMill Aquatics (Cross Hands) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
42 Mansell Street
Swansea
SA1 5SW
Wales
Company NameHumpty Dumpty (Babywear) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
27 Hen Parc Lane
Upper Killay
Swansea
SA2 7EY
Wales
Company NameSailaway Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
71 West Cross Avenue
West Cross
Swansea
SA3 5TX
Wales
Company NameMarie Doris Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
14 Otters Holt
Bishopton
Stratford-Upon-Avon
CV37 0UN
Company NameEM2 Design Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Old Bakery
Sarn Bridge
Malpas
Cheshire
SY14 7LN
Wales
Company NameGridflair Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2003 (same day as company formation)
Appointment Duration2 months (Resigned 13 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
80 Ravenhill Road
Ravenhill
Swansea
SA5 5AN
Wales
Company NameNorton Business Advice Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
40 Norton Road
Mumbles
Swansea
SA3 5TQ
Wales
Company NameP.J. Barratt Construction Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Glandwr
Cilsane
Llandeilo
Carmarthenshire
SA19 6SL
Wales
Company NameR H Commissioning Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
54 Parc Gilbertson
Gellington
Pontardawe
Swansea
SA8 4PU
Wales
Company NameHilbre Partners (Greenfield) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
Company NameDavid Gummery Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
23 Grove Road
Clydach
Swansea
SA6 5JW
Wales
Company NameEye Level Advertising Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2003 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 20 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
17 Landor Avenue
Killay
Swansea
SA2 7BP
Wales
Company NamePalms Landscaping Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Bro Hedydd
Ponthenry
Llanelli
Dyfed
SA15 5PF
Wales
Company NameModels UK Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
19 Christopher Road
Ynysforgan
Swansea
SA6 6QR
Wales
Company NameAsylum Media Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 5 The Bungalow
Capel Road Clydach
Swansea
SA6 5PZ
Wales
Company NameH.O.S. Construction Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameSticky Fingers Nursery Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Old School Building
Stanley Street
Cwmfelinfach
Caephilly
NP11 7HF
Wales
Company NameTouch Of Asia Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
11 Uplands Terrace
Uplands
Swansea
SA2 0GU
Wales
Company NameCamrose Construction Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
25 Brithwen Rd, Waunarlwydd
Swansea
SA5 4QS
Wales
Company NameI2M Research & Development Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Technium
Kings Road
Swansea
SA1 8PH
Wales
Company NameN.L. Goodman Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Aber Court
Ferryboat Close Off Valley Way
Swansea
SA6 8PL
Wales
Company NameN.B. Stained Glass Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 38 Llanelli Workshops
Trostre Industrial Estate
Llanelli
Carmarthenshire
SA14 9UU
Wales
Company NameDAVE Roberts Bathroom Design Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Gendros Avenue East
Swansea
SA5 8DE
Wales
Company NamePTD 4 Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 Park Court Cwrt Ty Gwyn
Llangennech
Llanelli
Carms
SA14 8YJ
Wales
Company NameOasis Exotics Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Bryn Y Wawr
Aberporth
Cardigan
SA43 2HS
Wales
Company NameKillay Leisure Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Court Road
Bridgend
South Wales
CF31 1BW
Wales
Company NameS V Garage Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Gwern Y Cwm Trosserch Road
Llangenech
Llanelli
Company NameC K Garage Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Gwern Y Cwm Trosserch Road
Llangenech
Llanelli
Company NameKiwi Inns Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
11 Pen Y Ffordd
St Clears
Carmarthenshire
SA33 4DX
Wales
Company NameWebsters Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 Parklands
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3PD
Company NameAbbey Gas Services (Wales) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2004 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
21 Llewellyn Street
Neath
SA11 1EJ
Wales
Company Name30 Seconds UK Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
48 Dorothy Avenue
Glen Parva
Leicester
Leicestershire
LE2 9JD
Company NameFairyhill Machynys Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Fairyhill
Reynoldston
Swansea
SA3 1BS
Wales
Company NameBeelief Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2004 (same day as company formation)
Appointment Duration1 month (Resigned 23 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
9 Branksome Rd
Norwich
Norfolk
NR4 6SN
Company NameSpekbay Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Victoria Street
Bristol
BS1 6AA
Company NameStation Boats Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Station Goods Yard
Coast Road
Mostyn
Flintshire
CH8 9HF
Wales
Company NameGower Carpentry Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2004 (same day as company formation)
Appointment Duration1 month (Resigned 18 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Solray House Phoenix Way Garngoch Industrial Estate
Gorseinon
Swansea
West Glamorgan
SA4 9WF
Wales
Company NameGreentronic Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8 St. James Crescent
Swansea
SA1 6DZ
Wales
Company NameLibyca Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
PO Box 1
30 Conway Road Penlan
Swansea
SA5 7BD
Wales
Company NamePublishing Resources Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
PO Box 1
30 Conway Road Penlan
Swansea
SA5 7BD
Wales
Company NameThe Escort Agency Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Groeswen
Crinow
Narberth
Pembrokeshire
SA67 8TR
Wales
Company NamePrompt Telemarketing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Barley Mow Centre
10 Barley Mow Passage
Chiswick
London
W4 4PH
Company NameThe Office (Swansea) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
126 Rhyddings Terrace
Brynmill
Swansea
SA2 0DR
Wales
Company NameThe Shop (Swansea) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
126 Rhyddings Terrace
Brynmill
Swansea
SA2 0DR
Wales
Company NameUK Evict Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
38 De Montfort Street
Leicester
Leicestershire
LE1 7GS
Company NameSchiverone Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
18 The Mount
Gowerton
Swansea
West Glamorgan
SA4 3HA
Wales
Company NameDragon Golf Carts Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Purnells Treverva Farm
Treverva Nr Falmouth
Penryn
Cornwall
TR10 9BL
Company NameD C Utilities Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ynysybont Yard
87 Commercial Road
Rhydyfro Pontardawe
Swansea
SA8 4SL
Wales
Company NameW D C Services & Contractors Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
PO Box 60317
10 Orange Street
Haymarket
London
WC2H 7WR
Company NameCooke Property Developments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameRichard Thomas Media Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
11 Queens Road
Sketty
Swansea
SA2 0SD
Wales
Company NameFluid & Acoustic Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Axis 15 Axis Court Mallard Way
Riverside Business Park
Swansea Vale
Swansea
SA7 0AJ
Wales
Company NameK C Massey Construction Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
46 York Road
Connahs Quay
Deeside
Flintshire
CH5 4YE
Wales
Company NameRaven Construction Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
24 Coedsaeson Crescent
Sketty
Swansea
SA2 9DG
Wales
Company NameDraco Productions Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
42 Tudor Road
Treboeth
Swansea
SA5 9HG
Wales
Company NameEon Power Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
54 Western Street
Sandfields
Swansea
SA1 3JU
Wales
Company NameTechnology To Market Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
69 High Street
Bagshot
Surrey
GU19 5AH
Company NameSpekbray Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2004 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
14 Tawe Business Village
Swansea Enterprise Park
Swansea
SA7 9LA
Wales
Company NameOnline Mobile Fones Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
29 Mansel Street
Swansea
SA1 5SQ
Wales
Company NameD.J. Moore Engineering Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
120 Kilvey Road
St. Thomas
Swansea
SA1 8EE
Wales
Company NameLeapheights Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2004 (same day as company formation)
Appointment Duration1 month (Resigned 29 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Broadmead
Killay
Swansea
SA2 7EE
Wales
Company NameLeapgrove Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2004 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 13 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
33 Station Road
Port Talbot
West Glamorgan
SA13 1NN
Wales
Company NameE.C.G. Engineers Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Vicarage 24 Heol Morlais
Llanon
Llanelli
Carmarthenshire
SA13 6BD
Wales
Company NameCrown Windows (Wales) Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Office 2 Units 9-11 Abertawe
House Ystrad Road Fforestfach
Swansea
SA5 4JB
Wales
Company NameTeifi Blu Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Teifi Bly
Quay Street
Cardigan
Ceredigion
SA43 1HR
Wales
Company NameRaymond A. Dale Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
27 Bigyn Road
Llanelli
Carmarthenshire
SA15 1NT
Wales
Company NameFunky Monkeys (Wales) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
2 Lakefield Place
Llanelli
Carmarthenshire
SA15 2TY
Wales
Company NameLLAN Developments Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
38 Y Llanerch
Pontlliw
Swansea
SA4 9DR
Wales
Company NameLeapway Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2004 (same day as company formation)
Appointment Duration2 days (Resigned 07 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
79 Steeley Lane
Chorley
Lancashire
PR6 0RP
Company NameWSI Mechanical Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Grid
Park Lane Centre
Bradford
West Yorkshire
BD5 0LN
Company NameWatts Fuels Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Teglan
Heol Y Foel Foelgastell
Llanelli
Carmarthenshire
SA14 7EL
Wales
Company NameP.S.G.T. Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
32 Stamford Street
Altrincham
WA14 1EY
Company NameKl Construction (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Llanelli Gate
Dafen
Llanelli
Dyfed
SA14 8LQ
Wales
Company NameAAA Gas And Oil Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Penrhiw Llys Y Fran
Clarbeston Road
Haverfordwest
Pembrokeshire
SA63 4SR
Wales
Company NameLARS Knutsen & Clode (Scot) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Chandlery House
Warrior Way
Pembroke
Pembrokeshire
SA72 6UB
Wales
Company NameEuropa Silos Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
18 Heol Cleddau
Waunarlwydd
Swansea
SA5 4QF
Wales
Company NameFarrar Foods Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
25 Amman Road
Lower Brynamman
Ammanford
Carmarthenshire
SA18 1SW
Wales
Company NameWaverleigh Homes Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
29 Mansel Street
Swansea
SA1 5SQ
Wales
Company NameCJ'S Bookkeeping Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Gelli Ceidrim Farm
Ceidrim Road Garnant
Ammanford
Carmarthenshire
SA18 1LP
Wales
Company NameL.J. Promotions Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
21 Pepper Lane
Standish
Wigan
Lancashire
WN6 0PX
Company NameCarcus M D Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Plot 1 Ty Lynn Clos Y Gorlan
Heol Y Foel
Foelgastell
Carmarthenshire
SA14 7ER
Wales
Company NameMa Simes Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameLeapgrange Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2004 (same day as company formation)
Appointment Duration1 month (Resigned 04 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
26 High Street
Holywell
Flintshire
CH8 7LH
Wales
Company NameENTS UK Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 St. Helens Road
Swansea
SA1 4AW
Wales
Company NameAndrew Davies (Cymru) Cyfyngedig
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Maes Yr Ogof
Llandyfan Derwydd
Rhydaman
Carmarthenshire
SA18 2TU
Wales
Company NameRWS Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
13 Clos Y Dderwen
Cross Hands
Llanelli
Carmarthenshire
SA14 6RN
Wales
Company NameSteel Construction (Wales) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Bailey Villa
Llysonnen Road
Carmarthen
Carmarthenshire
SA33 5EH
Wales
Company NameD & D Coachworks Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
308 Townhill Road
Mayhill
Swansea
SA1 6PD
Wales
Company NameKl Plant Group Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
75 Gwscwm Road
Burry Port
Carmarthenshire
SA16 0BS
Wales
Company NameKc Automotive Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Norton Halt 60 Eveson Road
Norton Stourbridge
West Midlands
DY8 3BP
Company NameBuilding & Property Developments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
81 Western Street
Swansea
SA1 3JS
Wales
Company NameSignature Systems Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
West Glamorgan
SA1 4PT
Wales
Company NameL & N Electrical Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
81 Western Street
Swansea
SA1 3JS
Wales
Company NamePremacas Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Norham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS
Company NameAllied Concrete Products Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameChinnock Developments Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Flat 1, Danygraig Chapel 10 Edward St
Alltwen
Swansea
SA8 3DB
Wales
Company NameRosebuds Of Haworth Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
52 Main Street
Haworth
Keighley
West Yorkshire
BD22 8DP
Company NameFramebest Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2004 (same day as company formation)
Appointment Duration3 days (Resigned 28 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
590 Mumbles Road
Mumbles Swansea
City And County Of Swansea
SA3 4DL
Wales
Company NameEvadon Consulting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2004 (same day as company formation)
Appointment Duration3 days (Resigned 28 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Broadmead
Killay Swansea
City And County Of Swansea
SA2 7EE
Wales
Company NameRowledge Property Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
159 Derwen Fawr Road
Sketty
Swansea
SA2 8ED
Wales
Company NameDERI Plant Hire Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Porth Y Deri
Gellyddu Fach Porthyrhyd
Carmarthen
Carmarthenshire
SA32 8PP
Wales
Company NameHRG Construction Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2004 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 14 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
47 Rhydypandy, Morriston
Swansea
West Glam
SA6 6PB
Wales
Company NameFrameclose Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2004 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 22 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
26 Carmarthen Road
Fforest, Pontarddulais
Swansea
SA4 0TU
Wales
Company NameANDY Morgan Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 St Helens Road
Swansea
SA1 4AW
Wales
Company NameMagenta Leisure Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 Baytree Close
Egypt Meadow
Ludchurch Narberth
Pembrokeshire
SA67 8JF
Wales
Company NameRenderstone Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Tegfan
Brimaston
Hayscastle
Pembrokeshire
SA62 5PW
Wales
Company NameG B S Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
71 Cornwall Road
Bingley
West Yorkshire
BD16 4RL
Company NameMarmac Couriers Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
25 Wepre Lane
Connahs Quay
Flintshire
CH5 4JR
Wales
Company NameGryphon I.T. Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Nant-Y-Moor Close
Coedkernew
Newport
NP10 8HH
Wales
Company NameFlagship Coach Services Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2004 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 06 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameDAVE White Kitchen Installations Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Plot 4 Higher Shotton Farm
Killins Lane Shotton
Deeside
Flintshire
CH5 1RF
Wales
Company NameSquare Tab Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Detection House
72-78 Morfa Road
Hafod
Swansea
SA1 2EP
Wales
Company NameWedding Service Guide Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
21 Pepper Lane
Standish
Wigan
Lancashire
WN6 0PX
Company NameSwansea Property Online Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Westwinds
West Winds Close
Waunarlwydd
Swansea
SA5 4RD
Wales
Company NameKildare Sports Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
49 Wentworth Crescent
Mayals Swansea
City And County Of Swansea
SA3 5HT
Wales
Company NameTouchdown Rugby Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
17 Le Breos Avenue
Uplands
Swansea
SA2 0LB
Wales
Company NameQuad Bikes Wales Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 8 Cwmtawe Business Park
Alloy Industrial Estate
Pontardawe
Swansea
SA8 4EZ
Wales
Company NameSplinters Design & Build Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
20 Wynter Court
Treboeth
Swansea
SA5 7DS
Wales
Company NameFairgroove Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2004 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 27 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Cwmbach Farm
Saron
Ammanford
Carmarthenshire
SA18 3LY
Wales
Company NameJanette Phillips Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
52 Beechwood Road
Uplands
Swansea
SA2 0JD
Wales
Company NameSwansea Kitchen Store Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
42 Birchgrove Road
Birchgrove
Swansea
West Glamorgan
SA7 9JR
Wales
Company NameMas Joinery Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
83 Ridgeway
Killay
Swansea
West Glamorgan
SA2 7AS
Wales
Company NameM & M Finance Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5-6 De La Beche Street
Swansea
SA1 3HA
Wales
Company NameAbsolutely Fabulous Celebrations Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Gatehouse - Melrose Hall Cypress Drive
St. Mellons
Cardiff
CF3 0EG
Wales
Company NameK.A.H. Edwards Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Bryn Amlwg 120 Mountain Road
Brynamman
Ammanford
Carmarthenshire
SA18 1AN
Wales
Company NameMJB Financial Services Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
102 Llandeilo Road
Brynamman
Ammanford
Carmarthenshire
SA18 1BG
Wales
Company NameAdrian Davies Engineering Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
25 Glebe Road
Loughor
Swansea
SA4 6QS
Wales
Company NameCPG Engineering Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
36 Ystrad Road
Fforestfach
Swansea
SA5 4BT
Wales
Company NameImplement Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 Three Ships Court
Mumbles
Swansea
SA3 4LD
Wales
Company NameCoachstorm Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2004 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 06 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
39 Westbury Street
Swansea
SA1 4JW
Wales
Company NameWidlake Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Cae Nant Terrace
Neath
SA10 6UP
Wales
Company NameWoodsman Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Argoed
3 Mountain Road Brynamman
Ammanford
Carmarthenshire
SA18 1BT
Wales
Company NameSage House Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
58 College Street
Ammanford
Carmarthenshire
SA18 2BR
Wales
Company NameFoxcongo Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8 West End
Llanelli
Carmarthenshire
SA15 3DN
Wales
Company NameCustom Made Metalwork Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
36 Tudor Court
Murton
Swansea
SA3 3BB
Wales
Company NameStandish Electrical Services (NW) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Kendal House
41 Scotland Street
Sheffield
S3 7BS
Company Name741 Illustration Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Sunnydale Park
East Morton
Nr Keighley
West Yorkshire
BD20 5UF
Company NameFairbuild (Wales) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2004 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 07 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
25 Norton Road
Mumbles
Swansea
SA3 5TQ
Wales
Company NameThe Settlement & Management Research Consultancy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameJohn M Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2004 (same day as company formation)
Appointment Duration2 weeks (Resigned 15 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 1 Pembrey
Burry Port
SA16 0HZ
Wales
Company NameSixpenny Developments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Jasmine House
South Street
Aldbourne
Wiltshire
SN8 2DW
Company NameBriggs Print Academy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
Company NameCoolaccord Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2004 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 The Orchard
Newton
Swansea
SA3 4UQ
Wales
Company NameMeadow Marketing Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2004 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 06 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Broadmead
Killay
Swansea
SA2 7EE
Wales
Company NameCastell Nedd Recycling Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Canal Road
Neath
Port Talbot
SA11 1LJ
Wales
Company NameP B Solutions (Wales) Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Old Workshop
Llanrhidian
Swansea
SA3 1EE
Wales
Company NameMitchell Francis Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 Heol Y Nant
Llannon
Llanelli Swansea
West Glamorgan
SA14 6AE
Wales
Company NameSFK Information Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Langdale House Langdale House
Lothersdale
Keighley
BD20 8HB
Company NameWhitebean Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2004 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 03 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
16 King Street
Carmarthen
Carmarthenshire
SA31 1BH
Wales
Company NameCoast Red Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Troed Y Bryn Garnswllt Road
Pontarddulais
Swansea
SA4 8QG
Wales
Company NameThe Tumtum Tree Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2004 (same day as company formation)
Appointment Duration1 month (Resigned 10 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
31 Langland Terrace
Brynmill
Swansea
West Glamorgan
SA2 0BB
Wales
Company NameFree Falling Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Allensbank
Providence Hill
Narberth
Pembs
SA67 8RF
Wales
Company NameT & E Electrical Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
21 Llys Castell
Margam Village
Port Talbot
SA13 2UX
Wales
Company NameGlow Sunbeds Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
16 King Street
Carmarthen
Carmarthenshire
SA31 1BH
Wales
Company NameMonni Leisure Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
18 Princess Way
Swansea
SA1 3LW
Wales
Company NamePinpoint Survey & Inspection Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
64 Collingwood Street, Standish
Wigan
Lancashire
WN6 0JL
Company NameArcbean Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2004 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 22 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Halesfield Business Park
Halesfield 8
Telford
Shropshire
TF7 4QN
Company NameBordeaux Undiscovered Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3rd Floor, Regent House
Bath Avenue
Wolverhampton
WV1 4EG
Company NameVorony Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2004 (same day as company formation)
Appointment Duration1 month (Resigned 14 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Spar Aberporth
London House Banc Y Dyffrn
Aberporth Cardigan
Ceredigion
SA43 2EU
Wales
Company NameRaymond Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4a Station Road
Pontyberem
Llanelli
Carmarthenshire
SA15 5LF
Wales
Company NameThe Don Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Bryn Y Wawr
Rudry
Caerphilly
CF83 3DF
Wales
Company NameGeldard Commercials Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameSharkfin Leisure Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Dynevor House
5-6 De La Beche Street
Swansea
SA1 3HA
Wales
Company NameArcbest Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Broadmead
Killay
Swansea
SA2 7EE
Wales
Company NameMint Software Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Caroline Street
Bridgend
Mid Glamorgan
CF31 1DN
Wales
Company NameNationwide Stairlifts Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
36 Bracken Bank Crescent
Keighley
West Yorkshire
BD22 7AX
Company NameKann Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
7 Parkfields
Weston Rhyn
Oswestry
Shropshire
SY10 7RW
Wales
Company NameMickle Contracts Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameOcean View Developments (Wales) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Llethr House
Pendine
Carmarthen
Carmarthenshire
SA33 4PE
Wales
Company NameCorliss Horton Associates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
26 Dee Place
Cwmrhydyceirw
Swansea
SA6 6RQ
Wales
Company NameAlmart Software Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 Lady Housty Avenue
Newton
Swansea
SA3 4TS
Wales
Company NameAlliance Media Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Uplands Business Centre
Bernard Street
Uplands
Swansea
SA2 0HT
Wales
Company NameStudent Youth Enterprises Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Uplands Business Centre
Bernard Street
Uplands
Swansea
SA2 0HT
Wales
Company NameCymru Bio Diesel Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Bryn Briallu
Broadway Laugharne
Carmarthen
Carmarthenshire
SA33 4NT
Wales
Company NameDel Vecchio Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
58a Godwin Road
London
E7 0LG
Company NameAllmetal Electroplating Co. Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Ensor Street
Bootle
Liverpool
L20 8LS
Company NameBrick & Build Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Machlud Yr Haul
Mountain Road Brynaman
Ammanford
Carmarthenshire
SA18 1AN
Wales
Company NameJamacre Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2004 (same day as company formation)
Appointment Duration5 days (Resigned 04 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 21a Crofty Industrial Estate
Penclawdd
Swansea
SA4 3RS
Wales
Company NameP & Y D Couriers Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
17 Deans Close
Bagillt
Flintshire
CH6 6DA
Wales
Company NameAbacusone Financial Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
48 Dorothy Avenue
Glen Parva
Leicester
LE2 9JD
Company NameLassel Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
74 Lavender Sweep
Ground Floor Flat
London
SW11 1HD
Company NameNewborough House Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Wyddfyd Cottages, Wyddfyd
Terrace, Llandudno
Gwynedd
LL30 2QJ
Wales
Company NameOWEN Banks Planning & Development Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 3 Cross Hands Business Workshops Heol Parc Mawr
Cross Hands
Llanelli
Carmarthenshire
SA14 6RE
Wales
Company NameTrim Haulage Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameBoxway Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2005 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 22 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1st Floor National House David Street
Bridgend Industrial Estate
Bridgend
CF31 3SA
Wales
Company NameSupermum Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2005 (same day as company formation)
Appointment Duration1 month (Resigned 04 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 The Boarlands
Porteynon
Swansea
SA3 1NX
Wales
Company NameMark Chapman Construction Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Millers Avenue
Brynmenyn Industrial Estate
Bridgend
Mid Glamorgan
CF32 9TD
Wales
Company NamePipework Solutions (U.K.) Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
16 Essex Terrace
Plasmarl
Swansea
SA6 8LY
Wales
Company NameBridgend Car Auctions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Main Avenue
Brackla Industrial Estate
Bridgend
Mid Glamorgan
CF31 2AG
Wales
Company NameTeilo Engineering Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
42 Mansel Street
Swansea
SA1 5SW
Wales
Company NameThree-Way Developments (Wales) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Yard Mail Box
Amman Road Brynamman
Ammanford
Carmarthenshire
SA18 1SW
Wales
Company NameSolva Blue Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
35 Heol Dyfed
Fishguard
Pembrokeshire
SA65 9DR
Wales
Company NameNatural Bamboo Products Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Garfield Gardens
Narberth
Pembrokeshire
SA67 7UW
Wales
Company NameCare Consultancy Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameKen Davies Surveyors Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
146-147 St Helens Road
Swansea
SA1 4DE
Wales
Company NameEastside Insurance Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
130 Port Tennant Road
Port Tennant
Swansea
SA1 8JQ
Wales
Company NameE J Screening And Recycling Centre Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
16 Dol Hir
Dol Gorwel North Cornelly
Bridgend
Mid Glamorgan
CF33 4PX
Wales
Company NameBoxfield Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2005 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 11 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
7 Parc Menter
Meadows Bridge
Cross Hands
Carmarthenshire
SA14 6RA
Wales
Company NameHobknobs Oven Valet Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
30 Dale Close
Fforestfach
Swansea
SA5 4NX
Wales
Company NameSixpenny At Mildenhall Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Sixpenny Nursery & Pre-School Old Farrowing House
Roundway Hill Business Centre
Devizes
Wilts
SN10 2LT
Company NameOnline Communications UK Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
19 Christopher Road
Ynysforgan
Swansea
SA6 6QR
Wales
Company NameJ.E.S. Construction Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembs
SA61 1PX
Wales
Company NameJohn Polson Home Maintenance Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 High Street
Pontardawe
Swansea
SA8 4HU
Wales
Company NamePay + Play Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (same day as company formation)
Appointment Duration2 weeks (Resigned 18 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Lottery Unit 69 Swansea Market
Swansea
SA1 3PQ
Wales
Company NameCeltic Drilling Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 14 J Shed
Kings Road
Swansea
West Glamorgan
SA1 8PL
Wales
Company NameA & P Takeaway Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
223 High Street
Swansea
SA1 1NW
Wales
Company NameR & K Autos Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Cowgill Holloway Business Recovery Llp Regency House
45-53 Chorley New Road
Bolton
BL1 4QR
Company NameIn2Surf Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Ffordd Dryden
Killay
Swansea
SA2 7PA
Wales
Company NameA1 Garage Doors (st Helens) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Focus Insolvency Group Skull House Lane
Appley Bridge
Wigan
Lancs
WN6 9DW
Company NameKiddywinks Day Nursery Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
81 Swansea Road
Pontlliw
Swansea
SA4 9EF
Wales
Company NameGolden Rock Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
99 Walter Road
Swansea
SA1 5QE
Wales
Company NameHendrecarp Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit D7 Capel Hendre
Industrial Estate Capel Hendre
Ammanford
Dyfed
SA18 3SJ
Wales
Company NameArcaway Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameWoodlands Hotel 2000 Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Lodge
Allensbank
Narberth
Pembrokeshire
SA67 8RF
Wales
Company NameA.S.C. Recycling Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
121 Walter Road
Swansea
SA1 5RF
Wales
Company NamePitpat Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2005 (same day as company formation)
Appointment Duration2 months (Resigned 23 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
30 Dysgwylfa
Sketty
Swansea
SA2 9BG
Wales
Company NamePlatinum Team Marketing Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2005 (same day as company formation)
Appointment Duration1 year (Resigned 21 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Broadmead
Killay
Swansea
City County Of Swansea
SA2 7EE
Wales
Company NameDomway Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Sun Alliance House
166-167 St Helen'S Road
Swansea
SA1 4DQ
Wales
Company NameInitial Installations Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
27 Inkerman Street St Thomas
Swansea
City And County Of Swansea
SA1 8BX
Wales
Company NameIndustrial Pipework Supplies (Projects) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Xl Business Solutions Limited
Premier House Bradford Road
Cleckheaton
West Yorkshire
BD19 3TT
Company NameAlways Available Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Avc House
21 Northampton Lane
Swansea
SA1 4EH
Wales
Company NameTrevor Hood Enterprises Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Pen Y Fron, Hirwaen
Ruthin
Denbighshire
LL15 1TA
Wales
Company NameHelen Conrad Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Is Y Coed 5 Bryn Glas
Graigfechan
Ruthin
Denbighshire
LL15 2EX
Wales
Company NameWSI Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameThe Cottage Bear Mill Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 Oakwood Avenue
Morriston
Swansea
SA6 7LZ
Wales
Company NameRochelle Associates Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Croes Faen Bungalow
Penallt
Monmouth
NP25 4SF
Wales
Company NameJohn Lewis (Vending) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameChroma Films Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ffawydd
Llwyndafydd
Llandysul
Ceredigion
SA44 1ZZ
Wales
Company NameOpitarget.com Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Princess House
Princess Way
Swansea
SA1 3LW
Wales
Company NameOPI Target Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Princess House
Princess Way
Swansea
SA1 3LW
Wales
Company NameG.E.M. (South Wales) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Great Highway Farm
Pennard Road Pennard
Swansea
SA3 2AD
Wales
Company NameCowbridge Road Stores Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Clos Smyrna
Pen-Y-Fai
Bridgend
CF31 4PT
Wales
Company NameD'Angeli Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
190 Trallwn Road
Llansamlet
Swansea
SA7 9UG
Wales
Company NameCrewmint Ingredients Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Parc Amanwy
New Road
Ammanford
Carmarthenshire
SA18 3EZ
Wales
Company NameJM Auto (Repairs) Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 High Street
Pontardawe
Swansea
SA8 4HU
Wales
Company NameSignaltech (Swansea) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Pb Jackson Norton Llp
7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Company NameRandell Lloyd Jenkins & Martin Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
23 Murray Street
Llanelli
Camarthenshire
SA15 1AQ
Wales
Company NameKathards Lighting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 Oakwood Avenue
Morriston
Swansea
SA6 7LZ
Wales
Company NameBvirtual Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 Rhyddwen Road
Craig Cefn Parc
Swansea
SA6 5RA
Wales
Company NameDAX Engineering Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Caeheulog Heol Y Mynydd
Bryn
Llanelli
Carmarthenshire
SA14 9UB
Wales
Company NameHoggans European Coaches Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2005 (same day as company formation)
Appointment Duration3 weeks (Resigned 30 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameSahara Pizza Fast Food Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
23 Station Road
Port Talbot
Neath Port Talbot
SA13 1NN
Wales
Company NameHy-Standard Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Rawden House
65 Cowbridge Road East
Canton
Cardiff
CF11 9AE
Wales
Company NameFHB Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
22 Lon Cedwyn
Sketty
Swansea
SA2 0TH
Wales
Company NameTimeforleisure Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Winckley Court
Chapel Street
Preston
Lancashire
PR1 8BU
Company NameBryncarnau Farm Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
782 Clydach Road
Ynystawe
Swansea
SA6 5BD
Wales
Company NameChristopher Charles Construction Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Rawden House
65 Cowbridge Road East
Canton
Cardiff
CF11 9AE
Wales
Company NameM & C Training Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Axis 15 Axis Court Mallard Way
Riverside Business Park
Swansea Vale
Swansea
SA7 0AJ
Wales
Company NameGive Ability UK Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Rawden House
65 Cowbridge Road East
Canton
Cardiff
CF11 9AE
Wales
Company NameGWD Law Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
19 John Street
Llanelli
Carmarthenshire
SA15 1UP
Wales
Company NameKite Safety Nets Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Mountain Ash
Efailwen
Clunderwen
Carmarthenshire
SA66 7UZ
Wales
Company NameCELF Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
9 Wychwood Close
Langland
Swansea
City & County Of Swansea
SA3 4PH
Wales
Company NameSwan Road Car Sales Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
38a Swan Road
Baglan
Port Talbot
SA12 8LA
Wales
Company NameJB'S Snack Shack Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
168 Clasemont Road
Morriston
Swansea
SA6 6AJ
Wales
Company NameTithecott Consultancy Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
St Margarets Cottage, The Fence
St Briavels
Gloucester
Gloucestershire Gl156qg
Company NameGem Drainage Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
117 - 119 Peniel Green Road
Peniel Green
Swansea
SA7 9BA
Wales
Company NameITI Software Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
First Floor Frigate House, Quay
West, Quay Parade
Swansea
SA1 1SR
Wales
Company NameA & P Plant Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 Clos Hendra
Craig Cefn Parc
Swansea
SA6 5RP
Wales
Company NameBaycast Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2005 (same day as company formation)
Appointment Duration2 months (Resigned 24 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 Willow Road
Finchfield
Wolverhampton
West Midlands
WV3 8AF
Company NameR. Knox Interiors Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1 Bridge House
Banc Bach Road
Penclawdd
Swansea
SA4 3FL
Wales
Company NameRTS Developments & Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
3 Joiners Road
Three Crosses
Swansea
SA4 3NY
Wales
Company NameMarvello Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
253 Henleaze Road
Henleaze
Bristol
BS9 4NQ
Company NameInterim Works Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameCards & Co (Gorseinon) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 39 Market Hall High Street
Gorseinon
Swansea
SA4 4BR
Wales
Company NameThe Green Yard Garden Co Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Square & Compass
Llandyfan
Ammanford
Carmarthenshire
SA18 2UD
Wales
Company NameDAVE Drury Haulage Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Brook Cottage
1 Brook Mount Mold
Flintshire
CH7 1QF
Wales
Company NameFuelswitch.co.uk Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1st Floor
Alpha Building Northern Boulevard, Matrix Park
Swansea
SA6 8RE
Wales
Company NameFuelswitch.com Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
5 Callaghan Square
Cardiff
CF10 5BT
Wales
Company NameGifts For All Occasions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Broadmead
Killay
Swansea
West Glamorgan
SA2 7EE
Wales
Company NameP & G Business Support Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
29 Heol Barcud
Birchgrove
Swansea
SA7 9NL
Wales
Company NameHealth With Herbs Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameA J Hospitality Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2005 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 11 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Lewis Arms
Heol Goch
Pentyrch
Cardiff
CF15 9PN
Wales
Company NameMoonlight Experience Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
590 Mumbles Road
Mumbles
Swansea
SA3 4DL
Wales
Company NameOld Garbo Productions Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
20 Sketty Avenue
Sketty
Swansea
West Glamorgan
SA2 0TE
Wales
Company NameHorn Enterprises (Blackburn) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameD.E.G. Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
37 Dale Close
Fforestfach
Swansea
West Glamorgan
SA5 4NX
Wales
Company NameAlpha Driveways Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
67 Tir Capel
Llanelli
Carmarthenshire
SA14 8SR
Wales
Company NameBrian Dabbs Gas Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
49 Ael Y Bryn Road
Fforestfach
Swansea
SA5 8JB
Wales
Company NameJohn Buckman Associates Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Lime Cottage
3 Lime Kiln Lane Bishopston
Swansea
SA3 3DH
Wales
Company NameCommunicoach Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
15 Henrietta Street
Swansea
City & Council Of Swansea
SA1 4HW
Wales
Company NameSilverbud Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2005 (same day as company formation)
Appointment Duration2 months (Resigned 01 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8 Brynheulog Street
Port Talbot
SA13 1AF
Wales
Company NameM R Sealants Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
40 Cwrt Y Carw Abbots Walk
Margam Village
Port Talbot
West Glamorgan
SA13 2TS
Wales
Company NameREEP Lifestyle Solutions Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Woodlands
Workhouse Lane
Bloxham
OX15 4PH
Company NameScone Mad Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD22 3DS
Company NameHerbal Pills UK Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Axis 15 Axis Court Mallard Way
Riverside Business Park
Swansea
West Glamorgan
SA7 0AJ
Wales
Company NameGraham Baty Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
38 Highfell Rise
Keighley
West Yorkshire
BD22 6LG
Company NameRodfine Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2005 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 29 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
83 Woodfield Street
Morriston
Swansea
SA6 8BA
Wales
Company NameB.D.R. Ceilings & Partitions Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
21 St Elmo Avenue
St Thomas
Swansea City And County Of
Swansea
SA1 8DR
Wales
Company NameBTG Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
60 Gwyn Street Alltwen
Pontardawe
Swansea
City & County Of Swansea
SA8 3AN
Wales
Company NameEdwards Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
149 Heol Y Parc
Cefneithin
Llanelli
Carmarthenshire
SA14 7DS
Wales
Company NameQuadtrack Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Ddolwen Isaf, Ddolwen Isaf
Penrhiwllan
Llandysul
Ceredigion
SA44 5NY
Wales
Company NameGlencairn Realty Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4 St Marys Road
Patrixbourne
Canterbury
Kent
CT4 5BY
Company NameThe Para Planning Partnership Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Redlands Close
Pencoed
Bridgend
Mid Glamorgan
CF35 6YU
Wales
Company NameEnergyswitch Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1st Floor, Alpha Building Northern Boulevard Matrix Park
Swansea Enterprise Park
Swansea
SA6 8RE
Wales
Company NameDulais Valley Tyres Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 9 Crynant Business Park
Crynant
Neath
West Glamorgan
SA10 8PA
Wales
Company NameTudor Developments Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
149 Heol Y Parc
Cefneithin
Llanelli
Carmarthenshire
SA14 7DS
Wales
Company NameMRK Engineering Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Brookfield House
50 Cottrell Street
Aberfan
Mid Glamorgan
CF48 4QU
Wales
Company NameM A Barker Builders Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
8 Pen Y Parc
Berthddu Rhosesmor
Mold
Flintshire
CH7 6PR
Wales
Company NameStuart Hardwick Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
6 Beaumaris Road
Connah'S Quay
Deeside
CH5 4YA
Wales
Company NameBarrington-Clark Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Southfields Cog Road
Sully
Penarth
CF64 5TE
Wales
Company NameMal Baynes Couriers Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Office 32 Greenfield Business Centre
Greenfield
Holywell
Flintshire
CH8 7GR
Wales
Company NameMahner Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
7 Upper Colbren Road
Gwaun Cae Gurwen
Ammanford
Carmarthanshire
SA18 1HR
Wales
Company NameTaylor Alexander Homes  Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Knightsford Stud
Tir Banol Farm Henfwlch Road
Carmarthen
Carmarthenshire
SA33 6AJ
Wales
Company NameJuboraj (Swansea) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
20-21 Wind Street
Swansea
City And County Of Swansea
SA1 1DY
Wales
Company NameDrumfind Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2006 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 22 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
11 High Street
Gorseinon
Swansea
City & County Of Swansea
SA4 4BX
Wales
Company NameDiamondflek Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2006 (same day as company formation)
Appointment Duration3 months (Resigned 06 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
12 The Orchard
Newton
Swansea
City & County Of Swansea
SA3 4UQ
Wales
Company NameWadedavy Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
High View Windle Lane
Cononley
Keighley
West Yorkshire
BD20 8JX
Company NameWRW Construction Ltd
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
11th Floor Landmark St Peter'S Square
1 Oxford St
Manchester
M1 4PB
Company NameJehu Project Services Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1st Floor North, Anchor Court
Keen Road
Cardiff
CF24 5JW
Wales
Company NameGr?P Wrw Cyf
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
11th Floor Landmark St Peters Square
1 Oxford St
Manchester
M1 4PB
Company NameTelling Architectural Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Frp Advisory Trading Limited
120 Colmore Row
Birmingham
B3 3BD
Company NameElfin Vending Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 St James Crescent
Swansea
SA1 6DR
Wales
Company NameSpringdew Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Clock House
High Street
Wrington
North Somerset
BS40 5QA
Company NamePenclawdd Shellfish Processing Co. Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 09 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Menzies Llp 5th Floor Hodge House
114-116 St Mary Street
Cardiff
CF10 1DY
Wales
Company NameMilford Mouldings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Norwood House Temple Bank
River Way
Harolw
Essex
CM20 2DY
Company NameGarej Raymond Garage Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 St Helens Road
Swansea
SA1 4AW
Wales
Company NameCMT (Keighley) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 51, Keighley Business Ctr.
Knowle Mill
South Street
Keigley, W. Yorks
BD21 1AG
Company NameConnaught Artists Management Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
4-7 Manchester Street
London
W1U 4AE
Company NameDragon Electrical Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 26 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
C/O Purnells
Goldfields House 18a Gold Tops
Newport
S Wales
NP20 4PH
Wales
Company NameCTS Technical Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
27 Plumpton Gardens
Wrose
Bradford
West Yorkshire
BD2 1PF
Company NameConstruction Repairs (Europe) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
137 Delffordd
Rhos, Pontardawe
Swansea
West Glamorgan
SA8 3EN
Wales
Company NameFabricater Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 24 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 St Helens Road
Swansea
SA1 4AW
Wales
Company NameMove It Transport Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
37 Walter Road
Swansea
SA1 5NW
Wales
Company NameAshworth Cooling Systems Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1998 (same day as company formation)
Appointment Duration2 months (Resigned 28 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
22 Regent Street
Nottingham
Ng1 5bq
NG1 5EQ
Company NameGarrick Developments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
The Silverworks 67-71
Northwood Street
Birmingham
West Midlands
B3 1TX
Company NameSolid Fuel Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
63 Walter Road
Swansea
West Glamorgan
SA1 4PT
Wales
Company NameD.R. Vaughan Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
1st Floor North
Anchor Court Keen Road
Cardiff
CF24 5JW
Wales
Company NameOMA Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
107 Mayals Road
Mayals
Swansea
SA3 5DH
Wales
Company NameA W Lewis Carpentry Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 St Helens Road
Swansea
SA1 4AW
Wales
Company NameStylechase Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2002 (same day as company formation)
Appointment Duration2 weeks (Resigned 24 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
45 Lundy Drive
West Cross
Swansea
SA3 5QL
Wales
Company NameA & M Garages Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2002 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 13 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Kirks, Rural Enterprise Centre
Vincent Carey Road
Rotherwas
Hereford
HR2 6FE
Wales
Company NameGsw105 Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Stamford House
Northenden Road
Sale
Manchester
M33 2DH
Company NameD. Doherty Building Contractors Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
15 Tower Gardens
Holywell
Flintshire
CH8 7TG
Wales
Company NameHayden Williams Independent Financial Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Company NameTaran Recruitment Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
10 St Helens Road
Swansea
SA1 4AW
Wales
Company NameCambrian Construction Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 6 Cambrian Court
Ferryboat Close
Enterprise Park
Swansea
SA6 8PZ
Wales
Company NameBen Davies (Construction) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
13 Vardre Road
Clydach
Swansea
SA6 5LP
Wales
Company NameStenor Environmental Services Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
McAlister & Co Insolvency Practitioners Limited
10 St Helens Road
Swansea
SA1 4AW
Wales
Company NameTitanium Components Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Unit 5 Tynybonau Industrial
Estate Tynbonau Road
Pontardulais Swansea
SA4 8SG
Wales
Company NameMilgi Lounge Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Sophia House
28 Cathedral Road
Cardiff
CF11 9LJ
Wales
Company NameDylans Wine Merchants Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
Kirks, Rural Enterprise Centre Vincent Carey Road
Rotherwas Industrial Estate
Hereford
HR2 6FE
Wales
Company NamePorth-Y-Deri Developments Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
24 Pinewood Road
Uplands
Swansea
SA2 0LT
Wales
Company NameWoodsman Properties (Wales) Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Registered Company Address
05203326: Companies House Default Address
Cardiff
CF14 8LH
Wales

Appointment Timeline

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