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

Mrs Nesta Margaret Lewis

British – Born 93 years ago (January 1931)

Mrs Nesta Margaret Lewis
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales

Current appointments

Resigned appointments

414

Closed appointments

Companies

Company NamePretty Windows Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 March 1991)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Avenue A
Gedling Street
Nottingham
NG1 1DS
Company NameLuteus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1992
Appointment Duration2 weeks, 4 days (Resigned 21 February 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
The Courtyard, Second Floor The Courtyard, Second Floor
35-37 St. Mary'S Gate, The Lace Market
Nottingham
Nottinghamshire
NG1 1PU
Company NameNorwood Court Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1992 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 07 March 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Unit 3a Clarence Gate
High Street
Bognor Regis
PO21 1RE
Company NameMews Mead Management Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
11 Mead Lane
Bognor Regis
West Sussex
PO22 8AP
Company NameAllegro-Oxford Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1992 (same day as company formation)
Appointment Duration8 months (Resigned 02 February 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
5 Balfour Cottages
Burcot
Abingdon
Oxfordshire
OX14 3DR
Company NameRectory Gardens Block C Management Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1992 (same day as company formation)
Appointment Duration1 day (Resigned 21 July 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
63 Old Rectory Gardens
Old Rectory Gardens Felpham
Bognor Regis
West Sussex
PO22 7ER
Company NameRectory Gardens Block B Management Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1992 (same day as company formation)
Appointment Duration1 day (Resigned 21 July 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
61, Old Rectory Gardens, Felpham, Bognor Regis, We
61,Old Rectory Gardens
Bognor Regis
West Sussex
PO22 7ER
Company NameMedcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1992 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 12 August 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Room 324 Linen Hall
162-168 Regent Street
London
W1B 5TD
Company NameSwift Credit Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1992 (18 years, 6 months after company formation)
Appointment Duration4 months (Resigned 02 January 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
12th Floor One America Square
London
EC3N 2LS
Company NameSpiral Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1993 (same day as company formation)
Appointment Duration6 days (Resigned 17 February 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Manor House
1 Manor Street
Sheepscar Leeds
West Yorkshire
LS7 1PZ
Company NameSpecialist Fleet Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment Duration1 year (Resigned 09 August 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
51 Homer Road
Solihull
B91 3QJ
Company NameSwift Credit Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1993 (19 years, 6 months after company formation)
Appointment Duration19 years, 11 months (Resigned 12 August 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Clifton House Four Elms Road
Cardiff
CF24 1LE
Wales
Registered Company Address
12th Floor One America Square
London
EC3N 2LS
Company NameThe Heights Management Company (Marlow) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1993 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 18 April 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
The Heights
Henley Road
Marlow
Buckinghamshire
SL7 2DQ
Company NameWest Dorset Coaches Limited
Company StatusActive
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
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Enterprise House
Easton Road
Bristol
BS5 0DZ
Company NameMalcolm Hulme Construction Limited
Company StatusActive
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
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Primrose Cottage, 11 Mayne Street
Stoke-On-Trent
ST4 4RF
Company NameMajorleigh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Aikbank
Mosser
Cockermouth
CA13 0RB
Company NameMini-Plastics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1994 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
14 Gossmore Walk
Marlow
Buckinghamshire
SL7 1QZ
Company NamePeak Technologies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1994 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 12 August 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
95 Aldwych
London
WC2B 4JF
Company NameRectory Gardens Block A Management Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1994 (same day as company formation)
Appointment Duration5 days (Resigned 30 August 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
33 Old Rectory Gardens
Bognor Regis
PO22 7ER
Company NameJDJ Bachalski Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 18 October 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
9 Station Parade
Uxbridge Road
London
Ealing Common
W5 3LD
Company NameBrad Trans International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 22 November 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Efs Global, Pendle House
Phoenix Way
Burnley
BB11 5SX
Company NameEd Weetman (Properties) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 March 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Pasturefields Enterprise Park Pasturefields
Great Haywood
Stafford
ST18 0RB
Company NameAkurate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 April 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
10 Willow Drive Willow Drive
Sandbach
CW11 2LJ
Company NameGlenavon House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 01 May 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
10-12 Barnes High Street
London
SW13 9LW
Company NameReprotec Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 June 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
7 Garlands Close
Burghfield Common
Reading
Berkshire
RG7 3JX
Company NameEverson Hewett Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 11 October 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Parklands Court, 24 Parklands
Birmingham Great Park
Rubery, Birmingham
West Midlands
B45 9PZ
Company NameBenthom Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 03 October 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Victoria House
Victoria Mount
Prenton
CH43 5TH
Wales
Company NameSalp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 17 October 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
2 Wellesley Parade
Godstone Road
Whyteleafe
Surrey
CR3 0BL
Company NamePurple River Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 08 February 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
2 Devonshire Court
Heathpark Industrial Est
Honiton
Devon
EX14 8SB
Company NameBaileys Coaches Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (same day as company formation)
Appointment Duration4 days (Resigned 30 October 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
18a/20 King Street
Maidenhead
Berkshire
SL6 1EF
Company NameChamberlain Dunn Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1995 (same day as company formation)
Appointment Duration3 days (Resigned 06 November 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
The Old Candlemakers
West Street
Lewes
BN7 2NZ
Company NameViggars Bros Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration2 days (Resigned 09 November 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Wiston Grange
Llawhaden
Narbeth
Pembrokeshire
SA67 8DY
Wales
Company NameBenbow Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 07 December 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
1 Minerva Way
Brunel Industrial Estate
Newton Abbot
Devon
TQ12 4PJ
Company NameJust Sourcing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 10 April 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
10 Shenstone Drive
Burnham
Slough
SL1 7HJ
Company NameK.M.Vickers & Co Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 May 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
7 Soundwell Road
Staple Hill
Bristol
BS16 4QG
Company NameImpact Design & Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration1 week (Resigned 20 May 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Goodwood House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company NameDragontown Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 26 July 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
C/O Citycas Room 540, Linen Hall
162-168 Regent Street
London
W1B 5TF
Company NameEmbarcadero Technologies Europe Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 24 July 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Suite 4, 7th Floor 50 Broadway
London
SW1H 0DB
Company NameMossley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1996 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 05 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
2d Anglesea Road
Kingston Upon Thames
Surrey
KT1 2EW
Company NameAbsolute Zero Air Conditioning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 07 September 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
The Gatehouse
Gatehouse Way
Aylesbury
Buckinghamshire
HP19 8DB
Company NameTramline Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 27 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
18c Cliff Parade
Hunstanton
PE36 6DP
Company NameCrabton Close Road Management Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (same day as company formation)
Appointment Duration1 month (Resigned 27 October 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
5 Wynford Road
Bournemouth
BH9 3ND
Company NameLifetime Training Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 01 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Clifton Heights
Triangle West
Bristol
BS8 1EJ
Company NameBay Lodge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1996 (same day as company formation)
Appointment Duration6 days (Resigned 05 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Bay Lodge
Hampton Court Road
East Molesey
Surrey
KT8 9DA
Company NameD & D Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1996 (same day as company formation)
Appointment Duration3 days (Resigned 18 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
66 Beavers Lane
Hounslow
Middlesex
TW4 6EL
Company NameMarina Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1996 (same day as company formation)
Appointment Duration3 days (Resigned 23 December 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Fifth Floor Intergen House
65-67 Western Road
Hove
East Sussex
BN3 2JQ
Company NameReflec Evolution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 10 January 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3QQ
Company NameCrowdown Copse Company 1997 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 15 January 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
3 South Crescent
The Grove
Totnes
Devon
TQ9 5EE
Company NameMillenium Training And Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 28 January 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
7 Seal Close
Sutton Coldfield
West Midlands
B76 1FJ
Company NameSmith Sumner Design Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Abbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
Company NameStrikesoft Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
1 Standon Business Park
Stortford Road
Standon, Ware
Herts
SG11 1PH
Company NameCorporate Citizenship Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 07 February 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
1 Bartholomew Lane
London
EC2N 2AX
Company NameMillroy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 March 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Kondominium Property Management
26 Drayton Green Road
London
W13 8RY
Company NamePARC Trostre Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1991 (same day as company formation)
Appointment Duration1 week (Resigned 18 January 1991)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Matrix Alpha Matrix Park
Swansea Enterprise Park
Swansea
SA6 8RE
Wales
Company NameHombre Mail Order Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1991 (same day as company formation)
Appointment Duration3 days (Resigned 14 January 1991)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
3 East Circus Street
Nottingham
NG1 5AH
Company NameBantock Gardens Development Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 February 1991)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
10 Terrace Road
Aberdovey
Gwynedd
LL35 0HP
Wales
Company NameBurnham Motors Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1991)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Creake Road
Burnham Market
Norfolk
PE31 8EW
Company NameAurielle (Structures) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1991 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 12 February 1991)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
White Lodge
50 Ledbury Road
Hereford
HR1 2SY
Wales
Company NameMacprint Business Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 11 March 1991)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
C/O Deloitte & Touche
Gainsborough House
34-40 Grey Street
Newcastle-Upon-Tyne
NE1 6AE
Company NameEazerite Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1991 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 08 May 1991)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
125 Portway
Wells
Somerset
BA5 2BR
Company NameStratus House 1 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1991 (same day as company formation)
Appointment Duration3 days (Resigned 05 August 1991)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Bishop Fleming Llp
2nd Floor Stratus House Emperor Way Exeter Business Park
Exeter
EX1 3QS
Company NameR-Biopharm Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1991
Appointment Duration4 days (Resigned 23 December 1991)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
10 College Road
Harrow
Middlesex
HA1 1DA
Company NameEndleigh Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1991
Appointment Duration4 days (Resigned 23 December 1991)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
3 Church Road
Croydon
Cro 1sg
Company NameOsprey Property Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1991
Appointment Duration2 months, 4 weeks (Resigned 16 March 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
The Manor House
Bramcote
Nottinghamshire
Company NameSpearhead Industries Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1991
Appointment Duration1 month, 2 weeks (Resigned 03 February 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Action Gt House
Murrayfield Road
Braynstone
Leicester
Company NameTorrs Travel Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1991
Appointment Duration2 months, 3 weeks (Resigned 17 March 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
2 Loxley Meadow
Burton Joyce
Nottingham
NG14 5ET
Company NameNorthgate Lawrence Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1991
Appointment Duration1 week, 1 day (Resigned 31 December 1991)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
32 Grosvenor Gardens
London
SW1W 0DH
Company NameSerco Maintenance Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1991
Appointment Duration1 month, 1 week (Resigned 31 January 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Serco House
16 Bartley Wood Business Park
Bartley Way Hook
Hampshire
RG27 9UY
Company NameCorporate Financial And Advisory Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1992
Appointment Duration1 month, 1 week (Resigned 14 February 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Haydn House
309/329 Haydn Road
Sherwood
Nottingham
NG5 1HG
Company NameSPC 2 Precision Engineers Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1992
Appointment Duration5 days (Resigned 15 January 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
84-90 Radcliffe Road
West Bridgford
Nottingham
NG2 5HH
Company NameHypersoft Europe Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1992
Appointment Duration1 month, 1 week (Resigned 11 March 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Grove House
13 Main Street
Keyworth
Nottinghamshire
NG12 5AA
Company NameHoldijk And Haamberg (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1992
Appointment Duration2 weeks (Resigned 19 February 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Charlotte House
19b Market Place
Bingham
Nottinghamshire
NG13 8AP
Company NameWhitehouse Textiles Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Wesley House, Huddersfield Road
Chapel Lane, Birstall
Batley
West Yorkshire
WF17 9EJ
Company NameH.E.S. Communications Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 24 March 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
46 Main Street
East Leake
Loughbrough
LE12 6PG
Company NameIvory Keys Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 May 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Eastcote Lodge
Gillan Manaccan
Cornwall
TR12 6HJ
Company NameTregorran Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1992 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 03 August 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Newbury Road
Enham Alamein
Andover
Hampshire
SP11 6JS
Company NameClub Vitae Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1992 (same day as company formation)
Appointment Duration1 month (Resigned 24 April 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Cranbrook House
287/291 Banbury Road
Oxford
OX2 7JQ
Company NameLearner Driver Centres Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Station House
Station Lane
Pontefract
WF8 1RB
Company NameRiverine Freehold Co Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Phillips & Co
21-23 Station Road
Gerrards Cross
Buckinghamshire
SL9 8ES
Company NameBrown Roofing Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
284 Clifton Drive South
Lytham St Annes
Lancashire
FY8 1LH
Company NamePhoenix Computer Maintenance Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Pcml House
37a Farmside Lane, Biddulph Moor
Stoke On Trent
Staffordshire
ST8 7LY
Company NameV Stanley Walker Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
24 Marsh Street
Rothwell
Leeds
West Yorkshire
LS26 0BB
Company NameLincoln Graphics Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (same day as company formation)
Appointment Duration1 day (Resigned 01 May 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Tattershall House
19 St Catherine Road
Grantham
Lincolnshire
NG31 6TT
Company NameHighlands & Islands Specialist Contractors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1992 (same day as company formation)
Appointment Duration4 days (Resigned 05 May 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
Company NameHPE Tredegar Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1992 (same day as company formation)
Appointment Duration1 day (Resigned 19 May 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
12 Portland Street
Southampton
SO14 7EB
Company NameAccounting Techniques Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1992 (same day as company formation)
Appointment Duration1 day (Resigned 03 June 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Phoenix House
66 Devonport Road
Stoke
Plymouth
PL3 4DF
Company NameBuckle & Davies Construction Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1992 (same day as company formation)
Appointment Duration1 day (Resigned 26 June 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
4 Little Langlands
East Hagbourne
Didcot
Oxfordshire
OX11 9TA
Company NameCeltic Retail Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1992 (same day as company formation)
Appointment Duration6 days (Resigned 01 July 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
1-3 Nelson Street
Southend On Sea
Essex
SS1 1EG
Company NameG Slack Floor Covering Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1992 (same day as company formation)
Appointment Duration1 day (Resigned 26 June 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
27 Forest Road East
Nottingham
Notts
NG1 4HT
Company NameMister Colour Stamp Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 August 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Cranbrook House
287/291 Banbury Road
Oxford
OX2 7UQ
Company NameBlue Island Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 August 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Barn Court
Park Lane
Swalcliffe, Banbury
Oxon.
OX15 5ET
Company NameHeathfuture Analysts Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1992 (same day as company formation)
Appointment Duration1 day (Resigned 30 June 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
115 Lyndhurst Road
Worthing
West Sussex
BN11 2DE
Company NameThe Cad Factory Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1992 (same day as company formation)
Appointment Duration1 year (Resigned 30 June 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
The Pavilion
Newbury Business Park
London Road
Newbury Berkshire
RG14 2PZ
Company NameD & M Simpson Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1992 (same day as company formation)
Appointment Duration1 day (Resigned 15 July 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Foxhall Lodge
Gregory Boulevard
Nottingham
NG7 6LH
Company NamePremier Prison Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
C/O Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameLearner Driving Centres Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1992 (same day as company formation)
Appointment Duration1 week (Resigned 24 July 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Station House
Station Lane
Pontefract
WF8 1RB
Company NameKemel Consultancy Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 10 August 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
19 Ashfield Rd
Ashton
Bristol
Avon
BS3 3ER
Company NameTudor Stone Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment Duration-1 years, 1 month (Resigned 01 September 1991)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Beechfield House
Station Road
Rossett Wrexham
Clwyd
LL12 0HE
Wales
Company NameSerco Research And Development Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (same day as company formation)
Appointment Duration1 day (Resigned 01 August 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Serco House
16 Bartley Wood Business Park
Bartley Way Hook
Hampshire
RG27 9UY
Company NameThe Urban Consultancy Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1992 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 17 August 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Tin Quay House
North Quay
Plymouth
PL4 0RA
Company NameRoofseal (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 18 August 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
209 Church Street
Blackpool
FY1 3TE
Company NameFlannagans Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1992 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 01 September 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
27/29 Bridge St
Stockton On Tees
Cleveland
Company NameHowards End (Commercial) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1992 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 15 March 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
62 Wilson Street
London
EC2A 2BU
Company NameHickory Dickory (Management) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1992 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 15 February 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
62 Wilson Street
London
EC2A 2BU
Company NameBavardage French Restaurants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 January 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
20 Conniscliffe Road
Darlington
County Durham
Company NameHighways And Utilities Contractors Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1992 (same day as company formation)
Appointment Duration1 year (Resigned 07 December 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
23a High Street
Cheadle
Stoke On Trent
Staffordshire
ST10 1AA
Company NameCopygraph Products Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 16 December 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Unit 4b Gundrymoor Trading Est.
Three Legged Cross
Ferndown
Dorset
BH21 6QW
Company NameCorinthian Contracts Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 22 January 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Middle Barn Glory Hill Farm
Wooburn Green Lane
Beaconsfield
Buckinghamshire
HP9 1XE
Company NameWellicome Investments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 22 January 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Winter Hill House
Station Approach Marlow
Slough
Buckinghamshire
SL7 1NT
Company NameRoadworthy Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 January 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Station House
Station Lane
Pontefract
West Yorkshire
WF8 1RB
Company NameIntotech Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1993 (same day as company formation)
Appointment Duration1 week (Resigned 10 February 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Cranbrook House
287/291 Banbury Road
Oxford.
OX2 7JQ
Company NameCapethorn Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1993 (same day as company formation)
Appointment Duration3 days (Resigned 15 March 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Wilmot House
St James Court Friar Gate
Derby
Derbyshire
DE1 1BT
Company NameM.P.E. Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1993 (same day as company formation)
Appointment Duration1 week (Resigned 19 March 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Unit 1 Manor Farm
Culham
Abingdon
Oxon
OX14 4NP
Company NameRed Cavern Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 April 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
1b Tannery Court
Statton Way
Abingdon
Oxon
OX14 5AJ
Company NameBusiness Law Associates Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1993 (same day as company formation)
Appointment Duration2 months (Resigned 01 June 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
66 Saint Mary Street
Chippenham
Wiltshire
SN15 3JF
Company NameS G I Engineering Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 15 April 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
27 Tideswell Close
West Hunsbury
Northampton
NN4 9XY
Company NameNetsoft (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1993 (same day as company formation)
Appointment Duration1 day (Resigned 14 April 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
C/O Lyall Youngman
2 Place Farm
Wheathampstead St Albans
Hertfordshire
AL4 8SB
Company NameReflex Gym And Squash Centre Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1993 (same day as company formation)
Appointment Duration1 day (Resigned 14 April 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
219 Chaplin Road
Dresden
Stoke On Trent
ST3 4NP
Company NameEagleweigh Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1993 (same day as company formation)
Appointment Duration2 months (Resigned 20 June 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
C/O Godfrey And Co
341 Palastine Road
Northenden
Manchester
M22 4FY
Company NameSerco Gulf Engineering Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 24 June 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
0ne More London Place
London
SE1 2AF
Company NameT.P. Associates (Thames Valley) Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 05 May 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Unit 14 Pegasus Court
North Lane
Blackwater Valley
Hampshire
GU12 4QP
Company NameOldflow Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1993 (same day as company formation)
Appointment Duration2 days (Resigned 29 April 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Kingsmill Road
Tamar View Industrial Estate
Saltash
Cornwall
PL12 6LD
Company NameSpecialist & Conservation Electrical Services 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
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Bondgate Green Lane
Ripon
North Yorkshire
HG4 1QQ
Company NameSun Hong International Enterprises Limited
Company StatusDissolved 1999
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
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
62 Thirwell Road
Heeley
Sheffield
S8 9TF
Company NameSerco Overseas Investments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1993 (same day as company formation)
Appointment Duration11 months (Resigned 06 June 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Serco House
16 Bartley Wood Business Park
Bartley Way Hook
Hampshire
RG27 9UY
Company NameClub Athletica Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1993 (same day as company formation)
Appointment Duration11 months (Resigned 06 June 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Dolphin House
Windmill Road
Sunbury On Thames
Middlesex
TW16 7HT
Company NameSerco Project Development Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1993 (same day as company formation)
Appointment Duration11 months (Resigned 06 June 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Serco House
16 Bartley Wood Business Park
Bartley Way Hook
Hampshire
RG27 9UY
Company NameColor Factory Graphics Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 September 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
23 High Street
Theale
Reading
Berkshire
RG7 5AH
Company NamePolyroof Distribution Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 September 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Concept House
Broadfield Road
Sheffield
South Yorkshire
S8 0XH
Company NameSea Maritime Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1993 (same day as company formation)
Appointment Duration12 months (Resigned 01 September 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Flat 8, 1 Huntley Street
London
WC1E 6AJ
Company NameGreensyde Developments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 December 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
16a The Green
Tudhoe Village
Spennymoor
County Durham
DL16 6LH
Company NameSEL Presentations Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 10 November 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameBarney "2" Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1993 (same day as company formation)
Appointment Duration1 year (Resigned 12 October 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Fen House
North Carlton
Lincoln
Lincolnshire
LN1 2RT
Company NameRhiwbina Windows Doors & Conservatories Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (same day as company formation)
Appointment Duration1 day (Resigned 28 October 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
9 Pantbach Place
Rhiwbina
Cardiff
South Glamorgan
CF4 1UN
Wales
Company NameSt Anns Head Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1993 (same day as company formation)
Appointment Duration6 days (Resigned 11 November 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
8 Llandennis Avenue
Cyncoed
Cardiff
CF23 6JG
Wales
Company NameTelecom Wales.co.uk Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1993 (same day as company formation)
Appointment Duration6 days (Resigned 11 November 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
8 Llandennis Avenue
Cyncoed
Cardiff
CF23 6JG
Wales
Company NameSprayed Polyurethane Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1993 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 February 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
209 Church Street
Blackpool
FY1 3TE
Company NameCappuccino Computers Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1993 (same day as company formation)
Appointment Duration1 day (Resigned 11 November 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
8 The Drive
Hove
East Sussex
BN3 3JT
Company NameAnglo-European Equipments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
60 Mayfield Close
Uxbridge
Middlesex
UB10 0DU
Company NameNalsa Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 January 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Decalkraft Park
Awsworth Lane
Cossall
Notts
Company NameAlpha Omega Pottery Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
27 The Downs
Altrincham
Cheshire
WA14 2QD
Company NameAngus Euren (Property Consultants) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1994 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 20 December 1993)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
4 Abbey Mead
Elm Lane
Bourne End
Buckinghamshire
SL8 5PG
Company NameProgressive Technologies Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1994 (same day as company formation)
Appointment Duration3 days (Resigned 10 January 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
34 Walter Road
Swansea
West Glamorgan
SA1 5NW
Wales
Company NameArbleigh Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
190 Cheltenham Road
Redland
Bristol
BS6 5RB
Company NameDencol Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 April 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
10 Charterhouse Square
London
EC1M 6LQ
Company NameCuddy Demolition & Dismantling Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 19 April 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
11th Floor Landmark St Peter'S Square
1 Oxford St
Manchester
M1 4PB
Company NameGainsborough Garden Designs Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration2 months (Resigned 07 April 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
C/O Poppleton & Appleby
35 Ludgate Hill
Birmingham
B3 1EH
Company NameAbler Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration2 months (Resigned 05 April 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
69 Chestnut Drive
Newton Abbot
Devon
TQ12 4JX
Company NamePembroke Estates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 26 February 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
6 Southwick Mews
Paddington
London
W2 1JG
Company NameHPE Rail Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration2 months (Resigned 07 April 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Units 6-7 Phoenix Ind Estate
Goat Mill Road Dowlais
Merthyr Tydfil
Mid Glamorgan
CF48 3TD
Wales
Company NameCapricorna Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 21 February 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Winterhill House
Station Approach
Marlow
Buckinghamshire
SL7 1NT
Company NameMedia X Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration2 months (Resigned 05 April 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
4 Fellgate Court
Newcastle
Staffordshire
ST5 2UA
Company NameCharter Properties Developments Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1994 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 13 June 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
27 East Street
Leicester
LE1 6NB
Company NameP.C.S. Associates (Oxford) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1994 (same day as company formation)
Appointment Duration6 days (Resigned 23 March 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Wittas House Two Rivers
Station Lane
Witney
Oxfordshire
OX28 4BL
Company NameDefinitive Electrical Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1994 (same day as company formation)
Appointment Duration4 days (Resigned 21 March 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
The Pavilion
Newbury Business Park
London Road
Newbury Berkshire
RG14 2PZ
Company NameAbcor Security Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1994 (same day as company formation)
Appointment Duration5 days (Resigned 22 March 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Miller House
19 Market Street
Altrincham Cheshire
WA14 1QS
Company NameToy Poloi Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1994 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
46 High Street
Wheatley
Oxford
OX33 1XX
Company NamePlastrade Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1994 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
C/O Corinthian Marketing
Dralda House 24-28 Crendon St
High Wycombe
Bucks
HP13 6LS
Company NameToymould Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1994 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
C/O Corinthian Marketing
Dralda House 24-28 Crendon St
High Wycombe
Bucks
HP13 6LS
Company NameLc Imports Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1994 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
134-136 Lane End Road
High Wycombe
Buckinghamshire
HP12 4HX
Company NameLe Plush Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1994 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Corinthian Marketing Plc
Dralda House 24/28 Crendon Stree
High Wycombe
Buckinghamshire
HP13 6LS
Company NamePlastic Friends Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1994 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
C/O Corinthian Marketing
Dralda House 24-28 Crendon St
High Wycombe
Bucks
HP13 6LS
Company NameClub Superclub International Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1994 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
C/O Corinthian Group
Dralda House
25/28 Crendon St High Wycombe
Buckinghamshire
HP13 6LJ
Company NameFar East Furry Toy Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1994 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
13 French Laurence Way
Chalgrove
Oxon
OX44 7YE
Company NameWacky Placky Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1994 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
C/O Corinthian Marketing
Dralda House 24-28 Crendon St
High Wycombe
Bucks
HP13 6LS
Company NameCassia Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 06 May 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Slate House Middle Road
Stock Green
Redditch
Worcestershire
B96 6TF
Company NameRoseberry Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1994 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 24 May 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
28 Lincoln Place
Thame
Oxfordshire
OX9 2ER
Company NameBehringer Specialised Studio Equipment (U.K.) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1994 (same day as company formation)
Appointment Duration1 month (Resigned 02 June 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Deloitte & Touche Llp
City House
126-130 Hills Road
Cambridge Cb21ry
Company NameBeaufort Property Investments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1994 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 20 January 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Liverpool House
Lower Bridge Street
Chester
CH1 1RS
Wales
Company NameLionane Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1994 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 27 May 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
6 Springbridge Road
Ealing
London
W5
Company NameMalpas Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 26 May 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
C/O Godfrey And Co
Venture House
341 Palatdve Road
Northenden Manchester
M22 4YF
Company NameMoody Hall Nursing Home Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 31 May 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
C/O Poppleton & Appleby
The Old Barn Caverswall Park
Caverswall Lane Stoke On Trent
Staffordshire
ST3 6HP
Company NameMossacre Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 10 June 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
1 Tabley Close
Elworth
Sandbach
Cheshire
CW11 9TQ
Company NameMinster Joinery Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1994 (same day as company formation)
Appointment Duration2 days (Resigned 02 June 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
3 Oriel Court
Ashfield Road
Sale
Manchester
M33 7DF
Company NameTakissi Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1994 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 26 October 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Corinthian Marketing Plc
Dralda House 24/28 Crendon Stree
High Wycombe
Buckinghamshire
HP13 6LS
Company NameThe Knab Rock Beer Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 10 June 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
2 Hyde Park Square
London
W2 2JY
Company NameColonial Retail Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1994 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 02 November 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Watling House
Dunstable Road
Redbourn St Albans
Hertfordshire
AL3 7RG
Company NameDumpy Four Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1994 (same day as company formation)
Appointment Duration4 months (Resigned 13 October 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Communications House
Millars Two Southmill Road
Bishops Stortford
Hertfordshire
CM23 3DH
Company NameBin & Gone Hygiene Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1994 (same day as company formation)
Appointment Duration1 month (Resigned 15 July 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Nunclose
Armathwaite
Carlisle
CA4 9TJ
Company NameVeltra Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1994 (same day as company formation)
Appointment Duration1 week (Resigned 17 June 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
St Davids Close
Swansea Enterprise Zone
Morriston
Swansea
SA6 8QF
Wales
Company NameAdvance Guarding Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 July 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
21 Hazel Terrace
Troedyrhiw
Merthyr Tydfil
Mid Glamorgan
Company NamePascha Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1994 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 09 July 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
134-136 Lane End Road
High Wycombe
Buckinghamshire
HP12 4HX
Company NameExecutive Travel (Wales) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1994 (same day as company formation)
Appointment Duration3 months (Resigned 13 September 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Sycamore Villa
Ton Mawr Road
Blaenavan
NP4 9JS
Wales
Company NameProtect And Insure Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 July 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
24-25 Chester Street
Shrewsbury
Shropshire
SY1 1NX
Wales
Company NameWoodland Management (UK) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1994 (same day as company formation)
Appointment Duration4 days (Resigned 29 July 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
5 Windsor Close
Collingham
Newark On Trent
NG23 7PP
Company NameMinster Landscapes Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1994 (same day as company formation)
Appointment Duration1 day (Resigned 26 July 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Unit 21 Ar
Bromag Industrial Estate
Burford Road, Minster Lovell
Oxfordox8 5sr
Company NameK And N Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 23 August 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Coopers & Lybrand
Churchill House Churchill Way
Cardiff
CF1 4XQ
Wales
Company NameCorinthian Collector's Club Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1994 (same day as company formation)
Appointment Duration3 months (Resigned 26 October 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Dralda House 24-28 Crendon Street
High Wycombe
Bucks
HP13 6LS
Company NameH.V.S. Training Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1994 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 23 September 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Serco House
Hayes Road
Sothall
Middlesex
UB2 5NJ
Company NameDumpy Two Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 13 October 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Communications House
Millars Two Southmill Road
Bishops Stortford
Hertfordshire
CM23 3DH
Company NameSovereign Export Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 05 October 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Connaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Company NameTanners Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1994 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 09 December 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
The Limes
Oxford Road
Grove Wantage
Oxfordshire
OX12 7PL
Company NameVetrotech Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1994 (same day as company formation)
Appointment Duration12 months (Resigned 16 August 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Winter Hill House
Marlow Reach
Station Approach
Marlow
Company NameEurophone Communications Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 26 August 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Rose Cottage
Catshill Cross
Eccleshall
Staffordshire
Company NameComputer Telephony Distribution Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1994 (same day as company formation)
Appointment Duration6 days (Resigned 19 October 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Innovation House Alexander Bell
Centre Hopkinson Way
Andover
Hampshire
SP10 3UR
Company NameNewark Software Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
18 Stratford Way
Boxmoor
Hemel Hempstead
Hertfordshire
HP3 9AS
Company NameNewglobe Enterprises Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1994 (same day as company formation)
Appointment Duration1 year (Resigned 21 November 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Venitt & Greaves
115 Craven Park Road
London
N15 6BL
Company NameTascha Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1994 (same day as company formation)
Appointment Duration6 months (Resigned 26 May 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Oakfield House Lon Y Felin
Cefn Pennar
Mountain Ash
Mid Glamorgan
CF45 4ES
Wales
Company NameJ & J Computer Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 19 December 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
7 Abingdon Road
Didcot
Oxfordshire
OX11 9BL
Company NameUserview Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 22 November 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Bridge House
London Bridge
London
SE1 9QR
Company NameL A Telconsult Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 December 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
11 Beech Road
Eccleshall
Staffs
ST21 6EA
Company NameFirst Ostrich Farm Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 28 February 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Hambleden Estate Office
Hambleden
Henley On Thames
Oxfordshire
RG9 8RJ
Company NameBijoux Trading Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment Duration2 months (Resigned 25 January 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
1st Floor
Dominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Company NameProfessional Recovery Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1994 (same day as company formation)
Appointment Duration2 days (Resigned 16 December 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
60 Kings Walk
Gloucester
Glos
GL1 1LA
Wales
Company NameHead In The Sand Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration2 months (Resigned 15 March 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Hambleden Estate Office
Hambleden
Henley On Thames
Oxfordshire
RG9 8RJ
Company NameProject Training Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1995 (same day as company formation)
Appointment Duration1 month (Resigned 13 February 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
3 Farnlea
Burgess Hill
West Sussex
RH15 0BD
Company NameOakbury Cable Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 30 January 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Bosewell House
1-5 Broad Street
Critchleys
Oxford
OX1 3AW
Company NameCharlton Computer Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 30 January 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
20 Barnards Way
Wantage
Oxfordshire
OX12 7EA
Company NameWest Auckland Leasing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1995 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 03 October 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Wilson Pitts
Devonshire House 38 York Place
Leeds
West Yorkshire
LS1 2ED
Company NameG. J. A. Contracting Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1995 (same day as company formation)
Appointment Duration5 months (Resigned 31 July 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
10 Kensington Road
Reading
Berkshire
RG30 2SY
Company NameHerbalway Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 June 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
155 Edgware Road
London
W2 2HR
Company NameHR Chinese Medicine Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 June 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
155 Edgeware Road
London
W2 2HR
Company NameNewton Maskery Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 July 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
80-82 Church Street
Stoke-On-Trent
ST4 1BS
Company NameKarotine Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 05 September 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Winter Hill House
Marlow Reach
Station Approach Marlow
Buckinghamshire
SL7 1NT
Company NameMichael Willacy Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 29 September 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
2 Erme Park
Ermington Ivybridge
Devon
PL21 9LY
Company NamePink Apple Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 August 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
C/O Tms Associates
168 Clare Road
Cardiff
CF11 6RX
Wales
Company NameThe Independent Contract Catering Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 11 October 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Bix Manor
Bix
Henley On Thames
Oxon
RG9 4RS
Company NameBlackcurrant Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 03 October 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
6 Danvers Drive
Zebon Copse
Church Crookham
Hampshire
GU13 0YN
Company NameProweld (South Wales) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 10 July 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
4th Floor Riverside House
31 Cathedral Road
Cardiff
CF1 9HB
Wales
Company NameTollway Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 03 October 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Serco House Hayes Road
Southall
Middlesex
UB2 5NJ
Company NameOxford Structural Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 03 October 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
18 Sapcote Trading Estate
374 High Road
London
NW10 2DH
Company NameBlackrose Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 17 September 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
2 Penydarren Road
Merthyr Tydfil
Mid Glam
CF47 9AH
Wales
Company NameA And S Roofing Contractors Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 27 July 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
2 Penydarren Road
Merthyr Tydfil
Mid Glamorgan
CF47 9AH
Wales
Company NamePublishers Recruitment Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1995 (same day as company formation)
Appointment Duration5 days (Resigned 23 August 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
50 Prospect Place
Old Town
Swindon
Wiltshire
SN1 3LG
Company NameEngineered Futures Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (same day as company formation)
Appointment Duration4 days (Resigned 04 September 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
82/84 Hotwell Road
Bristol
BS8 4UB
Company NameCarrington Consulting Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 03 October 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Hillcott 71 Grovehill Road
Redhill
Surrey
RH1 6DB
Company NameStaysafe Wales Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
The Old Gunshop
Brook Street
Tywyn
Gwynedd
LL36 9DP
Wales
Company NameMelton Pets Direct Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 25 September 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
13 Hursley Road
Chandlers Ford
Eastleigh
Hampshire
SO53 2FW
Company NameDNW Ceramics Ov Staffordshire 199T5 Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 03 October 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
11 Primrose Dell
Madeley
Staffordshire
CW3 9ES
Company NameCompliance Advisory Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 11 October 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
33-34 Cheap Street
Newbury
Berkshire
RG14 5DB
Company NameMGL Communications Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1995 (same day as company formation)
Appointment Duration6 months (Resigned 09 April 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Old Stable House
Hatfield
Leominster
Herefordshire
HR6 0SE
Wales
Company NameVirtual Management Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1995 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 26 September 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Serco House
16 Bartley Wood Business Park
Bartley Way Hook
Hampshire
RG27 9UY
Company NameNeale Street Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1995 (same day as company formation)
Appointment Duration1 month (Resigned 10 November 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
The Sims Centre
Priory Business Park
Cardington, Bedford
Bedfordshire
MK44 3SG
Company NameLeathley Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1995 (same day as company formation)
Appointment Duration1 month (Resigned 10 November 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Leathley House
27 Pemberley Avenue
Bedford
Bedfordshire
MK40 2LE
Company Name3 Dc Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 17 October 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Midway
East Lane, Chieveley
Newbury
Berkshire
RG20 8UZ
Company NameCancara Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 23 October 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
C/O Smiths Accountants
Unit 114 Boston House
Grove Technology Park, Wantage
Oxfordshire
OX12 9FF
Company NameWinsolutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
51 Mary Street
Porthcawl
Mid Glamorgan
CF36 3YN
Wales
Company NameNigel Dauncey Associates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 28 March 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
28 The Broadwalk
Northwood
Middlesex
HA6 2XD
Company NamePRS Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 29 January 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Greener House
66-68 Haymarket
London
SW1Y 4RF
Company NameRyzex Repair UK Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 26 March 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Winter Hill House
Marlow Reach Station Approach
Marlow
Buckinghamshire
SL7 1NT
Company NameMilton Mount Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration1 month (Resigned 21 November 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
8 Old Farm Lane
Islip
Kettering
Northamptonshire
NN14 3LY
Company NamePurple Ribbon Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 10 November 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
20 Cliffe Road
Leamington Spa
Warwickshire
CV32 6PD
Company NameAlthorp Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 26 April 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Unit B5
Grovelands Avenue Workshops
Winnersh
Berkshire
RG41 5LB
Company NameEnterprise Performance Management (Midlands) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 08 February 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
2 Amethyst Gardens
Mansfield
Notts
NG18 4XG
Company NamePeter Williams Consultancy Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 26 October 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
34 Broad Street
Bilston
West Midlands
WV14 0BP
Company NameSerco Rail Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration3 days (Resigned 30 October 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Serco House
16 Bartley Wood Business Park
Bartley Way Hook
Hampshire
RG27 9UY
Company NameA & B Taxi's Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration2 days (Resigned 09 November 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
36 Queens Road
Newbury
Berkshire
RG14 7NE
Company NameAlto Aragon Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration2 days (Resigned 09 November 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
31 Heathside
Esher
Surrey
KT10 9TD
Company NameSRM Manufacturing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 17 November 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
C/O Srm Mouldings Limited
Station Road
Hatton
Derbyshire
DE65 5EL
Company NameStyle And Quality (Sales) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 November 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Johnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
Company NameMichael Jacobs & Company Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
21 Halfway Close
Trowbridge
Wiltshire
BA14 7HQ
Company NameDataremember Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment Duration2 days (Resigned 08 December 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
14 Elizabeth Rout Close
Spencers Wood
Reading
Berkshire
RG7 1DQ
Company NameBrecon Enterprises Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Talbot House
204/226 Imperial Drive
Rayners Lane Harrow
Middlesex
HA2 7HH
Company NameJ & P Staffing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 11 January 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Enterprise House
Valley Street
Darlington
Co Durham
DL1 1GY
Company NameMassala Restaurant Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 11 January 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
68 High Street
Keynsham
Bristol
Avon
BS18 1EA
Company NameMerthyr Tydfil Leisure Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 11 January 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Merthyr Tydfil Football Club
Penydarren Park
Merthyr Tydfil
Company NameSpoiler Records Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 11 January 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Flat 4
6 Nelson Place West
Bath
BA1 2BA
Company NameP. C. R. Properties Troedyrhiw Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 31 January 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
6 Upper Mount Pleasant
Troedyrhiw
Merthyr Tydfil
Mid Glamorgan
CF48 4NB
Wales
Company NameProbos Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 02 February 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
1 Saddler Avenue
Aston Lodge Park
Stone
Staffordshire
ST15 8YH
Company NameAndrew Johnstone Consulting Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 03 April 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
6 Evesham Road
Cheltenham
Gloucestershire
GL52 2AB
Wales
Company NameVision Property Development Co. Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1996 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 22 July 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Unit 4 East Side
Cambria Industrial Estate
Coedcae Lane
Pontyclun Mid Glam Cf729ew
Company NameWaste Systems (Engineering) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 26 March 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Pricewaterhousecoopers Hill
House Richmond Hill
Bournemouth
Dorset
BH2 6HR
Company NameTradesearch (Far East) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 10 April 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Kre Corporate Recovery Llp
1st Floor Hedrich House 14-16 Cross Street
Reading
RG1 1SN
Company NameTechnisys Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 27 March 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
8 Janson Court
Bath Road
Reading
RG1 6NA
Company NameG. P. Hollick Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration5 days, 23 hours (Resigned 01 April 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Clock Tower Works
Warsash
Southampton
Hampshire
SO31 9GQ
Company NameParker Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 27 March 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Kennet Orley
Woolhampton Hill
Reading Berkshire
RG7 5SY
Company NameSanton Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 June 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
11 West Cliff Park Drive
Dawlish
Devon
EX7 9EA
Company NameCambridge Visual Villas Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 June 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
26 Longstanton Road
Oakington
Cambridge
CB4 5BB
Company NameKestral Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 25 May 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
1 Cotswold Court
Hill Village Road
Sutton Coldfield
West Midlands
B75 5JD
Company NameMicrosys Computers Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 June 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
232a Northolt Road
Harrow
Middlesex
HA2 8DU
Company NameCardean Plant Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 17 May 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Tarbat House
Main Road
Long Bennington,Newark
Nottinghamshire
NG23 5EH
Company NamePointtarget (Bristol) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1996 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 18 September 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
60 Bath Road
Keynsham,Bristol
Bath & North East Somerset
BS31 1SP
Company NameAdvanced Time Management Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 18 May 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
23 Moor Close
Southport
Merseyside
PR9 3PA
Company NameSelf Assessments (Bristol) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 May 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
82/84 Hotwell Road
Bristol
BS8 4UB
Company NameExeter Executive Search Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 July 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
66a High Street
Sawston
Cambridge
CB2 4BG
Company NameWarwick Management Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1996 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 September 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
9 Cannon Lane
Tonbridge
Kent
TN9 1PP
Company NameVirda Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1996 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 29 October 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Winter Hill House
Marlow Reach Station Approach
Marlow
Buckinghamshire
SL7 1NT
Company NameG.F.C. Lifts Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 20 June 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Highfield Court
Tollgate
Chandlers Ford
SO53 3TZ
Company NameInternational Allied Sporting Promotions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1996 (same day as company formation)
Appointment Duration2 days (Resigned 13 June 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Nicholas Lane
St. Ives
Huntingdon
Cambridgeshire
PE17 4PW
Company NameFeaturehold Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 July 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
2 Lees Road
Mossley
Ashton Under Lyne
Lancashire Ol5
Company NameModule 2000 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 July 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
East Wyke Farm
Wyke Lane Ash Green
Aldershot
Hampshire
GU12 6EE
Company NameMadronal Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 August 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
3a Minton Place Victoria Road
Bicester
Oxfordshire
OX26 6QB
Company NameR.C. Formula Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 28 June 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
12 Albany Hill
Tunbridge Wells
Kent
TN2 3RX
Company NameColodense Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 July 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Manor Farm
Mudgley
Wedmore
Somerset
BS28 4TY
Company NameLawton Leisure Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration1 month (Resigned 26 July 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
28 Hyde Gardens
Eastbourne
East Sussex
BN21 4PX
Company NameHenry Pattinson Associates Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1996 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 14 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
2 Edward Road
Bromley
Kent
BR1 3NQ
Company NameMarlborough Financial Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1996 (same day as company formation)
Appointment Duration1 month (Resigned 26 July 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Wood Street Chambers
Wood Street
Macclesfield
Cheshire
SK11 6JQ
Company NameLifetime Care Direct Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1996 (same day as company formation)
Appointment Duration1 month (Resigned 26 July 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Wellington House
Wellington Park
Clifton
Bristol Avon
BS8 2UR
Company NameHopkinson Catering Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 05 September 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
One Snowhill
Snow Hill Queensway
Birmingham
B4 6GH
Company NameSmith's Taxation Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
7 Spoonbill Road
Bridgwater
Somerset
TA6 5QZ
Company NameCorrect Title Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 16 July 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
2 Heathfield Road
Acton
London
W3 8EL
Company NameLawton Holdings Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 26 July 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
5 North Street
Hailsham
East Sussex
BN27 1DQ
Company NameKABA Locks Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 26 July 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
C/O Kaba Locks Limited
Lower Moor Way,Tiverton
Devon
EX16 6SS
Company NameTMS Associates Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 26 July 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
168 Clare Road
Cardiff
City And County Of Cardiff
CF11 6RX
Wales
Company NameWindfall Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 October 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
46 Hartslock Drive
Thamsemead South
London
SE2 9UT
Company NameTelegroup UK (No.2) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 08 August 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Carmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Company NamePact Sports Camps Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 26 July 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
3-7 Charles Street
Berkhamsted
Hertfordshire
HP4 3DG
Company NameTydefall Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 26 July 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
15a Philbeach Gardens
London
SW5 9DY
Company NameVoyage Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 26 July 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
7/8 Grays Inn Square
Grays Inn
London
WC1R 5JQ
Company NameCerberus Security Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 31 July 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Botley House
East Street
Chesham
Buckinghamshire
HP5 1DQ
Company NameGrassfire Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 September 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
3 Hickstars Lane
Billericay
Essex
CM12 9RJ
Company NameMetalion Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1996 (same day as company formation)
Appointment Duration1 month (Resigned 13 September 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Great Central House
Great Central Avenue
South Ruislip
Middx
HA4 6TS
Company NameTop Form Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 September 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
39 Crispe House
Dovehouse Mead
Barking
Essex
IG11 7EB
Company NameB.C.A. Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 05 September 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Meridian House
62 Station Road
North Chingford
London
E4 7BA
Company NameNetdrive Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 27 August 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Number 1
Avenue One
Letchworth
Hertfordshire
SG6 2HB
Company NameErimia Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1996 (same day as company formation)
Appointment Duration5 days (Resigned 27 August 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
119 Green Lane
Morden
Surrey
SM4 6SE
Company NameInmarch Consulting Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 19 September 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Old Orchard The Green
Hornton
Banbury
Oxon
OX15 6BZ
Company NameCerberus Security Consultants Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1996 (same day as company formation)
Appointment Duration1 week (Resigned 05 September 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Butley House
East Street
Chesham
Buckingham
HP5 1DQ
Company NameThe Schools Marketing Partnership Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1996 (same day as company formation)
Appointment Duration4 days (Resigned 10 September 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Ground Floor Blackbrook Gate 1
Blackbrook Business Park
Taunton
Somerset
TA1 2PX
Company NameE. Clean Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 September 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
57 Windsor Road
Halesowen
West Midlands
B63 4BE
Company NameHoben Davis Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 24 September 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Ivy House Foundry
Hanley
Stoke On Trent
Staffordshire
ST1 3NR
Company NameSextant Advisors Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1996 (same day as company formation)
Appointment Duration3 months (Resigned 12 December 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
7/8 Grays Inn Square
Grays Inn
London
WC1R 5JQ
Company NameCree Consultancy Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 September 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
45 Springfield Road
Keighley
West Yorkshire
BD20 6JR
Company NameCredit Application Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 September 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
5 Cleveland Drive
Leighton Buzzard
Bedfordshire
LU7 7UJ
Company NameSextant Partners Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 27 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
42 Berkeley Square
London
W1
Company NameKoh-I-Noor (Uttoxeter) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1996 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 08 October 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
11 Queen Street
Uttoxeter
Staffordshire
ST14 8HJ
Company NameExecutive Legal Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 01 October 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
3 Southwold Crescent
Benfleet
Essex
SS7 5SW
Company NameBusiness Information Technology Systems & Pc's Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 30 September 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Trade Winds House
5 Albert Road
Crowthorne
Berkshire
RG45 7LT
Company NameNick Peach Mobile Car Maintenance & Servicing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 27 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
9 Coventry Close
Wroughton
Swindon
Wiltshire
SN4 9BB
Company NameMalcolm Cronin Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 15 October 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
4 Maes Y Cornel
Rhos Pontardawe
Swansea
West Glamorgan
SA8 3DR
Wales
Company NameGts-Gral (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1996 (same day as company formation)
Appointment Duration2 months (Resigned 27 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Carmella House
3 & 4 Grove Terrace
Walsall
West Midlands
WS1 2NE
Company NameColeford Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (same day as company formation)
Appointment Duration2 months (Resigned 27 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
5 Rough Road
Kingstanding
Birmingham
B44 0UP
Company NameAvonhouse Glass Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 22 October 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Pentre House
Brilley Whitney On Wye
Herefordshire
HR3 6JF
Wales
Company NamePersonnel For Projects Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 23 October 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
One Forbury Square
The Forbury
Reading
Berkshire
RG1 3EB
Company NameUpland Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
1 Chantry Road
Westlands
Newcastle Under Lyme
Staffordshire
ST5 2EU
Company NameFairway Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 15 October 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
C/O Townsend + Co
62 New Cavendish Street
London
W1M 7LD
Company NameClaverley Furniture Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 12 December 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
The Old Hay Barns
Upper Aston Farm
Upper Aston Claverley
South Shropshire
WV5 7EE
Company NameFoxhill Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 15 October 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
66 Wigmore Street
London
W1H 0HQ
Company NameDolphin Toy Town Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 10 October 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
6 Bolton Crescent
Ferndown
Bournemouth
Dorset
BH22 8AQ
Company NameDSD Furnishings Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
6 Meadow Ridge
Stafford
ST17 4PH
Company NameTEME Valley Youth Project Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1996 (same day as company formation)
Appointment Duration3 months (Resigned 01 January 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
4 Castle Close
Eardisley
Hereford
Herefordshire
HR3 6NL
Wales
Company NameAnkef (Pressure Washers) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1996 (same day as company formation)
Appointment Duration3 days (Resigned 07 October 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
14 Eden Walk
Burley
Leeds
West Yorjshire
LS4 2TE
Company NameComunet Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Unit 2 Stafford Court Industrial
Estate Stafford Road Fordhouses
Wolverhampton
West Midlands
WV10 7EL
Company NameHaven Leisure (Leek) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
6 Dove Way
Waterhouses
Staffordshire
ST10 3HG
Company NameCommunity Publishers (Business Group) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Malvern House
143 Cricklade Road
Swindon
Wiltshire
SN2 1AD
Company NamePyelec Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
29-31 Moorland Road
Bursley
Stoke On Trent
ST6 1DS
Company NameStarfleet Ball Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
C V Paget & Co
96a Castle Lane West
Bournemouth
Dorset
BH9 3JU
Company NameFirst Financial Training Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
33-34 Cheap Street
Newbury
Berkshire
RG14 5DB
Company NameLingua Travel UK Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (same day as company formation)
Appointment Duration1 month (Resigned 27 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
111 Basque Court
Garter Way Rotherhithe
London
SE16 1XE
Company NameLivebait Restaurants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (same day as company formation)
Appointment Duration1 month (Resigned 27 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
8-10 Grosvenor Gardens
Victoria
London
SW1W 0DH
Company NameKarwan Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 29 October 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
232a Northolt Road
Harrow
Middlesex
HA2 8DU
Company NameSelf Assessment Tax Services (Midlands) Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1996 (same day as company formation)
Appointment Duration1 week (Resigned 05 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
22 Church Street
Kidderminster
Worcestershire
DY10 2AW
Company NameDas Finishings Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 12 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
74 Campbell Drive
Gunthorpe
Peterborough
Cambridgeshire
PE4 7ZL
Company NameViewacre Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 22 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Lancashire House
217 Uxbridge Road
London
W13 9AA
Company NameGreenweave (Welbourn) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 31 October 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
C/O Geo Little Sebire & Co
Victoria House
64 Paul Street
London
EC2A 4TT
Company NameLearn Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1996 (same day as company formation)
Appointment Duration6 days (Resigned 05 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Ridings House 28-30 West Barnes Lane
Raynes Park
London
SW20 0BP
Company NameLangley Homes (Southern) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1996 (same day as company formation)
Appointment Duration6 days (Resigned 05 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
591 London Road
North Cheam
Surrey
SM3 9AG
Company NameSurdell Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 15 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
15 Millbrook Court
Colne
Lancs
BB8 7HZ
Company NameSureace Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1996 (same day as company formation)
Appointment Duration6 days (Resigned 05 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
12 Hereford House
Rushcroft Road
London
SW2 1LQ
Company NameBb International (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1996
Appointment Duration3 days (Resigned 05 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Fleet House
Fleet
Weymouth
Dorset
DT3 4EB
Company NamePlane Sense Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 25 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
34 Reading Road South
Fleet
Hampshire
GU13 9QL
Company NamePre Press Productions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 12 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
23 Pemberton Avenue
Ingatestone
Chelmsford
Essex
CM4 0AG
Company NameBCL Windowblinds Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 12 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
22 Victoria Street
Burnham On Sea
Somerset
TA8 1AL
Company NameIAN Hardcastle & Co Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 14 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
53 Castle Street
High Wycombe
Buckinghamshire
HP13 6RN
Company NameInternational Villa Reservations Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1996 (same day as company formation)
Appointment Duration5 days (Resigned 19 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
10 The Pines
The Knoll
Beckenham
Kent
BR3 5UE
Company NameHristo Design Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 19 November 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
102 Bold Street
Liverpool
Merseyside
L1 4HY
Company NameKABA (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 11 December 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Lower Moor Way
Tiverton Business Park
Tiverton
Devon
EX16 6SS
Company NameShawfield Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 January 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Irwin Mitchell Solicitors
St Peters House
Hartshead
Sheffield
S1 2EL
Company NameBritannia Fabrication And Welding Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1996 (same day as company formation)
Appointment Duration1 week (Resigned 03 December 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Grosvenor House
1 New Road
Brixham
Devon
TQ5 8LZ
Company NameECW Bespoke Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (same day as company formation)
Appointment Duration4 days (Resigned 03 December 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Holly House
220 New London Road
Chelmsford
Essex
CM2 9AE
Company NameTechnologia 2000 Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 10 December 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
11 Oak Hill Grove
Surbiton
Surrey
KT6 6DS
Company NameSecond Sinns Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 05 December 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
10 Whielden Close
Amersham
Buckinghamshire
HP7 0HY
Company NameMidland Business Supplies Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 05 December 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Haycroft Works Buckholt Drive
Warndon Business Park
Worcester
WR4 9ND
Company NameLVA Corporate Communications Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1996 (same day as company formation)
Appointment Duration4 days (Resigned 10 December 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Arctic Star Corney Reach
Chiswick
London
W4 2RA
Company NameOrigin Design For Leisure Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 10 December 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
1st Floor Bridge House
25 Fiddlebridge Lane
Hatfield
Hertfordshire
AL10 0SP
Company NameLeisureland Pools Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 10 December 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Watermead House
2 Codicote Road
Welwyn
Hertfordshire
AL6 9NB
Company NameB Diamond B Free Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 10 December 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
3 Cornmill Close
Elvaston Meadows
Thulston
Derbyshire
DE72 3UA
Company NameC.Q.R. Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1996 (same day as company formation)
Appointment Duration3 days (Resigned 13 December 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
66 Hill View
Penllwyn
Blackwood
NP2 2EL
Wales
Company NameTwo Counties Finance Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 13 December 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Phoenix House
Stoke Village
Plymouth
PL3 4DF
Company NameGreywell Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 17 December 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
23 Courtlands Avenue
Hampton
Middlesex
TW12 3NS
Company NameEstates & Marina Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 17 December 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
45 Orchard Gardens
Hove
East Sussex
BN3 7BH
Company NameBerwood Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 08 January 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
3 Chedworth Close
Darton
Barnsley
S75 5PR
Company NameMSL Datacare Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 17 December 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
45 Orchard Gardens
Hove
East Sussex
BN3 7BH
Company NamePW Consulting (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1996)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Vicarage House
58-60 Kensington Church Street
London
W8 4BD
Company NameHighland Inns Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 03 January 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
82/84 Hotwell Road
Bristol
BS8 4UB
Company NameVP Interactive Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 1996 (same day as company formation)
Appointment Duration1 week (Resigned 03 January 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Innovation House Alexander Bell
Centre Hopkinson Way
Andover
Hampshire
SP10 3UR
Company NameTonesta Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 08 January 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
23 Gipsy Hill Upper Norwood
Crystal Palace
London
SE19 1QG
Company NameSandalwood Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 20 January 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
70 Mount Pleasant Road
London
NW10 3EJ
Company NameRoverdale Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1997 (same day as company formation)
Appointment Duration3 days (Resigned 13 January 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
32 Harborne Road
Edgbaston
Birmingham West Midlands
B15 3AQ
Company NameRover Direct Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1997 (same day as company formation)
Appointment Duration3 days (Resigned 13 January 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Brook Street Garage
Welshpool
Powys
SY21 7PG
Wales
Company NameOliver Assembly Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 17 January 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Bridge House
Heap Bridge
Bury
Lancashire
BL9 7HT
Company NameKinloss Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 29 January 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Wimbledon Bridge House
1 Hartfield Road
London
SW19 3RU
Company NameBellrose Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 30 January 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
100 Marylebone Lane
London
W1M 5FP
Company NamePICS Ag Picture Agency Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment Duration2 days (Resigned 24 January 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
23 Pemberton Avenue
Ingatestone
Essex
CM4 0AG
Company NameSystematic Network Projects Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Bulse Grange
Wendens Ambo
Saffron Walden
Essex
CB11 4JT
Company NameSerco Nationwide Fire Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Serco House
16 Bartley Wood Business Park
Bartley Way Hook
Hampshire
RG27 9UY
Company NamePutney Process Servers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
15 Redgrave Road
London
SW15 1PX
Company NameManagement Systems Consultants Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 29 January 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
83 Weedon Road
St James
Northampton
NN5 5BG
Company NameHeatherbell Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1997 (same day as company formation)
Appointment Duration2 days (Resigned 30 January 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
100 Marylebone Lane
London
W1M 5FP
Company Name3D Promotions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 29 January 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
112 Clapham High Street
London
SW4 7UJ
Company NameClay & Glaze Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 06 February 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
3 The Stables Pinkneys Farm
Pinkneys Green
Maidenhead
SL6 6PZ
Company NameAir Monde Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 06 February 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Laurie Cowan
Rowlandson House
289-293 Ballards Lane
London
N12 8NP
Company NameCollyton Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 03 March 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Winter Hill House
Marlow Reach Station Approach
Marlow
Buckinghamshire
SL7 1NT
Company NameStadium Leisure 2000 Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1997 (same day as company formation)
Appointment Duration1 month (Resigned 11 March 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Oakfield House
Oakfield Road
Altrincham
Cheshire
WA15 8EW
Company NameDales Contractors Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 12 February 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
11 Clifton Moor Business Village
James Nicolson Link
Clifton Moor
York
YO30 4XG
Company NameCb Business Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 12 February 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
13 Purley Knoll
Purley
Surrey
CR8 3AF
Company NameLime Tree Associates Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 12 February 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Unit 1 Lime Tree House
The Green Boughton Mon Chelsea
Maidstone
Kent
ME17 4LA
Company NameH A Services (Enfield) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 13 February 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
34 Churchbury Lane
Enfield
Middlesex
EN1 3TY
Company NameWindowcarers Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 14 February 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Unit 1 The Granary
West Street St Ives
Huntingdon
Cambridgeshire
PE17 4LP
Company NameParamount Cab Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
18 Durham Road
Bishop Auckland
County Durham
DL14 7HU
Company NameSailing Together Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
19 Teal Close
West Hunsbury
Northampton
NN4 9XF
Company NameRide The World (Turkey) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 20 February 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Lonsto Hose
276 Chase Road
London
N14 6HA
Company NameSerco-Denholm Shipping Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 25 February 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameVideo Power Multimedia Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 04 March 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Unit 6 Lockside Office Park
Lockside Road
Preston
Lancashire
PR2 2YS
Company NameBirchgrove Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 10 March 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
11 Norwich Street
Fakenham
Norfolk
NR21 9AF
Company NameIocom Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1997
Appointment Duration5 days (Resigned 03 March 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
82 Milverton Green
Barton Hills
Luton
Bedfordshire
LU3 3XS
Company NameThe Columbia Cab Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment Duration3 days (Resigned 03 March 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Surtees Hotel Limited
12/16 Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NamePlastic Products (Manchester) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment Duration3 days (Resigned 03 March 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
57 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DN
Company NameLegal Systems Equity & Law Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 05 March 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
C/O Ian Hardcastle & Co Limited
83 Weedon Road
St James
Northampton Nn5 5b
Company NamePuzzlement Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 March 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
26 The Mount
Guildford
Surrey
GU2 4JA
Company NameTask Portable Cooling Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 March 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
4b Station Yard
Thame
Oxfordshire
OX9 3UH
Company NameDesign Works Systems Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 March 1997)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
2 Hurst Road
Horley
Surrey
RH6 8EJ
Company NameAccounting Functions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1992 (same day as company formation)
Appointment Duration1 day (Resigned 03 June 1992)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
Phoenix House
66 Devonport Road
Stoke
Plymouth
PL3 4DF
Company NameAFC (UK) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 February 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Registered Company Address
42-44 Chorley New Road
Bolton
BL1 4AP

Appointment Timeline

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