British – Born 93 years ago (January 1931)
Company Name | Pretty Windows Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1991 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 March 1991) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Luteus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1992 |
Appointment Duration | 2 weeks, 4 days (Resigned 21 February 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Norwood Court Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1992 (same day as company formation) |
Appointment Duration | -1 years, 12 months (Resigned 07 March 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Mews Mead Management Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Allegro-Oxford Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1992 (same day as company formation) |
Appointment Duration | 8 months (Resigned 02 February 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Rectory Gardens Block C Management Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1992 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 July 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Rectory Gardens Block B Management Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1992 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 July 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Medcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 12 August 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Swift Credit Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1992 (18 years, 6 months after company formation) |
Appointment Duration | 4 months (Resigned 02 January 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Spiral Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1993 (same day as company formation) |
Appointment Duration | 6 days (Resigned 17 February 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Specialist Fleet Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1993 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 August 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address 51 Homer Road Solihull B91 3QJ |
Company Name | Swift Credit Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1993 (19 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (Resigned 12 August 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Clifton House Four Elms Road Cardiff CF24 1LE Wales Registered Company Address 12th Floor One America Square London EC3N 2LS |
Company Name | The Heights Management Company (Marlow) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1993 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 18 April 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | West Dorset Coaches Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Malcolm Hulme Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Majorleigh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address Aikbank Mosser Cockermouth CA13 0RB |
Company Name | Mini-Plastics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 April 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Peak Technologies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 12 August 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address 95 Aldwych London WC2B 4JF |
Company Name | Rectory Gardens Block A Management Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1994 (same day as company formation) |
Appointment Duration | 5 days (Resigned 30 August 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | JDJ Bachalski Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1994 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 18 October 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Brad Trans International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 November 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Ed Weetman (Properties) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1995 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 28 March 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Akurate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1995 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 03 April 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Glenavon House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 01 May 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Reprotec Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 June 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Everson Hewett Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 11 October 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Benthom Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 03 October 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Salp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 17 October 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Purple River Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1995 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 08 February 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Baileys Coaches Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1995 (same day as company formation) |
Appointment Duration | 4 days (Resigned 30 October 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Chamberlain Dunn Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1995 (same day as company formation) |
Appointment Duration | 3 days (Resigned 06 November 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Viggars Bros Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 2 days (Resigned 09 November 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Benbow Interiors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 December 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Just Sourcing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1996 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 10 April 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | K.M.Vickers & Co Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1996 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 22 May 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Impact Design & Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 20 May 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Dragontown Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 26 July 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Embarcadero Technologies Europe Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 July 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Mossley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1996 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 05 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Absolute Zero Air Conditioning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1996 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 07 September 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Tramline Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1996 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 27 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address 18c Cliff Parade Hunstanton PE36 6DP |
Company Name | Crabton Close Road Management Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 October 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address 5 Wynford Road Bournemouth BH9 3ND |
Company Name | Lifetime Training Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 01 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Bay Lodge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 05 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | D & D Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1996 (same day as company formation) |
Appointment Duration | 3 days (Resigned 18 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Marina Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1996 (same day as company formation) |
Appointment Duration | 3 days (Resigned 23 December 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Reflec Evolution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 January 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Crowdown Copse Company 1997 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 January 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Millenium Training And Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1997 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 28 January 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Smith Sumner Design Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 January 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Strikesoft Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 January 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Corporate Citizenship Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 February 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address 1 Bartholomew Lane London EC2N 2AX |
Company Name | Millroy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 March 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | PARC Trostre Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1991 (same day as company formation) |
Appointment Duration | 1 week (Resigned 18 January 1991) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Hombre Mail Order Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1991 (same day as company formation) |
Appointment Duration | 3 days (Resigned 14 January 1991) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Bantock Gardens Development Ltd. |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1991 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 February 1991) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Burnham Motors Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 1991) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Aurielle (Structures) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 12 February 1991) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Macprint Business Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1991 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 11 March 1991) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Eazerite Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1991 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 08 May 1991) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address 125 Portway Wells Somerset BA5 2BR |
Company Name | Stratus House 1 Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1991 (same day as company formation) |
Appointment Duration | 3 days (Resigned 05 August 1991) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | R-Biopharm Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1991 |
Appointment Duration | 4 days (Resigned 23 December 1991) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Endleigh Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1991 |
Appointment Duration | 4 days (Resigned 23 December 1991) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address 3 Church Road Croydon Cro 1sg |
Company Name | Osprey Property Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1991 |
Appointment Duration | 2 months, 4 weeks (Resigned 16 March 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address The Manor House Bramcote Nottinghamshire |
Company Name | Spearhead Industries Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1991 |
Appointment Duration | 1 month, 2 weeks (Resigned 03 February 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Torrs Travel Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1991 |
Appointment Duration | 2 months, 3 weeks (Resigned 17 March 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Northgate Lawrence Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1991 |
Appointment Duration | 1 week, 1 day (Resigned 31 December 1991) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address 32 Grosvenor Gardens London SW1W 0DH |
Company Name | Serco Maintenance Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1991 |
Appointment Duration | 1 month, 1 week (Resigned 31 January 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Corporate Financial And Advisory Services Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1992 |
Appointment Duration | 1 month, 1 week (Resigned 14 February 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | SPC 2 Precision Engineers Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1992 |
Appointment Duration | 5 days (Resigned 15 January 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Hypersoft Europe Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1992 |
Appointment Duration | 1 month, 1 week (Resigned 11 March 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Holdijk And Haamberg (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1992 |
Appointment Duration | 2 weeks (Resigned 19 February 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Whitehouse Textiles Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | H.E.S. Communications Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1992 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 24 March 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Ivory Keys Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1992 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 May 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Tregorran Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1992 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 03 August 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Club Vitae Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 April 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Learner Driver Centres Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Riverine Freehold Co Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Brown Roofing Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Phoenix Computer Maintenance Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | V Stanley Walker Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Lincoln Graphics Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 May 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Highlands & Islands Specialist Contractors Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1992 (same day as company formation) |
Appointment Duration | 4 days (Resigned 05 May 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | HPE Tredegar Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1992 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 May 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address 12 Portland Street Southampton SO14 7EB |
Company Name | Accounting Techniques Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1992 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 June 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Buckle & Davies Construction Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1992 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 June 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Celtic Retail Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1992 (same day as company formation) |
Appointment Duration | 6 days (Resigned 01 July 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | G Slack Floor Covering Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1992 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 June 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Mister Colour Stamp Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1992 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 20 August 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Blue Island Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 02 August 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Heathfuture Analysts Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1992 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | The Cad Factory Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 June 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | D & M Simpson Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1992 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 July 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Premier Prison Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Learner Driving Centres Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1992 (same day as company formation) |
Appointment Duration | 1 week (Resigned 24 July 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Kemel Consultancy Services Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1992 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 10 August 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Tudor Stone Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1992 (same day as company formation) |
Appointment Duration | -1 years, 1 month (Resigned 01 September 1991) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Serco Research And Development Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 August 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | The Urban Consultancy Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1992 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 17 August 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Roofseal (UK) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1992 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 18 August 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address 209 Church Street Blackpool FY1 3TE |
Company Name | Flannagans Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 01 September 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Howards End (Commercial) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1992 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 15 March 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address 62 Wilson Street London EC2A 2BU |
Company Name | Hickory Dickory (Management) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1992 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 15 February 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address 62 Wilson Street London EC2A 2BU |
Company Name | Bavardage French Restaurants Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1992 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 02 January 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address 20 Conniscliffe Road Darlington County Durham |
Company Name | Highways And Utilities Contractors Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 December 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Copygraph Products Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1992 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 16 December 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Corinthian Contracts Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1993 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 22 January 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Wellicome Investments Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1993 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 22 January 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Roadworthy Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1993 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 22 January 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Intotech Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1993 (same day as company formation) |
Appointment Duration | 1 week (Resigned 10 February 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Capethorn Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1993 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 March 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | M.P.E. Systems Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1993 (same day as company formation) |
Appointment Duration | 1 week (Resigned 19 March 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Red Cavern Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 April 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Business Law Associates Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1993 (same day as company formation) |
Appointment Duration | 2 months (Resigned 01 June 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | S G I Engineering Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 15 April 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Netsoft (UK) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 1993 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 April 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Reflex Gym And Squash Centre Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 1993 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 April 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Eagleweigh Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1993 (same day as company formation) |
Appointment Duration | 2 months (Resigned 20 June 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Serco Gulf Engineering Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1993 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 24 June 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | T.P. Associates (Thames Valley) Ltd. |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 05 May 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Oldflow Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 1993 (same day as company formation) |
Appointment Duration | 2 days (Resigned 29 April 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Specialist & Conservation Electrical Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sun Hong International Enterprises Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Serco Overseas Investments Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 1993 (same day as company formation) |
Appointment Duration | 11 months (Resigned 06 June 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Club Athletica Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 1993 (same day as company formation) |
Appointment Duration | 11 months (Resigned 06 June 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Serco Project Development Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 1993 (same day as company formation) |
Appointment Duration | 11 months (Resigned 06 June 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Color Factory Graphics Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1993 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 September 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Polyroof Distribution Ltd. |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 September 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sea Maritime Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1993 (same day as company formation) |
Appointment Duration | 12 months (Resigned 01 September 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Greensyde Developments Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1993 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 December 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | SEL Presentations Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1993 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 10 November 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address 8 Baker Street London W1M 1DA |
Company Name | Barney "2" Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1993 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 October 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Rhiwbina Windows Doors & Conservatories Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1993 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 October 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | St Anns Head Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1993 (same day as company formation) |
Appointment Duration | 6 days (Resigned 11 November 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Telecom Wales.co.uk Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1993 (same day as company formation) |
Appointment Duration | 6 days (Resigned 11 November 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sprayed Polyurethane Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1993 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 01 February 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address 209 Church Street Blackpool FY1 3TE |
Company Name | Cappuccino Computers Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1993 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 November 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Anglo-European Equipments Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Nalsa Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1993 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 13 January 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address Decalkraft Park Awsworth Lane Cossall Notts |
Company Name | Alpha Omega Pottery Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Angus Euren (Property Consultants) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 1994 (same day as company formation) |
Appointment Duration | -1 years, 11 months (Resigned 20 December 1993) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Progressive Technologies Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 1994 (same day as company formation) |
Appointment Duration | 3 days (Resigned 10 January 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Arbleigh Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Dencol Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1994 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 24 April 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address 10 Charterhouse Square London EC1M 6LQ |
Company Name | Cuddy Demolition & Dismantling Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1994 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 19 April 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Gainsborough Garden Designs Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1994 (same day as company formation) |
Appointment Duration | 2 months (Resigned 07 April 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Abler Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1994 (same day as company formation) |
Appointment Duration | 2 months (Resigned 05 April 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Pembroke Estates Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 26 February 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | HPE Rail Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1994 (same day as company formation) |
Appointment Duration | 2 months (Resigned 07 April 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Capricorna Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1994 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 21 February 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Media X Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1994 (same day as company formation) |
Appointment Duration | 2 months (Resigned 05 April 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Charter Properties Developments Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1994 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 13 June 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address 27 East Street Leicester LE1 6NB |
Company Name | P.C.S. Associates (Oxford) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1994 (same day as company formation) |
Appointment Duration | 6 days (Resigned 23 March 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Definitive Electrical Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1994 (same day as company formation) |
Appointment Duration | 4 days (Resigned 21 March 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Abcor Security Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1994 (same day as company formation) |
Appointment Duration | 5 days (Resigned 22 March 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Toy Poloi Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 April 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Plastrade Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 April 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Toymould Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 April 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Lc Imports Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 April 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Le Plush Company Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 April 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Plastic Friends Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 April 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Club Superclub International Ltd |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 April 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Far East Furry Toy Company Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 April 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Wacky Placky Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 April 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Cassia Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1994 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 06 May 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Roseberry Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 24 May 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Behringer Specialised Studio Equipment (U.K.) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1994 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 June 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Beaufort Property Investments Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1994 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 20 January 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Lionane Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1994 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 27 May 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address 6 Springbridge Road Ealing London W5 |
Company Name | Malpas Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1994 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 26 May 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Moody Hall Nursing Home Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1994 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 31 May 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Mossacre Services Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1994 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 10 June 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Minster Joinery Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1994 (same day as company formation) |
Appointment Duration | 2 days (Resigned 02 June 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Takissi Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1994 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 26 October 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | The Knab Rock Beer Company Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 June 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Colonial Retail Investments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1994 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 02 November 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Dumpy Four Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1994 (same day as company formation) |
Appointment Duration | 4 months (Resigned 13 October 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Bin & Gone Hygiene Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1994 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 July 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address Nunclose Armathwaite Carlisle CA4 9TJ |
Company Name | Veltra Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 17 June 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Advance Guarding Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1994 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 July 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Pascha Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1994 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 09 July 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Executive Travel (Wales) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1994 (same day as company formation) |
Appointment Duration | 3 months (Resigned 13 September 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Protect And Insure Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1994 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 01 July 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Woodland Management (UK) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1994 (same day as company formation) |
Appointment Duration | 4 days (Resigned 29 July 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Minster Landscapes Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 July 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | K And N Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1994 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 23 August 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Corinthian Collector's Club Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1994 (same day as company formation) |
Appointment Duration | 3 months (Resigned 26 October 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | H.V.S. Training Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1994 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 23 September 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Dumpy Two Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1994 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 13 October 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sovereign Export Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1994 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 05 October 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Tanners Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1994 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 09 December 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Vetrotech Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1994 (same day as company formation) |
Appointment Duration | 12 months (Resigned 16 August 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Europhone Communications Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 August 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address Rose Cottage Catshill Cross Eccleshall Staffordshire |
Company Name | Computer Telephony Distribution Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1994 (same day as company formation) |
Appointment Duration | 6 days (Resigned 19 October 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Newark Software Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Newglobe Enterprises Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1994 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 November 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Tascha Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 1994 (same day as company formation) |
Appointment Duration | 6 months (Resigned 26 May 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | J & J Computer Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 1994 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 19 December 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Userview Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 November 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | L A Telconsult Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 1994 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 01 December 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | First Ostrich Farm Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1994 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 28 February 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Bijoux Trading Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1994 (same day as company formation) |
Appointment Duration | 2 months (Resigned 25 January 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Professional Recovery Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1994 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Head In The Sand Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1995 (same day as company formation) |
Appointment Duration | 2 months (Resigned 15 March 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Project Training Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 February 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Oakbury Cable Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 30 January 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Charlton Computer Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1995 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 30 January 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | West Auckland Leasing Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1995 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 03 October 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | G. J. A. Contracting Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1995 (same day as company formation) |
Appointment Duration | 5 months (Resigned 31 July 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Herbalway Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 June 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address 155 Edgware Road London W2 2HR |
Company Name | HR Chinese Medicine Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 June 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address 155 Edgeware Road London W2 2HR |
Company Name | Newton Maskery Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1995 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 July 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Karotine Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 05 September 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Michael Willacy Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 29 September 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Pink Apple Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 11 August 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | The Independent Contract Catering Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 11 October 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Blackcurrant Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 03 October 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Proweld (South Wales) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 10 July 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Tollway Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 03 October 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Oxford Structural Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 03 October 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Blackrose Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 17 September 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | A And S Roofing Contractors Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 July 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Publishers Recruitment Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1995 (same day as company formation) |
Appointment Duration | 5 days (Resigned 23 August 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Engineered Futures Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1995 (same day as company formation) |
Appointment Duration | 4 days (Resigned 04 September 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Carrington Consulting Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 03 October 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Staysafe Wales Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 September 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Melton Pets Direct Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1995 (same day as company formation) |
Appointment Duration | 3 days (Resigned 25 September 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | DNW Ceramics Ov Staffordshire 199T5 Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1995 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 03 October 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Compliance Advisory Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 11 October 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | MGL Communications Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1995 (same day as company formation) |
Appointment Duration | 6 months (Resigned 09 April 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Virtual Management Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1995 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 26 September 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Neale Street Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 November 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Leathley Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 November 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | 3 Dc Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 October 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Cancara Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1995 (same day as company formation) |
Appointment Duration | 3 days, 1 hour (Resigned 23 October 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Winsolutions Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Nigel Dauncey Associates Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1995 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 28 March 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | PRS Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1995 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 29 January 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Ryzex Repair UK Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1995 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 26 March 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Milton Mount Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 November 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Purple Ribbon Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1995 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 10 November 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Althorp Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1995 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 26 April 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Enterprise Performance Management (Midlands) Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1995 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 08 February 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Peter Williams Consultancy Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 October 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Serco Rail Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1995 (same day as company formation) |
Appointment Duration | 3 days (Resigned 30 October 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | A & B Taxi's Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 2 days (Resigned 09 November 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Alto Aragon Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 2 days (Resigned 09 November 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address 31 Heathside Esher Surrey KT10 9TD |
Company Name | SRM Manufacturing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 November 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Style And Quality (Sales) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 November 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Michael Jacobs & Company Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 December 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Dataremember Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1995 (same day as company formation) |
Appointment Duration | 2 days (Resigned 08 December 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Brecon Enterprises Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | J & P Staffing Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 January 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Massala Restaurant Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 January 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Merthyr Tydfil Leisure Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 January 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Spoiler Records Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 January 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | P. C. R. Properties Troedyrhiw Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 January 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Probos Consulting Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 February 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Andrew Johnstone Consulting Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1996 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 03 April 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Vision Property Development Co. Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1996 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 22 July 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Waste Systems (Engineering) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 March 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Tradesearch (Far East) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1996 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 10 April 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Technisys Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 March 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | G. P. Hollick Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1996 (same day as company formation) |
Appointment Duration | 5 days, 23 hours (Resigned 01 April 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Parker Properties Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 March 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Santon Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 06 June 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Cambridge Visual Villas Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 06 June 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Kestral Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 25 May 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Microsys Computers Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1996 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 June 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Cardean Plant Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 17 May 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Pointtarget (Bristol) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1996 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 18 September 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Advanced Time Management Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1996 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 18 May 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Self Assessments (Bristol) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1996 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 22 May 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Exeter Executive Search Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 July 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Warwick Management Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1996 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 23 September 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Virda Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1996 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 29 October 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | G.F.C. Lifts Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1996 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 20 June 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | International Allied Sporting Promotions Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 13 June 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Featurehold Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 July 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Module 2000 Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 July 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Madronal Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 August 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | R.C. Formula Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1996 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 28 June 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Colodense Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1996 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 26 July 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Lawton Leisure Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 July 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Henry Pattinson Associates Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1996 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 14 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Marlborough Financial Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 July 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Lifetime Care Direct Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 July 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Hopkinson Catering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1996 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 05 September 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Smith's Taxation Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Correct Title Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 16 July 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Lawton Holdings Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1996 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 26 July 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | KABA Locks Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1996 (same day as company formation) |
Appointment Duration | 3 days (Resigned 26 July 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | TMS Associates Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1996 (same day as company formation) |
Appointment Duration | 3 days (Resigned 26 July 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Windfall Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1996 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 07 October 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Telegroup UK (No.2) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 08 August 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Pact Sports Camps Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1996 (same day as company formation) |
Appointment Duration | 3 days (Resigned 26 July 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Tydefall Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1996 (same day as company formation) |
Appointment Duration | 3 days (Resigned 26 July 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address 15a Philbeach Gardens London SW5 9DY |
Company Name | Voyage Ltd. |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1996 (same day as company formation) |
Appointment Duration | 3 days (Resigned 26 July 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Cerberus Security Systems Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 July 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Grassfire Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1996 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 September 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Metalion Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 September 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Top Form Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1996 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 September 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | B.C.A. Systems Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 05 September 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Netdrive Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 1996 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 27 August 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Erimia Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1996 (same day as company formation) |
Appointment Duration | 5 days (Resigned 27 August 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Inmarch Consulting Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 19 September 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Cerberus Security Consultants Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 05 September 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | The Schools Marketing Partnership Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1996 (same day as company formation) |
Appointment Duration | 4 days (Resigned 10 September 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | E. Clean Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 September 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Hoben Davis Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1996 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 24 September 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sextant Advisors Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1996 (same day as company formation) |
Appointment Duration | 3 months (Resigned 12 December 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Cree Consultancy Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1996 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 26 September 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Credit Application Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1996 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 26 September 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sextant Partners Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1996 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 27 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address 42 Berkeley Square London W1 |
Company Name | Koh-I-Noor (Uttoxeter) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 08 October 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Executive Legal Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 01 October 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Business Information Technology Systems & Pc's Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 1996 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 30 September 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Nick Peach Mobile Car Maintenance & Servicing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 1996 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 27 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Malcolm Cronin Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 15 October 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Gts-Gral (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 27 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Coleford Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 27 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Avonhouse Glass Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 22 October 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Personnel For Projects Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 23 October 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Upland Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 05 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Fairway Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 15 October 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Claverley Furniture Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 12 December 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Foxhill Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 15 October 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address 66 Wigmore Street London W1H 0HQ |
Company Name | Dolphin Toy Town Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1996 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 10 October 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | DSD Furnishings Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1996 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 20 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address 6 Meadow Ridge Stafford ST17 4PH |
Company Name | TEME Valley Youth Project Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1996 (same day as company formation) |
Appointment Duration | 3 months (Resigned 01 January 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Ankef (Pressure Washers) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1996 (same day as company formation) |
Appointment Duration | 3 days (Resigned 07 October 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Comunet Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1996 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 27 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Haven Leisure (Leek) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1996 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 27 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Community Publishers (Business Group) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Pyelec Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1996 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 27 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Starfleet Ball Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1996 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 27 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | First Financial Training Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 07 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Lingua Travel UK Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Livebait Restaurants Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Karwan Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 29 October 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Self Assessment Tax Services (Midlands) Ltd |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 05 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Das Finishings Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1996 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 12 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Viewacre Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 22 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Greenweave (Welbourn) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 October 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Learn Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 05 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Langley Homes (Southern) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 05 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Surdell Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 15 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sureace Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 05 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Bb International (UK) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1996 |
Appointment Duration | 3 days (Resigned 05 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Plane Sense Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 25 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Pre Press Productions Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | BCL Windowblinds Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | IAN Hardcastle & Co Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | International Villa Reservations Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1996 (same day as company formation) |
Appointment Duration | 5 days (Resigned 19 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Hristo Design Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 November 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | KABA (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 11 December 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Shawfield Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1996 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 02 January 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Britannia Fabrication And Welding Company Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 03 December 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | ECW Bespoke Systems Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1996 (same day as company formation) |
Appointment Duration | 4 days (Resigned 03 December 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Technologia 2000 Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 10 December 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Second Sinns Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 December 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Midland Business Supplies Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 December 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | LVA Corporate Communications Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1996 (same day as company formation) |
Appointment Duration | 4 days (Resigned 10 December 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Origin Design For Leisure Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 December 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Leisureland Pools Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 December 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | B Diamond B Free Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 December 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | C.Q.R. Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 1996 (same day as company formation) |
Appointment Duration | 3 days (Resigned 13 December 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Two Counties Finance Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 December 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Greywell Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 December 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Estates & Marina Services Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 December 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Berwood Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 08 January 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | MSL Datacare Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 December 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | PW Consulting (UK) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 1996) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Highland Inns Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1996 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 03 January 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | VP Interactive Systems Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 03 January 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Tonesta Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1996 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 08 January 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sandalwood Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 20 January 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Roverdale Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 13 January 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Rover Direct Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 13 January 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Oliver Assembly Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 January 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Kinloss Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1997 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 29 January 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Bellrose Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1997 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 30 January 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address 100 Marylebone Lane London W1M 5FP |
Company Name | PICS Ag Picture Agency Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1997 (same day as company formation) |
Appointment Duration | 2 days (Resigned 24 January 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Systematic Network Projects Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 January 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Serco Nationwide Fire Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 January 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Putney Process Servers Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 January 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address 15 Redgrave Road London SW15 1PX |
Company Name | Management Systems Consultants Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 29 January 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Heatherbell Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1997 (same day as company formation) |
Appointment Duration | 2 days (Resigned 30 January 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales Registered Company Address 100 Marylebone Lane London W1M 5FP |
Company Name | 3D Promotions Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 29 January 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Clay & Glaze Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 February 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Air Monde Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 February 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Collyton Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 03 March 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Stadium Leisure 2000 Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 March 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Dales Contractors Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 February 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Cb Business Consulting Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 February 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Lime Tree Associates Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 February 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | H A Services (Enfield) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 February 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Windowcarers Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 February 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Paramount Cab Company Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 February 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sailing Together Ltd |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 February 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Ride The World (Turkey) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 February 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Serco-Denholm Shipping Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 February 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Video Power Multimedia Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1997 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 04 March 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Birchgrove Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1997 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 10 March 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Iocom Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1997 |
Appointment Duration | 5 days (Resigned 03 March 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | The Columbia Cab Company Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 03 March 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Plastic Products (Manchester) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 03 March 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Legal Systems Equity & Law Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 March 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Puzzlement Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 March 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Task Portable Cooling Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 March 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Design Works Systems Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 March 1997) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Accounting Functions Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1992 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 June 1992) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | AFC (UK) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1995 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 15 February 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 |